Mitre Nominees Limited

  • Active
  • Incorporated on 16 Jan 1989

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

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Mitre Nominees Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Mitre Nominees Limited is currently in active status and it was incorporated on 16 Jan 1989 (35 years 8 months 5 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 Mitre Nominees Limited.

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

# Name Role Appt Date Nationality Status
1 Angela Dale Mcculloch Director 8 May 2018 British Active
2 Angela Dale Mcculloch Director 8 May 2018 - Active
3 Alan William Eccles Director 2 Jun 2014 British Resigned
30 Apr 2020
4 Alan William Eccles Director 2 Jun 2014 British Resigned
30 Apr 2020
5 Norman Kennedy Director 1 Apr 2014 British Active
6 Norman Kennedy Director 1 Apr 2014 British Active
7 Alan Roderic Barr Director 30 Apr 2011 - Active
8 Alan Roderic Barr Director 30 Apr 2011 British Active
9 David Stewart Allan Director 30 Apr 2011 British Resigned
31 Oct 2012
10 Catherine Mary Feechan Director 30 Apr 2011 - Resigned
1 Jun 2013
11 David James Armstrong Director 2 Jul 2010 - Resigned
24 Feb 2017
12 Susanne Nicola Batchelor Director 2 Jul 2010 British Active
13 Susanne Nicola Batchelor Director 2 Jul 2010 - Active
14 Colin William Mcintosh Director 2 Jul 2010 - Resigned
15 Sep 2017
15 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Active
16 Andrew Martin Crichton Dalgleish Director 7 Aug 2006 - Resigned
30 Apr 2020
17 Hugh John Stevens Director 7 Aug 2006 - Resigned
30 Apr 2011
18 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Active
19 BISHOPS SOLICITORS LLP Corporate Secretary 16 May 2005 - Resigned
7 Aug 2006
20 Kenneth Clark Ross Director 1 Aug 2002 British Resigned
31 Mar 2016
21 William Alasdair Fleming Director 1 Aug 2002 - Active
22 BISHOPS Corporate Secretary 1 Aug 2002 - Resigned
16 May 2005
23 William Alasdair Fleming Director 1 Aug 2002 British Active
24 Marion Joy Menzies Director 18 Feb 2002 British Resigned
28 Apr 2005
25 Alan George Grosset Director 24 Jan 2001 British Resigned
1 Aug 2002
26 Ross Farr Hood Director 24 Jan 2001 British Resigned
1 Aug 2002
27 June Crombie Director 24 Jan 2001 British Resigned
1 Aug 2002
28 Colin Gordon Greig Director 24 Jan 2001 British Resigned
1 Aug 2002
29 Helen Elizabeth Stirling Director 31 Oct 1997 British Resigned
30 Apr 2008
30 Iain James Scott Talman Director 3 Dec 1996 British Resigned
1 Aug 2002
31 James Russell Lang Director 8 Nov 1990 British Resigned
31 Jan 2001
32 George Aiken Murray Director 16 Jan 1989 British Resigned
18 Jan 1995
33 James Allan Millar Director 16 Jan 1989 British Resigned
30 Apr 2010
34 John Roderick Hector Cameron Director 16 Jan 1989 British Resigned
8 Nov 1990
35 Morison Bishop Secretary 16 Jan 1989 - Resigned
1 Aug 2002
36 Ian Lorimer Dunsmore Director 16 Jan 1989 British Resigned
31 Oct 1997
37 Madeleine Sandra Lloyd Thomson Director 16 Jan 1989 British Resigned
3 Dec 1996


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 Mitreshelf Formations Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mitre 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 29 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 1 May 2023 Download PDF
3 Confirmation Statement - No Updates 28 Apr 2021 Download PDF
4 Officers - Change Person Director Company With Change Date 30 Mar 2021 Download PDF
5 Accounts - Dormant 5 Jan 2021 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 1 May 2020 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 1 May 2020 Download PDF
1 Pages
8 Confirmation Statement - Updates 28 Apr 2020 Download PDF
4 Pages
9 Accounts - Micro Entity 6 Jan 2020 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 2 Oct 2019 Download PDF
2 Pages
11 Confirmation Statement - Updates 29 Apr 2019 Download PDF
4 Pages
12 Accounts - Micro Entity 4 Jan 2019 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 8 May 2018 Download PDF
2 Pages
14 Confirmation Statement - Updates 1 May 2018 Download PDF
4 Pages
15 Accounts - Dormant 3 Jan 2018 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 12 Dec 2017 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 24 May 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 24 May 2017 Download PDF
1 Pages
19 Confirmation Statement - Updates 28 Apr 2017 Download PDF
5 Pages
20 Accounts - Dormant 5 Jan 2017 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 22 Aug 2016 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 6 May 2016 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2016 Download PDF
9 Pages
24 Officers - Termination Director Company With Name Termination Date 14 Apr 2016 Download PDF
1 Pages
25 Accounts - Dormant 11 Jan 2016 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 4 May 2015 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 4 May 2015 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2015 Download PDF
9 Pages
29 Accounts - Dormant 30 Dec 2014 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 23 Sep 2014 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 23 Sep 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
6 Pages
33 Accounts - Dormant 30 Jan 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 28 Aug 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2013 Download PDF
7 Pages
36 Accounts - Dormant 4 Dec 2012 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 5 Nov 2012 Download PDF
1 Pages
38 Document Replacement - Second Filing Of Form With Form Type Made Up Date 10 May 2012 Download PDF
23 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2012 Download PDF
7 Pages
40 Accounts - Dormant 12 Jan 2012 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 10 Nov 2011 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 2 Aug 2011 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 2 Aug 2011 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2011 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 6 Jun 2011 Download PDF
1 Pages
46 Accounts - Dormant 28 Jan 2011 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 6 Oct 2010 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 6 Oct 2010 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 6 Oct 2010 Download PDF
3 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2010 Download PDF
6 Pages
51 Officers - Termination Director Company With Name 20 May 2010 Download PDF
2 Pages
52 Accounts - Dormant 29 May 2009 Download PDF
2 Pages
53 Accounts - Dormant 29 May 2009 Download PDF
2 Pages
54 Annual Return - Legacy 26 May 2009 Download PDF
4 Pages
55 Address - Legacy 25 May 2009 Download PDF
1 Pages
56 Accounts - Legacy 30 Jan 2009 Download PDF
1 Pages
57 Officers - Legacy 21 Nov 2008 Download PDF
1 Pages
58 Annual Return - Legacy 27 May 2008 Download PDF
5 Pages
59 Accounts - Dormant 5 Feb 2008 Download PDF
1 Pages
60 Annual Return - Legacy 9 May 2007 Download PDF
3 Pages
61 Officers - Legacy 17 Aug 2006 Download PDF
2 Pages
62 Officers - Legacy 17 Aug 2006 Download PDF
2 Pages
63 Officers - Legacy 17 Aug 2006 Download PDF
2 Pages
64 Address - Legacy 17 Aug 2006 Download PDF
1 Pages
65 Officers - Legacy 17 Aug 2006 Download PDF
1 Pages
66 Reregistration - Legacy 9 Aug 2006 Download PDF
1 Pages
67 Incorporation - Re Registration Memorandum Articles 9 Aug 2006 Download PDF
7 Pages
68 Resolution 9 Aug 2006 Download PDF
69 Change Of Name - Certificate Re Registration Unlimited To Limited 9 Aug 2006 Download PDF
1 Pages
70 Resolution 9 Aug 2006 Download PDF
1 Pages
71 Annual Return - Legacy 3 May 2006 Download PDF
3 Pages
72 Officers - Legacy 26 May 2005 Download PDF
1 Pages
73 Officers - Legacy 26 May 2005 Download PDF
1 Pages
74 Officers - Legacy 3 May 2005 Download PDF
1 Pages
75 Annual Return - Legacy 28 Apr 2005 Download PDF
3 Pages
76 Annual Return - Legacy 28 Apr 2004 Download PDF
8 Pages
77 Annual Return - Legacy 7 May 2003 Download PDF
8 Pages
78 Officers - Legacy 8 Aug 2002 Download PDF
2 Pages
79 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
80 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
81 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
82 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
83 Officers - Legacy 8 Aug 2002 Download PDF
2 Pages
84 Officers - Legacy 8 Aug 2002 Download PDF
2 Pages
85 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
86 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
87 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
88 Annual Return - Legacy 13 Jun 2002 Download PDF
10 Pages
89 Officers - Legacy 20 Feb 2002 Download PDF
2 Pages
90 Annual Return - Legacy 2 May 2001 Download PDF
8 Pages
91 Officers - Legacy 6 Mar 2001 Download PDF
3 Pages
92 Officers - Legacy 6 Mar 2001 Download PDF
2 Pages
93 Officers - Legacy 6 Mar 2001 Download PDF
2 Pages
94 Officers - Legacy 6 Mar 2001 Download PDF
2 Pages
95 Officers - Legacy 5 Feb 2001 Download PDF
1 Pages
96 Annual Return - Legacy 3 May 2000 Download PDF
7 Pages
97 Annual Return - Legacy 29 Apr 1999 Download PDF
6 Pages
98 Annual Return - Legacy 29 Apr 1998 Download PDF
6 Pages
99 Officers - Legacy 11 Feb 1998 Download PDF
2 Pages
100 Officers - Legacy 11 Feb 1998 Download PDF
1 Pages


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 Brodies Management Services Limited
Mutual People: Alan Roderic Barr
Active
2 Brodies Nominees Limited
Mutual People: Alan Roderic Barr , Susanne Nicola Batchelor , Angela Dale Mcculloch , Norman Kennedy
Active
3 Brodies Secretarial Services Limited
Mutual People: Alan Roderic Barr
Active
4 Brodies & Co. (Trustees) Limited
Mutual People: Alan Roderic Barr , Susanne Nicola Batchelor , Angela Dale Mcculloch , William Alasdair Fleming , Norman Kennedy
Active
5 Dws Trustees Limited
Mutual People: Alan Roderic Barr , Susanne Nicola Batchelor , BRODIES SECRETARIAL SERVICES LIMITED
Active
6 Edinburgh Law Seminars Limited
Mutual People: Alan Roderic Barr
Active
7 Assumption Junction Limited
Mutual People: Alan Roderic Barr
dissolved
8 Tripps Peake Limited
Mutual People: William Alasdair Fleming
dissolved
9 Sprint Legal Services Limited
Mutual People: William Alasdair Fleming
dissolved
10 Atholl Security Trustee Limited
Mutual People: William Alasdair Fleming
dissolved
11 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
12 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
13 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
14 Leoni Wiring Systems U.K. Limited
Mutual People: Norman Kennedy
Active
15 Defensor Trustees Limited
Mutual People: Norman Kennedy
Active
16 Moore House Nominees Limited
Mutual People: Norman Kennedy
Active
17 Vindex Trustees Limited
Mutual People: Norman Kennedy
Active
18 Vindex Nominees Limited
Mutual People: Norman Kennedy
Active
19 Defensor Trustees (2001) Limited
Mutual People: Norman Kennedy
Active
20 Srh Investments
Mutual People: Norman Kennedy
Active
21 Vindex Financial Services Limited
Mutual People: Norman Kennedy
Active - Proposal To Strike Off
22 Vindex Limited
Mutual People: Norman Kennedy
Active - Proposal To Strike Off
23 Maclay Murray & Spens Tax Services Limited
Mutual People: Norman Kennedy
Active