Advanced company searchLink opens in new window

INVESTOR NOMINEES (DUNDEE) LIMITED

Company number SC120563

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)
28 Feb 2024 CH01 Director's details changed for Mr Richard Simon Wilson on 8 March 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023
22 Feb 2023 CH01 Director's details changed for Mr Richard Simon Wilson on 22 February 2023
10 Feb 2023 AP01 Appointment of Mr John Tumilty as a director on 7 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
04 Nov 2022 AD01 Registered office address changed from Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 1 George Street Edinburgh EH2 2LL on 4 November 2022
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
03 Nov 2021 PSC05 Change of details for Interactive Investor Services Limited as a person with significant control on 20 August 2021
03 Nov 2021 PSC05 Change of details for Interactive Investor Services Limited as a person with significant control on 1 February 2021
03 Nov 2021 PSC07 Cessation of Interactive Investor Limited as a person with significant control on 28 June 2019
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Feb 2021 PSC02 Notification of Interactive Investor Services Limited as a person with significant control on 1 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
01 Feb 2021 PSC07 Cessation of Alliance Trust Savings Limited as a person with significant control on 1 February 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 AD01 Registered office address changed from PO Box 164 8 West Marketgait Dundee DD1 9YP to Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 17 November 2020
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Dec 2019 TM01 Termination of appointment of Craig John Wood as a director on 30 November 2019
04 Dec 2019 TM01 Termination of appointment of Peter Gordon John Docherty as a director on 30 November 2019
04 Dec 2019 AP01 Appointment of Mr Barry Michael Bicknell as a director on 30 November 2019
04 Dec 2019 AP01 Appointment of Mr Richard Simon Wilson as a director on 1 December 2019