Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOMINATIONS (GLASGOW) LIMITED
Company Information for

NOMINATIONS (GLASGOW) LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC029199
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nominations (glasgow) Ltd
NOMINATIONS (GLASGOW) LIMITED was founded on 1952-12-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Nominations (glasgow) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NOMINATIONS (GLASGOW) LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G1
 
Filing Information
Company Number SC029199
Company ID Number SC029199
Date formed 1952-12-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMINATIONS (GLASGOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOMINATIONS (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Company Secretary 2015-05-27
GARY CAMPBELL
Director 2015-05-27
LORNE DONALD CRERAR
Director 2015-05-27
JULIE DONCASTER
Director 2015-04-27
KAREN LANG
Director 2006-05-01
JACQUELINE LESLIE
Director 2015-05-27
DAVID MCINDOE
Director 2015-05-27
DONALD JOHN MUNRO
Director 2015-05-27
PAMELA JANE NIVEN
Director 2008-01-07
PAUL JOHN WILLIAM RUTHERFORD
Director 2017-11-24
PAULA SKINNER
Director 2015-05-27
JAMIE DOUGLAS SINCLAIR WATT
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JEREMY DOWLE
Director 2015-12-15 2017-10-27
FRANK WILLIAM FLETCHER
Director 1988-07-07 2017-08-31
STEVEN BROWN
Director 2015-05-27 2017-02-21
FRANK WILLIAM FLETCHER
Company Secretary 2000-07-30 2015-05-27
ELIZABETH BAKER
Director 2003-08-25 2005-12-31
NORMAN MACLEOD ALEXANDER
Director 2000-05-01 2005-01-31
BIRD SEMPLE
Company Secretary 1994-02-01 2000-07-31
JOHN RUSSELL BRADLEY
Director 1998-02-20 2000-07-31
SANDRA ISOBEL CASSELS
Director 1998-02-20 2000-07-31
DEREK GORDON CURRIE
Director 1988-07-07 2000-07-31
KEITH ALEXANDER SPEIR DEIGHTON
Director 1988-07-07 2000-07-31
JOAN GABRIELLE DEVINE
Director 1998-01-07 2000-07-31
WILLIAM CONDIE FERRIE
Director 1988-07-07 2000-07-31
BRIAN ALAN DENNISON
Director 1988-07-07 1997-05-19
GORDON HAIG BROUGH
Director 1990-11-01 1994-08-12
ANDREW CUBIE
Director 1988-07-07 1994-08-01
NORMAN MACLEOD ALEXANDER
Director 1988-07-07 1994-07-18
PHILIP THOMAS ANDERSON
Director 1988-07-07 1993-03-19
WILLIAM ALEXANDER FINLAYSON
Director 1988-07-07 1993-03-12
JAMES HUGH CAMPBELL
Director 1988-07-07 1992-04-30
CESIDIO MARTIN DI CIACCA
Director 1988-07-07 1990-10-31
DUNCAN ALISTER FRASER
Director 1988-07-07 1990-10-31
QUILL SERVE LIMITED
Nominated Secretary 1988-07-07 1988-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED FRAME MEDIA LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED FOUR WINDS HOLDINGS LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
HMS SECRETARIES LIMITED ORGANIC SEA HARVEST LIMITED Company Secretary 2017-09-20 CURRENT 2015-08-18 Active
HMS SECRETARIES LIMITED MILLBRY 72 LTD. Company Secretary 2017-03-20 CURRENT 1998-06-09 Active
HMS SECRETARIES LIMITED BLACK ISLE PROPERTY COMPANY LIMITED Company Secretary 2017-02-23 CURRENT 1976-10-01 Active
HMS SECRETARIES LIMITED HIGHCRAG LIMITED Company Secretary 2017-02-23 CURRENT 1992-11-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED PLAYDEAD LTD Company Secretary 2016-12-22 CURRENT 2011-04-14 Active
HMS SECRETARIES LIMITED BEAR ELLICE LIMITED Company Secretary 2016-10-24 CURRENT 1994-02-18 Active
HMS SECRETARIES LIMITED KEYPOINT TECHNOLOGIES (UK) LIMITED Company Secretary 2016-07-07 CURRENT 2004-06-11 Active
HMS SECRETARIES LIMITED CHANGINGPOINT CONSULTING LTD. Company Secretary 2016-03-01 CURRENT 2004-01-16 Active
HMS SECRETARIES LIMITED CHANGINGPOINT LIMITED Company Secretary 2016-03-01 CURRENT 2006-05-08 Active
HMS SECRETARIES LIMITED MACVIE LTD. Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
HMS SECRETARIES LIMITED 200 ST VINCENT STREET SPV LIMITED Company Secretary 2015-11-12 CURRENT 2012-07-17 Active
HMS SECRETARIES LIMITED NOMINATIONS (STORNOWAY) LIMITED Company Secretary 2015-05-27 CURRENT 1981-09-01 Active
HMS SECRETARIES LIMITED GRANADA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
HMS SECRETARIES LIMITED FRAME CREATIVE PR LIMITED Company Secretary 2015-03-18 CURRENT 2014-08-08 Active
HMS SECRETARIES LIMITED CALLERHEUGH LIMITED Company Secretary 2015-02-20 CURRENT 2012-02-28 Active
HMS SECRETARIES LIMITED DRIPPING ROCK LIMITED Company Secretary 2015-02-17 CURRENT 2013-12-12 Active
HMS SECRETARIES LIMITED CROOKIE LIMITED Company Secretary 2015-01-29 CURRENT 2012-02-28 Dissolved 2017-11-14
HMS SECRETARIES LIMITED THISTLE PUB COMPANY II PLC Company Secretary 2015-01-22 CURRENT 2004-09-02 Liquidation
HMS SECRETARIES LIMITED ZONEFOX LIMITED Company Secretary 2014-12-04 CURRENT 2013-09-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED LORENA INVESTMENTS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
HMS SECRETARIES LIMITED HMS (1009) LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
HMS SECRETARIES LIMITED PACIFIC SHELF 1741 LIMITED Company Secretary 2014-10-02 CURRENT 2013-04-04 Active - Proposal to Strike off
HMS SECRETARIES LIMITED IOLLA LIMITED Company Secretary 2014-07-01 CURRENT 2013-11-27 Active
HMS SECRETARIES LIMITED TARAGENYX LIMITED Company Secretary 2014-03-28 CURRENT 2010-08-06 Liquidation
HMS SECRETARIES LIMITED ZONEFOX HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2008-11-06 Active - Proposal to Strike off
HMS SECRETARIES LIMITED DORCHESTER GARDENS 948 LIMITED Company Secretary 2013-10-30 CURRENT 2011-03-08 Dissolved 2016-01-05
HMS SECRETARIES LIMITED DORCHESTER GARDENS 941 LIMITED Company Secretary 2013-10-30 CURRENT 2006-02-27 Dissolved 2015-12-22
HMS SECRETARIES LIMITED ANKARA INVESTMENTS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2018-01-09
HMS SECRETARIES LIMITED HYDRAFACT LIMITED Company Secretary 2013-10-10 CURRENT 2005-12-28 Active
HMS SECRETARIES LIMITED AWS OCEAN ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2004-05-21 Active
HMS SECRETARIES LIMITED NEVIS EXECUTIVE TRAVEL LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-04-17
HMS SECRETARIES LIMITED REALM ISD LIMITED Company Secretary 2013-03-22 CURRENT 2012-03-15 Active
HMS SECRETARIES LIMITED IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED Company Secretary 2012-12-03 CURRENT 2012-11-23 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM LIMITED Company Secretary 2012-09-20 CURRENT 1999-01-22 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM UNICHEM LIMITED Company Secretary 2012-09-20 CURRENT 2008-05-07 Active
HMS SECRETARIES LIMITED DRONEDEPLOY LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
HMS SECRETARIES LIMITED IHBV LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-05-10
HMS SECRETARIES LIMITED LORNE RESOURCES LTD Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
HMS SECRETARIES LIMITED 74 DEGREES CYCLING LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
HMS SECRETARIES LIMITED BUILD AND CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-02-21
HMS SECRETARIES LIMITED PROSCOT GOLF TOURS LTD Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED GCRM BELFAST LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED PMA CONTRACTS LTD. Company Secretary 2011-07-22 CURRENT 2011-07-14 Active
HMS SECRETARIES LIMITED BT RECLAMATION UK LIMITED Company Secretary 2011-07-15 CURRENT 2010-07-09 Dissolved 2016-10-18
HMS SECRETARIES LIMITED HMS (883) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HMS (882) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HM OFFICERS LIMITED Company Secretary 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MACMILLAN HOMES LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HMS SECRETARIES LIMITED FRAME GROUP LIMITED Company Secretary 2010-04-16 CURRENT 2008-07-25 Active
HMS SECRETARIES LIMITED FDL 123 LIMITED Company Secretary 2010-04-16 CURRENT 2008-06-17 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ROSS & CO. (PAINTERS & DECORATORS) LIMITED Company Secretary 2010-04-15 CURRENT 1987-01-08 Active
HMS SECRETARIES LIMITED CARE & REPAIR EXTRA LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2018-06-26
HMS SECRETARIES LIMITED CANTRAYBRIDGE Company Secretary 2010-04-01 CURRENT 1994-03-21 Active
HMS SECRETARIES LIMITED IMPROVEMENT DISTRICTS SCOTLAND LIMITED Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
GARY CAMPBELL NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
GARY CAMPBELL HMS SECRETARIES LIMITED Director 2008-02-21 CURRENT 1993-03-15 Active
GARY CAMPBELL HMS DIRECTORS LIMITED Director 2008-02-21 CURRENT 1995-09-27 Active
GARY CAMPBELL HM NOMINATIONS LIMITED Director 2008-02-21 CURRENT 2002-07-12 Active
GARY CAMPBELL HM TRUSTEES LIMITED Director 2007-11-22 CURRENT 2004-05-26 Active
LORNE DONALD CRERAR KINTAIL TRUSTEES LIMITED Director 2017-01-01 CURRENT 2012-07-19 Active
LORNE DONALD CRERAR NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
LORNE DONALD CRERAR CRERAR GAIRLOCH LIMITED Director 2008-03-03 CURRENT 2008-01-14 Active
LORNE DONALD CRERAR INSUREDIRECT.CO.UK LIMITED Director 2001-02-09 CURRENT 2000-06-16 Active
LORNE DONALD CRERAR GRUINARD RESIDENTIAL LIMITED Director 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
LORNE DONALD CRERAR HMS (250) LIMITED Director 1995-04-19 CURRENT 1994-10-24 Active - Proposal to Strike off
JULIE DONCASTER THE SCOTTISH WATER SKI ASSOCIATION LIMITED Director 2016-03-01 CURRENT 1990-03-20 Active
JULIE DONCASTER NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
KAREN LANG NOMINATIONS (STORNOWAY) LIMITED Director 2006-05-01 CURRENT 1981-09-01 Active
JACQUELINE LESLIE NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
DAVID MCINDOE NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
DAVID MCINDOE HM TRUSTEES LIMITED Director 2008-02-21 CURRENT 2004-05-26 Active
DAVID MCINDOE HMS SECRETARIES LIMITED Director 2008-02-21 CURRENT 1993-03-15 Active
DAVID MCINDOE HMS DIRECTORS LIMITED Director 2008-02-21 CURRENT 1995-09-27 Active
DAVID MCINDOE HM NOMINATIONS LIMITED Director 2008-02-21 CURRENT 2002-07-12 Active
DONALD JOHN MUNRO NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
DONALD JOHN MUNRO HMS (1009) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
DONALD JOHN MUNRO HMS (990) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2014-06-20
DONALD JOHN MUNRO HM OFFICERS LIMITED Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
DONALD JOHN MUNRO HM ART & REALTY LIMITED Director 2004-11-25 CURRENT 2004-03-22 Dissolved 2017-03-21
DONALD JOHN MUNRO HM TRUSTEES LIMITED Director 2004-06-10 CURRENT 2004-05-26 Active
DONALD JOHN MUNRO HM NOMINATIONS LIMITED Director 2002-08-09 CURRENT 2002-07-12 Active
DONALD JOHN MUNRO HMS SECRETARIES LIMITED Director 1998-10-30 CURRENT 1993-03-15 Active
DONALD JOHN MUNRO HMS DIRECTORS LIMITED Director 1998-10-30 CURRENT 1995-09-27 Active
PAMELA JANE NIVEN NOMINATIONS (STORNOWAY) LIMITED Director 2008-01-07 CURRENT 1981-09-01 Active
PAUL JOHN WILLIAM RUTHERFORD NOMINATIONS (STORNOWAY) LIMITED Director 2017-11-24 CURRENT 1981-09-01 Active
PAUL JOHN WILLIAM RUTHERFORD HM TRUSTEES LIMITED Director 2017-11-24 CURRENT 2004-05-26 Active
PAUL JOHN WILLIAM RUTHERFORD HMS SECRETARIES LIMITED Director 2017-11-24 CURRENT 1993-03-15 Active
PAUL JOHN WILLIAM RUTHERFORD HMS DIRECTORS LIMITED Director 2017-11-24 CURRENT 1995-09-27 Active
PAUL JOHN WILLIAM RUTHERFORD HM NOMINATIONS LIMITED Director 2017-11-24 CURRENT 2002-07-12 Active
PAULA SKINNER NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
PAULA SKINNER HM TRUSTEES LIMITED Director 2014-07-23 CURRENT 2004-05-26 Active
PAULA SKINNER HMS SECRETARIES LIMITED Director 2014-07-23 CURRENT 1993-03-15 Active
PAULA SKINNER HMS DIRECTORS LIMITED Director 2014-07-23 CURRENT 1995-09-27 Active
PAULA SKINNER HM NOMINATIONS LIMITED Director 2014-07-23 CURRENT 2002-07-12 Active
JAMIE DOUGLAS SINCLAIR WATT NOMINATIONS (STORNOWAY) LIMITED Director 2015-05-27 CURRENT 1981-09-01 Active
JAMIE DOUGLAS SINCLAIR WATT HM TRUSTEES LIMITED Director 2013-02-14 CURRENT 2004-05-26 Active
JAMIE DOUGLAS SINCLAIR WATT HMS SECRETARIES LIMITED Director 2013-02-14 CURRENT 1993-03-15 Active
JAMIE DOUGLAS SINCLAIR WATT HMS DIRECTORS LIMITED Director 2013-02-14 CURRENT 1995-09-27 Active
JAMIE DOUGLAS SINCLAIR WATT HM NOMINATIONS LIMITED Director 2013-02-14 CURRENT 2002-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-02-25CH01Director's details changed for David Mcindoe on 2022-01-26
2021-10-18AP01DIRECTOR APPOINTED JOHN GERARD MEEHAN
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-12CH01Director's details changed for Pamela Jane Niven on 2019-12-12
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Ms Julie Doncaster on 2018-10-05
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MONTEITH
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH FULTON
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-27AP01DIRECTOR APPOINTED MR PAUL JOHN WILLIAM RUTHERFORD
2017-11-17CH01Director's details changed for David Mcindoe on 2017-11-17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM FLETCHER
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEREMY DOWLE
2017-07-24CH01Director's details changed for Jamie Douglas Sinclair Watt on 2017-07-24
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2017-02-08CH01Director's details changed for Karen Lang on 2016-01-29
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-03CH01Director's details changed for Paula Skinner on 2016-09-30
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM MONTEITH / 30/06/2015
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LANG / 29/01/2016
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JEREMY DOWLE
2015-07-15AR0107/07/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED GARY CAMPBELL
2015-05-28AP01DIRECTOR APPOINTED JAMIE DOUGLAS SINCLAIR WATT
2015-05-28AP01DIRECTOR APPOINTED MR DONALD JOHN MUNRO
2015-05-28AP01DIRECTOR APPOINTED DAVID MCINDOE
2015-05-28AP01DIRECTOR APPOINTED PAULA SKINNER
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY FRANK FLETCHER
2015-05-28AP01DIRECTOR APPOINTED LORNE DONALD CRERAR
2015-05-28AP01DIRECTOR APPOINTED STEVEN BROWN
2015-05-28AP01DIRECTOR APPOINTED JACQUELINE LESLIE
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WYLLIE
2015-05-28AP04CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED
2015-04-28AP01DIRECTOR APPOINTED JULIE DONCASTER
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE NIVEN / 08/04/2015
2015-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL
2014-07-22AR0107/07/14 NO MEMBER LIST
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-08AR0107/07/13 NO MEMBER LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM MONTEITH / 28/01/2013
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-12AR0107/07/12 NO MEMBER LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS MALCOLM WYLLIE / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM MONTEITH / 10/07/2012
2012-07-10AP01DIRECTOR APPOINTED DR DOUGLAS MALCOLM WYLLIE
2012-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-28AR0107/07/11 NO MEMBER LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-07AR0107/07/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE NIVEN / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM MONTEITH / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LANG / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN FULTON / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM FLETCHER / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM MONTEITH / 08/08/2009
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-07363aANNUAL RETURN MADE UP TO 07/07/09
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-02363aANNUAL RETURN MADE UP TO 07/07/08
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MARSHALL
2008-02-13288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-10363aANNUAL RETURN MADE UP TO 07/07/07
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-26363aANNUAL RETURN MADE UP TO 07/07/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-09288bDIRECTOR RESIGNED
2005-08-15363sANNUAL RETURN MADE UP TO 07/07/05
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-04288bDIRECTOR RESIGNED
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sANNUAL RETURN MADE UP TO 07/07/04
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-07-14363sANNUAL RETURN MADE UP TO 07/07/03
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RD
2002-07-11363sANNUAL RETURN MADE UP TO 07/07/02
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-22288aNEW DIRECTOR APPOINTED
2001-08-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/01
2001-07-10363sANNUAL RETURN MADE UP TO 07/07/01
2001-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-03-19SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/01
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288bDIRECTOR RESIGNED
2000-09-07288aNEW SECRETARY APPOINTED
2000-09-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to NOMINATIONS (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOMINATIONS (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & DISPOSITION IN SECURITY 1970-04-29 Outstanding STANDARD PROPERTY INVESTMENT CO. LTD
DISPOSITION & MINUTE OF AGREEMENT 1970-04-29 Outstanding STANDARD PROPERTY INVESTMENT CO. LTD
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOMINATIONS (GLASGOW) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOMINATIONS (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOMINATIONS (GLASGOW) LIMITED
Trademarks
We have not found any records of NOMINATIONS (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOMINATIONS (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as NOMINATIONS (GLASGOW) LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where NOMINATIONS (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOMINATIONS (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOMINATIONS (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.