Advanced company searchLink opens in new window

TODS MURRAY NOMINEES LIMITED

Company number SC047453

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 15/03/2017
04 May 2016 TM01 Termination of appointment of William Brian Robertson as a director on 30 April 2016
05 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 MA Memorandum and Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 26 November 2014
26 Nov 2014 TM02 Termination of appointment of David Ness Dunsire as a secretary on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of Lynn Jennifer Beaumont as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of David Ness Dunsire as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of Stephen George Humphreys as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of Christopher Leitch as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of Malcolm Brian Holmes as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of John Gardiner as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of Susan Lea Mcfadyen as a director on 11 November 2014
26 Nov 2014 TM01 Termination of appointment of Robert Baird Muir as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Mr Stephen John Gibb as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Mr Paul William Hally as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Mr Malcolm Hamilton Rust as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Ms Louisa Stewart Knox as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Mr Andrew Neville Holehouse as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Christopher Paul Mcgill as a director on 11 November 2014
26 Nov 2014 AP01 Appointment of Mr William Brian Robertson as a director on 11 November 2014
15 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders