You are here: bizstats.co.uk > a-z index > 1 list > 16 list

162 Nithsdale Road Nominees Limited


Founded in 1995, 162 Nithsdale Road Nominees, classified under reg no. SC161429 is an active company. Currently registered at 162 Nithsdale Road G41 5RU, the company has been in the business for twenty nine years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Vimal A. and Jill F.. In addition one secretary - Karen B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

162 Nithsdale Road Nominees Limited Address / Contact

Office Address 162 Nithsdale Road
Office Address2 Glasgow
Town
Post code G41 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161429
Date of Incorporation Tue, 7th Nov 1995
Industry Non-trading company
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Karen B.

Position: Secretary

Appointed: 25 November 2021

Vimal A.

Position: Director

Appointed: 01 July 2013

Jill F.

Position: Director

Appointed: 01 July 2013

Anthony S.

Position: Secretary

Appointed: 05 October 2020

Resigned: 20 November 2021

Angela D.

Position: Director

Appointed: 01 July 2013

Resigned: 01 March 2021

Marion M.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 April 2020

William M.

Position: Director

Appointed: 01 April 2002

Resigned: 31 October 2017

David F.

Position: Director

Appointed: 14 November 1995

Resigned: 31 March 2002

Ian M.

Position: Director

Appointed: 14 November 1995

Resigned: 01 July 2013

Margaret M.

Position: Secretary

Appointed: 14 November 1995

Resigned: 01 November 2004

David P.

Position: Director

Appointed: 07 November 1995

Resigned: 14 November 1995

Euan K.

Position: Director

Appointed: 07 November 1995

Resigned: 14 November 1995

Peterkins Robertson Paul

Position: Corporate Secretary

Appointed: 07 November 1995

Resigned: 14 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Jill F. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Vimal A. This PSC owns 50,01-75% shares.

Jill F.

Notified on 1 January 2024
Nature of control: significiant influence or control

Vimal A.

Notified on 4 October 2016
Ceased on 30 September 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand222  
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  222
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-11-30
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements