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
- 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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Martin Mackay (Trustees) Limited Mutual People: Martin Fraser Mackay | Active |
6 | Martin Mackay (Directors) Limited Mutual People: Martin Fraser Mackay | Active |
7 | Tsh Burns & Son Trustees Limited Mutual People: Martin Fraser Mackay | Active |
8 | Martin Mackay Limited Mutual People: Martin Fraser Mackay | Active |
9 | Canonbury Interiors Limited Mutual People: Martin Fraser Mackay | Active |
10 | Tsh Burns & Son (Directors) Limited Mutual People: Martin Fraser Mackay | dissolved |