Advanced company searchLink opens in new window

TDS NOMINEE COMPANY LIMITED

Company number SC173197

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
10 Mar 2017 AP01 Appointment of Brian Pemberton as a director on 3 March 2017
10 Mar 2017 AP01 Appointment of Jonathan Hedgecock as a director on 3 March 2017
10 Mar 2017 AP01 Appointment of Karen Elizabeth Davies as a director on 3 March 2017
10 Mar 2017 AP01 Appointment of Director Iain Thomas Wardhaugh as a director on 3 March 2017
10 Mar 2017 TM01 Termination of appointment of Sally Jane Sutherland as a director on 10 March 2017
10 Mar 2017 TM01 Termination of appointment of Andrew James Nicholson as a director on 10 March 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
25 May 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
19 May 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
13 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
14 Dec 2012 TM01 Termination of appointment of Gary Stewart as a director
14 Dec 2012 TM01 Termination of appointment of Alan Mills as a director
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
10 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Alan Ewing Mills on 19 March 2012
15 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary