Domicile Executors Trustees & Nomineeslimited


Domicile Executors Trustees & Nomineeslimited started in year 1977 as Private Limited Company with registration number SC061544. The Domicile Executors Trustees & Nomineeslimited company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Blythswood Hill at 109 Douglas Street. Postal code: G2 4HB.

The firm has 10 directors, namely Craig D., Colette M. and Ross B. and others. Of them, Carole J., Karen C. have been with the company the longest, being appointed on 27 May 2008 and Craig D. has been with the company for the least time - from 1 March 2024. As of 23 May 2024, there were 16 ex directors - Stephen W., April C. and others listed below. There were no ex secretaries.

Domicile Executors Trustees & Nomineeslimited Address / Contact

Office Address 109 Douglas Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC061544
Date of Incorporation Mon, 24th Jan 1977
Industry Non-trading company
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Craig D.

Position: Director

Appointed: 01 March 2024

Colette M.

Position: Director

Appointed: 20 November 2023

Ross B.

Position: Director

Appointed: 30 May 2022

Robert S.

Position: Director

Appointed: 01 October 2021

Richard L.

Position: Director

Appointed: 01 October 2021

Amir I.

Position: Director

Appointed: 08 April 2021

Ralph R.

Position: Director

Appointed: 25 November 2019

Kevin T.

Position: Director

Appointed: 01 May 2011

Carole J.

Position: Director

Appointed: 27 May 2008

Karen C.

Position: Director

Appointed: 27 May 2008

Stephen W.

Position: Director

Resigned: 30 September 2021

April C.

Position: Director

Appointed: 13 June 2023

Resigned: 23 November 2023

Sarah-Jane S.

Position: Director

Appointed: 30 March 2022

Resigned: 30 June 2023

Stephen W.

Position: Director

Appointed: 01 October 2021

Resigned: 01 April 2022

Nicholas H.

Position: Director

Appointed: 12 January 2016

Resigned: 13 January 2017

Roy P.

Position: Director

Appointed: 27 May 2008

Resigned: 26 August 2010

Pamela R.

Position: Director

Appointed: 27 May 2008

Resigned: 31 December 2009

James M.

Position: Director

Appointed: 27 March 2008

Resigned: 30 September 2020

Andrew I.

Position: Director

Appointed: 21 February 1992

Resigned: 16 December 1994

Arthur L.

Position: Director

Appointed: 11 September 1990

Resigned: 31 August 2012

Gilbert A.

Position: Director

Appointed: 28 December 1989

Resigned: 16 December 1994

Ian R.

Position: Director

Appointed: 28 December 1989

Resigned: 27 March 2008

Kenneth M.

Position: Director

Appointed: 28 December 1989

Resigned: 27 March 2008

Alistair L.

Position: Director

Appointed: 28 December 1989

Resigned: 13 December 1996

David S.

Position: Director

Appointed: 28 December 1989

Resigned: 21 March 1990

William D.

Position: Director

Appointed: 28 December 1989

Resigned: 30 April 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Holmes Mackillop Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Holmes Mackillop Limited

109 Douglas Street, Glasgow, G2 4HB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc481913
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-09-302022-09-302023-09-30
Net Worth289289        
Balance Sheet
Cash Bank In Hand1919        
Cash Bank On Hand 191919191919191919
Debtors270270270270270270270270270270
Other Debtors 270270270270270270270270270
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve189189        
Shareholder Funds289289        
Other
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Total Assets Less Current Liabilities289289289289289289289289289289

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 30th September 2023
filed on: 7th, March 2024
Free Download (9 pages)

Company search

Advertisements