1924 NOMINEES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

1924 NOMINEES LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
1924 NOMINEES LIMITED was incorporated 30 years ago on 07/04/1994 and has the registered number: SC150079. The accounts status is DORMANT and accounts are next due on 31/12/2024.

1924 NOMINEES LIMITED - EDINBURGH

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/04/2023 31/12/2024

Registered Office

BUILDING 1
EDINBURGH
EH3 8RY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-01-17 CURRENT
KIRSTEN JOANNE HEWSON Apr 1971 British Director 2024-04-01 CURRENT
ALEXANDER ROBERT TELFER Sep 1956 British Director 2002-01-08 UNTIL 2004-09-24 RESIGNED
IAN KENNEDY Jan 1950 British Director 1994-04-07 UNTIL 1997-04-29 RESIGNED
JANETTE SPEED Jan 1966 British Director 2005-01-10 UNTIL 2013-01-21 RESIGNED
MR JULIAN MCKENZIE SCOTT Jun 1962 British Director 2002-01-08 UNTIL 2013-01-21 RESIGNED
MR THOMAS GRAHAM REID Apr 1959 British Director 2002-01-08 UNTIL 2013-01-21 RESIGNED
MS MORAG LENNIE RADCLIFFE Jul 1956 British Director 2007-03-01 UNTIL 2011-04-30 RESIGNED
ANNE MARGUERITE PACEY Feb 1957 British Director 2005-01-10 UNTIL 2013-01-18 RESIGNED
SHEILA IRVINE Jun 1965 British Director 2002-01-08 UNTIL 2003-01-31 RESIGNED
MR STUART RITCHIE MURRAY Sep 1965 British Director 2007-03-01 UNTIL 2013-01-21 RESIGNED
ROBIN HAMISH GEORGE MITCHELL Jan 1970 British Director 2003-03-05 UNTIL 2013-01-21 RESIGNED
ANDREW JOHN MITCHELL Jan 1964 British Director 2003-03-05 UNTIL 2013-01-17 RESIGNED
MR RORY MICHAEL STUART MILNE Feb 1965 British Director 1996-03-29 UNTIL 2010-01-31 RESIGNED
MR INNES RICHARD MILLER Nov 1960 British Director 2001-10-31 UNTIL 2005-04-23 RESIGNED
MR RODERICK GRAY MACPHAIL Mar 1957 British Director 2002-01-08 UNTIL 2019-04-30 RESIGNED
LISA KERR Dec 1968 British Director 2002-01-08 UNTIL 2003-01-31 RESIGNED
MR RICHARD JAMES MURRAY May 1967 British Director 2008-04-04 UNTIL 2013-01-21 RESIGNED
MR ANDREW WALLACE Nov 1961 British Director 2002-01-08 UNTIL 2003-01-31 RESIGNED
DAVID WILLIAM COCKBURN Feb 1943 British Director 2002-01-08 UNTIL 2002-03-28 RESIGNED
KAREN JOAN HARVIE Apr 1965 Director 2011-12-05 UNTIL 2013-01-18 RESIGNED
WILLIAM FOWLER Jan 1968 British Director 2001-10-31 UNTIL 2005-03-04 RESIGNED
KENNETH WATSON DUNBAR May 1947 British Director 2002-01-08 UNTIL 2007-05-30 RESIGNED
PETER HOWARTH DUFF Mar 1968 Director 2015-05-01 UNTIL 2024-04-01 RESIGNED
MR STEPHEN PAUL DOUGHERTY Oct 1961 British Director 2002-01-08 UNTIL 2013-01-21 RESIGNED
MARAGARET MARY DAWSON Jan 1948 British Director 1994-04-07 UNTIL 2000-02-25 RESIGNED
MS LOUISE EVELYN COCKBURN May 1972 British Director 2011-10-11 UNTIL 2012-06-01 RESIGNED
DAVID WILLIAM COCKBURN Feb 1943 British Director 1994-04-07 UNTIL 2008-04-04 RESIGNED
MR ANDREW ROBERT TUBBS Sep 1958 British Director 2013-01-17 UNTIL 2015-05-01 RESIGNED
MR OLIVER CHITTY BROOKSHAW Mar 1956 British Director 2013-01-17 UNTIL 2013-12-12 RESIGNED
ANDREW MICHAEL BRANDER Jun 1949 United Kingdom Director 1994-04-07 UNTIL 1996-03-29 RESIGNED
DOUGLAS MACLEAN BLACK Feb 1959 British Director 1997-04-08 UNTIL 2001-04-05 RESIGNED
DAWN MELROSE ANDERSON Aug 1968 British Director 2005-01-10 UNTIL 2008-05-31 RESIGNED
MR EUAN GEORGE ALEXANDER ALLAN Aug 1958 British Director 1998-06-01 UNTIL 2013-01-21 RESIGNED
MISS FIONA KATHLEEN HUTCHISON Sep 1949 British Director 2002-01-08 UNTIL 2006-07-06 RESIGNED
MR KENNETH WYNESS IRONS Sep 1968 British Director 2008-04-04 UNTIL 2011-01-14 RESIGNED
ARCHIBALD CAMPBELL & HARLEY Corporate Secretary 1994-04-07 UNTIL 2013-01-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shoosmiths Llp 2016-04-06 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHOOSMITHS SECRETARIES LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PROPERTY DIRECT LIMITED MILTON KEYNES Dissolved... DORMANT 74990 - Non-trading company
SHOOSMITHS SHAREHOLDERS LIMITED MILTON KEYNES Dissolved... DORMANT 69102 - Solicitors
SHOOSMITHS SERVICES LIMITED MILTON KEYNES Dissolved... FULL 82990 - Other business support service activities n.e.c.
SHOOSMITHS (NO 3) LIMITED MILTON KEYNES Dissolved... DORMANT 69102 - Solicitors
SHOOSMITHS LLP MILTON KEYNES UNITED KINGDOM Active GROUP None Supplied
SHOOSMITHS (NO 2) LLP MILTON KEYNES Dissolved... DORMANT None Supplied
DOONBYE PROPERTIES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KNOWE PROPERTIES LIMITED EDINBURGH Active -... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ORAN FINANCE LIMITED EDINBURGH Active MICRO ENTITY 64303 - Activities of venture and development capital companies
BROTSTOWN DEVELOPMENTS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WESTER CALDERHEAD (PROPERTY) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RIXINT LIMITED EDINBURGH Active MICRO ENTITY 41100 - Development of building projects
HEALTH CARE EDUCATION SERVICES LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
HAYFORD MILL DEVELOPMENT LIMITED EDINBURGH Dissolved... SMALL 68100 - Buying and selling of own real estate
J3 PROPERTY LIMITED GLASGOW Active DORMANT 41100 - Development of building projects
1924 DIRECTORS LTD. EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
1924 TRUSTEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
TC YOUNG LLP GLASGOW Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - 1924 NOMINEES LIMITED 2023-12-22 30-04-2023 £2 Cash £2 equity
Dormant Company Accounts - 1924 NOMINEES LIMITED 2022-12-29 30-04-2022 £2 Cash £2 equity
Dormant Company Accounts - 1924 NOMINEES LIMITED 2021-11-17 30-04-2021 £2 Cash £2 equity
Dormant Company Accounts - 1924 NOMINEES LIMITED 2021-04-17 30-04-2020 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARGENTA GENERAL PARTNER LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
1924 TRUSTEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ARGENTA SLP CONTINUITY LIMITED EDINBURGH SCOTLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
BEACONS PLACE LIMITED EDINBURGH SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
APIARY INVESTMENTS HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AA PENSION FUNDING GP LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
ARUSHA GALLERY LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SABI EDINBURGH INVESTMENTS LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
DRUMLEE INVESTMENTS LIMITED EDINBURGH SCOTLAND Active SMALL 68100 - Buying and selling of own real estate