Speirs & Jeffrey Client Nominees Limited GLASGOW


Founded in 1996, Speirs & Jeffrey Client Nominees, classified under reg no. SC162589 is an active company. Currently registered at George House G2 1EH, Glasgow the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1996-02-28 Speirs & Jeffrey Client Nominees Limited is no longer carrying the name Mitreshelf 206.

At the moment there are 2 directors in the the company, namely Robert S. and Michael W.. In addition one secretary - Ali J. - 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.

Speirs & Jeffrey Client Nominees Limited Address / Contact

Office Address George House
Office Address2 50 George Square
Town Glasgow
Post code G2 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162589
Date of Incorporation Fri, 12th Jan 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Robert S.

Position: Director

Appointed: 01 January 2024

Ali J.

Position: Secretary

Appointed: 29 November 2018

Michael W.

Position: Director

Appointed: 10 May 1999

Jennifer M.

Position: Director

Appointed: 30 June 2023

Resigned: 31 December 2023

James B.

Position: Director

Appointed: 05 June 2019

Resigned: 15 May 2020

Philip H.

Position: Director

Appointed: 31 August 2018

Resigned: 09 May 2019

Andrew M.

Position: Director

Appointed: 31 August 2018

Resigned: 30 June 2023

James W.

Position: Director

Appointed: 15 September 2017

Resigned: 20 March 2018

Adam D.

Position: Director

Appointed: 06 June 2017

Resigned: 31 August 2018

Kirstin D.

Position: Director

Appointed: 26 May 2015

Resigned: 17 April 2020

Craig B.

Position: Director

Appointed: 29 May 2014

Resigned: 31 August 2018

Thomas B.

Position: Director

Appointed: 17 May 2010

Resigned: 31 August 2018

Andrew W.

Position: Director

Appointed: 14 May 2001

Resigned: 31 August 2018

Steven M.

Position: Director

Appointed: 15 May 2000

Resigned: 01 July 2019

Steven M.

Position: Secretary

Appointed: 01 October 1999

Resigned: 28 November 2018

Russell C.

Position: Director

Appointed: 10 May 1999

Resigned: 20 March 2020

Peter R.

Position: Director

Appointed: 29 February 1996

Resigned: 15 May 2000

Graham W.

Position: Director

Appointed: 29 February 1996

Resigned: 31 August 2018

James M.

Position: Director

Appointed: 29 February 1996

Resigned: 12 May 2016

Wilbur D.

Position: Director

Appointed: 29 February 1996

Resigned: 31 August 2018

Alan W.

Position: Director

Appointed: 29 February 1996

Resigned: 09 May 2003

James G.

Position: Director

Appointed: 29 February 1996

Resigned: 08 May 1998

Peter R.

Position: Secretary

Appointed: 29 February 1996

Resigned: 01 October 1999

James L.

Position: Director

Appointed: 12 January 1996

Resigned: 29 February 1996

Bishop & Robertson Chalmers

Position: Nominee Secretary

Appointed: 12 January 1996

Resigned: 29 February 1996

James M.

Position: Nominee Director

Appointed: 12 January 1996

Resigned: 29 February 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Rathbone Investment Management Limited from Liverpool, England. This PSC is classified 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. The second one in the PSC register is Speirs & Jeffrey Limited that put Glasgow, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rathbone Investment Management Limited

Port Of Liverpool Building Pier Head, Liverpool, L3 1NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 01448919
Notified on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Speirs & Jeffrey Limited

George House 50 George Square, Glasgow, G2 1EH, United Kingdom

Legal authority U.K. Companies Acts
Legal form Private Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc098335
Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mitreshelf 206 February 28, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, August 2023
Free Download (5 pages)

Company search

Advertisements