Lower Beauly Syndicate Nominees Limited

  • Active
  • Incorporated on 11 May 1990

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, Scotland

Previous Names:
Manarose Limited - 11 May 1990

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Lower Beauly Syndicate Nominees Limited" is a private-limited-guarant-nsc and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Lower Beauly Syndicate Nominees Limited is currently in active status and it was incorporated on 11 May 1990 (34 years 4 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lower Beauly Syndicate Nominees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 4 May 2018 - Active
2 Martin Fraser Mackay Director 25 Sep 2009 British Active
3 Martin Fraser Mackay Director 25 Sep 2009 British Active
4 MARTIN MACKAY (DIRECTORS) LIMITED Corporate Director 21 Jan 2008 - Active
5 MARTIN MACKAY (DIRECTORS) LIMITED Corporate Director 21 Jan 2008 - Active
6 MARTIN MACKAY SOLICITORS Corporate Secretary 21 Jan 2008 - Resigned
4 May 2018
7 TSH BURNS & SON (DIRECTORS) LIMITED Director 21 Mar 2005 - Resigned
21 Jan 2008
8 TSH BURNS & SON SOLICITORS Secretary 21 Mar 2005 - Resigned
21 Jan 2008
9 MORTON FRASER DIRECTORS LIMITED Corporate Director 24 Dec 2003 - Resigned
21 Mar 2005
10 Alistair Ross Duncan Director 23 Oct 2000 British Resigned
24 Dec 2003
11 MORTON FRASER Corporate Secretary 22 May 2000 - Resigned
21 Mar 2005
12 Hugh John Stewart Henderson Director 22 May 2000 British Resigned
24 Dec 2003
13 Christopher Scott Director 3 May 1999 British Resigned
22 May 2000
14 Malcolm Graham Strang Steel Director 7 Sep 1992 British Resigned
3 May 1999
15 William Henry Midwood Director 1 Jun 1990 - Resigned
23 Oct 2000
16 BURNESS SOLICITORS Corporate Nominee Secretary 14 May 1990 - Resigned
22 May 2000
17 Duncan Wishart Thomson Director 14 May 1990 British Resigned
7 Sep 1992
18 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 11 May 1990 - Resigned
14 May 1990
19 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 11 May 1990 - Resigned
14 May 1990


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Martin Mackay (Trustees) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lower Beauly Syndicate Nominees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 May 2024 Download PDF
2 Confirmation Statement - No Updates 2 May 2023 Download PDF
3 Officers - Change Corporate Director Company With Change Date 2 May 2023 Download PDF
4 Accounts - Dormant 30 Nov 2022 Download PDF
2 Pages
5 Address - Change Registered Office Company With Date Old New 1 Sep 2022 Download PDF
6 Confirmation Statement - No Updates 3 May 2021 Download PDF
7 Accounts - Dormant 18 Feb 2021 Download PDF
2 Pages
8 Confirmation Statement - No Updates 1 May 2020 Download PDF
3 Pages
9 Accounts - Dormant 14 Jan 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 3 May 2019 Download PDF
3 Pages
11 Accounts - Dormant 30 Nov 2018 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 4 May 2018 Download PDF
1 Pages
13 Officers - Appoint Corporate Secretary Company With Name Date 4 May 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 3 May 2018 Download PDF
3 Pages
15 Accounts - Dormant 20 Dec 2017 Download PDF
2 Pages
16 Confirmation Statement - Updates 8 May 2017 Download PDF
4 Pages
17 Accounts - Dormant 26 Oct 2016 Download PDF
2 Pages
18 Annual Return - Company With Made Up Date No Member List 6 May 2016 Download PDF
3 Pages
19 Officers - Change Corporate Secretary Company With Change Date 5 May 2016 Download PDF
1 Pages
20 Officers - Change Corporate Director Company With Change Date 5 May 2016 Download PDF
1 Pages
21 Accounts - Dormant 17 Dec 2015 Download PDF
4 Pages
22 Address - Change Registered Office Company With Date Old New 29 Sep 2015 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date No Member List 19 May 2015 Download PDF
3 Pages
24 Accounts - Dormant 28 Oct 2014 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date No Member List 8 May 2014 Download PDF
3 Pages
26 Accounts - Dormant 7 Nov 2013 Download PDF
4 Pages
27 Annual Return - Company With Made Up Date No Member List 7 May 2013 Download PDF
3 Pages
28 Accounts - Dormant 22 Oct 2012 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date No Member List 18 Jun 2012 Download PDF
3 Pages
30 Accounts - Dormant 5 Dec 2011 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date No Member List 6 May 2011 Download PDF
3 Pages
32 Accounts - Dormant 9 Dec 2010 Download PDF
4 Pages
33 Officers - Change Person Director Company With Change Date 27 May 2010 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date No Member List 27 May 2010 Download PDF
3 Pages
35 Officers - Change Corporate Director Company With Change Date 27 May 2010 Download PDF
2 Pages
36 Officers - Change Corporate Secretary Company With Change Date 27 May 2010 Download PDF
2 Pages
37 Accounts - Dormant 3 Nov 2009 Download PDF
4 Pages
38 Officers - Appoint Person Director Company With Name 26 Oct 2009 Download PDF
2 Pages
39 Annual Return - Legacy 30 Jun 2009 Download PDF
2 Pages
40 Accounts - Dormant 16 Dec 2008 Download PDF
4 Pages
41 Annual Return - Legacy 25 Jun 2008 Download PDF
3 Pages
42 Officers - Legacy 24 Jan 2008 Download PDF
1 Pages
43 Accounts - Dormant 24 Jan 2008 Download PDF
4 Pages
44 Address - Legacy 24 Jan 2008 Download PDF
1 Pages
45 Officers - Legacy 24 Jan 2008 Download PDF
2 Pages
46 Officers - Legacy 24 Jan 2008 Download PDF
1 Pages
47 Officers - Legacy 24 Jan 2008 Download PDF
2 Pages
48 Annual Return - Legacy 16 May 2007 Download PDF
3 Pages
49 Accounts - Dormant 14 Dec 2006 Download PDF
4 Pages
50 Annual Return - Legacy 11 May 2006 Download PDF
3 Pages
51 Accounts - Dormant 14 Dec 2005 Download PDF
4 Pages
52 Annual Return - Legacy 10 May 2005 Download PDF
3 Pages
53 Officers - Legacy 26 Apr 2005 Download PDF
2 Pages
54 Officers - Legacy 26 Apr 2005 Download PDF
2 Pages
55 Officers - Legacy 26 Apr 2005 Download PDF
1 Pages
56 Officers - Legacy 26 Apr 2005 Download PDF
1 Pages
57 Address - Legacy 20 Apr 2005 Download PDF
1 Pages
58 Accounts - Dormant 12 Jan 2005 Download PDF
5 Pages
59 Annual Return - Legacy 7 May 2004 Download PDF
3 Pages
60 Accounts - Dormant 12 Jan 2004 Download PDF
5 Pages
61 Officers - Legacy 8 Jan 2004 Download PDF
2 Pages
62 Officers - Legacy 8 Jan 2004 Download PDF
1 Pages
63 Officers - Legacy 8 Jan 2004 Download PDF
1 Pages
64 Annual Return - Legacy 9 May 2003 Download PDF
4 Pages
65 Accounts - Dormant 9 Jan 2003 Download PDF
5 Pages
66 Annual Return - Legacy 9 May 2002 Download PDF
4 Pages
67 Accounts - Dormant 27 Dec 2001 Download PDF
5 Pages
68 Annual Return - Legacy 16 May 2001 Download PDF
3 Pages
69 Officers - Legacy 14 Dec 2000 Download PDF
1 Pages
70 Officers - Legacy 29 Nov 2000 Download PDF
2 Pages
71 Officers - Legacy 31 May 2000 Download PDF
1 Pages
72 Officers - Legacy 31 May 2000 Download PDF
1 Pages
73 Address - Legacy 31 May 2000 Download PDF
1 Pages
74 Officers - Legacy 31 May 2000 Download PDF
2 Pages
75 Officers - Legacy 31 May 2000 Download PDF
2 Pages
76 Annual Return - Legacy 12 May 2000 Download PDF
3 Pages
77 Accounts - Dormant 11 Apr 2000 Download PDF
1 Pages
78 Officers - Legacy 6 May 1999 Download PDF
1 Pages
79 Officers - Legacy 6 May 1999 Download PDF
2 Pages
80 Annual Return - Legacy 6 May 1999 Download PDF
5 Pages
81 Accounts - Dormant 4 May 1999 Download PDF
1 Pages
82 Annual Return - Legacy 8 May 1998 Download PDF
5 Pages
83 Accounts - Dormant 21 Apr 1998 Download PDF
1 Pages
84 Address - Legacy 7 Apr 1998 Download PDF
1 Pages
85 Officers - Legacy 31 Mar 1998 Download PDF
1 Pages
86 Annual Return - Legacy 8 May 1997 Download PDF
87 Accounts - Dormant 23 Apr 1997 Download PDF
1 Pages
88 Annual Return - Legacy 7 May 1996 Download PDF
5 Pages
89 Accounts - Dormant 1 May 1996 Download PDF
1 Pages
90 Annual Return - Legacy 3 May 1995 Download PDF
91 Accounts - Dormant 26 Apr 1995 Download PDF
92 Annual Return - Legacy 25 May 1994 Download PDF
93 Accounts - Dormant 17 May 1994 Download PDF
94 Accounts - Dormant 12 May 1993 Download PDF
95 Annual Return - Legacy 6 May 1993 Download PDF
96 Officers - Legacy 3 Nov 1992 Download PDF
97 Accounts - Dormant 2 Jun 1992 Download PDF
98 Annual Return - Legacy 7 May 1992 Download PDF
99 Accounts - Dormant 19 Dec 1991 Download PDF
100 Resolution 12 Nov 1991 Download PDF


Mutual Companies

List of companies mutual between directors of this company.