Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED
Company Information for

GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED

C/O THOMSON COOPER, 3 CASTLE COURT, DUNFERMLINE, KY11 8PB,
Company Registration Number
SC062617
Private Limited Company
Liquidation

Company Overview

About Guthrie Scottish Nominees (no.3) Ltd
GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED was founded on 1977-06-29 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Guthrie Scottish Nominees (no.3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED
 
Legal Registered Office
C/O THOMSON COOPER
3 CASTLE COURT
DUNFERMLINE
KY11 8PB
Other companies in EH2
 
Filing Information
Company Number SC062617
Company ID Number SC062617
Date formed 1977-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARK BLIZZARD
Director 2013-01-31
JENNIFER CHASE
Director 2018-04-06
JAMES RICHARD WATSON ROBSON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DAVID CAMERON SIMM
Director 2008-08-28 2016-05-31
MATTHEW CLEMENT HUGH GILL
Director 2013-09-04 2015-04-30
ANTHONY JOHN BRISTLIN
Director 2010-04-27 2013-09-04
ZILLAH WENDY STONE
Director 2008-08-28 2013-01-31
MARK HOAD
Director 2006-08-30 2010-04-27
SARAH MARGARET SHAW
Company Secretary 1997-06-01 2008-08-28
SARAH MARGARET SHAW
Director 1997-06-01 2008-08-28
ROBIN BOOTH
Director 2000-09-29 2006-08-31
WILLIAM ANTHONY THOMPSON
Director 1997-04-03 2000-09-29
KEITH MICHAEL DRACUP
Company Secretary 1989-06-01 1997-05-31
PHILIP ABBOTT SMITH
Director 1990-04-26 1997-05-31
DAVID WILLIAM WHITAKER
Director 1995-09-29 1997-04-03
PETER EDWARD CLAPPISON
Director 1990-04-26 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MARK BLIZZARD FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
DAVID JOHN MARK BLIZZARD OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
DAVID JOHN MARK BLIZZARD BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Director 2015-04-30 CURRENT 2007-05-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE TRUSTEES LIMITED Director 2014-07-23 CURRENT 1921-06-07 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (GP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Liquidation
DAVID JOHN MARK BLIZZARD STEAMROLES LIMITED Director 2013-01-31 CURRENT 1989-03-28 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2013-01-31 CURRENT 1957-09-17 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD TBL LIMITED Director 2013-01-31 CURRENT 1985-05-03 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION LIMITED Director 2013-01-31 CURRENT 2006-10-25 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 2006-10-24 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.2 LIMITED Director 2013-01-31 CURRENT 2000-11-30 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION HOLDINGS LIMITED Director 2013-01-31 CURRENT 2005-09-07 Active
DAVID JOHN MARK BLIZZARD GUTHRIE INTERNATIONAL LIMITED Director 2013-01-31 CURRENT 1955-01-01 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD FROTHGUN (SA) LIMITED Director 2013-01-31 CURRENT 1927-09-01 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE Director 2013-01-31 CURRENT 2000-09-28 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (UK) LIMITED Director 2013-01-31 CURRENT 2001-07-23 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 3 Director 2013-01-31 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA GROUP LIMITED Director 2013-01-31 CURRENT 2006-08-15 Active
DAVID JOHN MARK BLIZZARD GUTHRIE ESTATES HOLDINGS LIMITED Director 2013-01-31 CURRENT 1983-02-11 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2013-01-31 CURRENT 1968-10-11 Liquidation
DAVID JOHN MARK BLIZZARD C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2013-01-31 CURRENT 1963-08-22 Liquidation
DAVID JOHN MARK BLIZZARD BBA HOLDINGS LIMITED Director 2013-01-31 CURRENT 1955-03-29 Active
DAVID JOHN MARK BLIZZARD GUTHRIE TRADING (UK) LIMITED Director 2013-01-31 CURRENT 1924-03-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA THREE LIMITED Director 2013-01-31 CURRENT 1941-08-26 Active
DAVID JOHN MARK BLIZZARD BBA SIX LIMITED Director 2013-01-31 CURRENT 1960-07-28 Active
DAVID JOHN MARK BLIZZARD BRITISH BELTING AND ASBESTOS LIMITED Director 2013-01-31 CURRENT 1980-09-18 Liquidation
DAVID JOHN MARK BLIZZARD BBA GROUP LEASING LIMITED Director 2013-01-31 CURRENT 1985-03-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA FOUR LIMITED Director 2013-01-31 CURRENT 1987-08-26 Liquidation
DAVID JOHN MARK BLIZZARD CSE AVIATION LIMITED Director 2013-01-31 CURRENT 1998-06-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 4 LIMITED Director 2013-01-31 CURRENT 2003-08-11 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION FINANCE Director 2013-01-31 CURRENT 2007-11-01 Active
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2013-01-31 CURRENT 1984-08-30 Active
DAVID JOHN MARK BLIZZARD TEXIDWARF LIMITED Director 2013-01-31 CURRENT 1974-01-07 Liquidation
DAVID JOHN MARK BLIZZARD PCCN 1997 LIMITED Director 2013-01-31 CURRENT 1965-03-26 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION LIMITED Director 2013-01-31 CURRENT 1982-07-29 Liquidation
DAVID JOHN MARK BLIZZARD VERSIL LIMITED Director 2013-01-31 CURRENT 1932-11-07 Active
DAVID JOHN MARK BLIZZARD TEXSTAR LIMITED Director 2013-01-31 CURRENT 1945-06-18 Liquidation
DAVID JOHN MARK BLIZZARD THE GUTHRIE CORPORATION LIMITED Director 2013-01-31 CURRENT 1965-03-12 Active
DAVID JOHN MARK BLIZZARD VALCOVE LIMITED Director 2013-01-31 CURRENT 1968-08-05 Liquidation
DAVID JOHN MARK BLIZZARD SALPREP LIMITED Director 2013-01-31 CURRENT 1967-02-23 Liquidation
DAVID JOHN MARK BLIZZARD OILARK LIMITED Director 2013-01-31 CURRENT 1962-03-08 Liquidation
DAVID JOHN MARK BLIZZARD NONEHAY LIMITED Director 2013-01-31 CURRENT 1969-11-11 Liquidation
DAVID JOHN MARK BLIZZARD HANTS. AND SUSSEX AVIATION LIMITED Director 2013-01-31 CURRENT 1932-09-19 Liquidation
DAVID JOHN MARK BLIZZARD HAMSIGH LIMITED Director 2013-01-31 CURRENT 1908-06-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1910-03-18 Liquidation
DAVID JOHN MARK BLIZZARD HUSBANG LIMITED Director 2013-01-31 CURRENT 1945-07-27 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRINT LIMITED Director 2013-01-31 CURRENT 1962-04-19 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE & COMPANY (U.K.) LIMITED Director 2013-01-31 CURRENT 1962-02-07 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-06-08 Liquidation
DAVID JOHN MARK BLIZZARD SYNTERIALS LIMITED Director 2013-01-31 CURRENT 1983-11-11 Liquidation
DAVID JOHN MARK BLIZZARD BONETIGHTS LIMITED Director 2013-01-31 CURRENT 1920-04-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA FIVE LIMITED Director 2013-01-31 CURRENT 1970-07-27 Liquidation
DAVID JOHN MARK BLIZZARD BBA OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-08-12 Active
DAVID JOHN MARK BLIZZARD BBA TWO LIMITED Director 2013-01-31 CURRENT 1960-07-26 Active
DAVID JOHN MARK BLIZZARD BBA NOMINEES LIMITED Director 2013-01-31 CURRENT 1917-08-04 Active
DAVID JOHN MARK BLIZZARD BBA PROPERTIES LIMITED Director 2013-01-31 CURRENT 1920-02-25 Active
DAVID JOHN MARK BLIZZARD LINTAFOAM (MANCHESTER) LIMITED Director 2013-01-31 CURRENT 1949-09-13 Liquidation
DAVID JOHN MARK BLIZZARD CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2013-01-31 CURRENT 1963-10-01 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES Director 2013-01-31 CURRENT 1982-11-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA ONE LIMITED Director 2013-01-31 CURRENT 1985-05-15 Active
DAVID JOHN MARK BLIZZARD NOTIONTOKEN LIMITED Director 2013-01-31 CURRENT 1987-04-06 Liquidation
DAVID JOHN MARK BLIZZARD OKEFAB LIMITED Director 2013-01-31 CURRENT 1989-01-31 Liquidation
DAVID JOHN MARK BLIZZARD DALLAS AIRMOTIVE (UK) LIMITED Director 2013-01-31 CURRENT 1996-08-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA CHINA HOLDINGS NO 1 LIMITED Director 2013-01-31 CURRENT 1999-02-04 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.1 Director 2013-01-31 CURRENT 2001-11-30 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 5 Director 2013-01-31 CURRENT 2004-07-07 Liquidation
JENNIFER CHASE BBA ROW INVESTMENTS, S.A.R.L. Director 2018-07-31 CURRENT 2004-10-01 Active
JENNIFER CHASE BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED Director 2018-06-27 CURRENT 2012-03-22 Active
JENNIFER CHASE BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2018-04-09 CURRENT 2014-02-28 Active - Proposal to Strike off
JENNIFER CHASE BBA AVIATION PENSIONS (GP) LIMITED Director 2018-04-09 CURRENT 2014-02-28 Liquidation
JENNIFER CHASE BBA FINANCE Director 2018-04-09 CURRENT 2000-09-28 Liquidation
JENNIFER CHASE BBA FINANCIAL SERVICES (UK) LIMITED Director 2018-04-09 CURRENT 2001-07-23 Liquidation
JENNIFER CHASE BBA FINANCE NO. 3 Director 2018-04-09 CURRENT 2002-12-06 Active - Proposal to Strike off
JENNIFER CHASE BBA FINANCE NO. 4 LIMITED Director 2018-04-09 CURRENT 2003-08-11 Liquidation
JENNIFER CHASE BBA AVIATION FINANCE Director 2018-04-09 CURRENT 2007-11-01 Active
JENNIFER CHASE THE GUTHRIE CORPORATION LIMITED Director 2018-04-09 CURRENT 1965-03-12 Active
JENNIFER CHASE GUTHRIE OVERSEAS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1910-03-18 Liquidation
JENNIFER CHASE BBA PROPERTIES LIMITED Director 2018-04-09 CURRENT 1920-02-25 Active
JENNIFER CHASE BBA FINANCIAL SERVICES Director 2018-04-09 CURRENT 1982-11-29 Liquidation
JENNIFER CHASE BBA FINANCE NO.1 Director 2018-04-09 CURRENT 2001-11-30 Liquidation
JENNIFER CHASE BBA FINANCE NO. 5 Director 2018-04-09 CURRENT 2004-07-07 Liquidation
JENNIFER CHASE FROTHGUN (SA) LIMITED Director 2018-04-06 CURRENT 1927-09-01 Liquidation
JENNIFER CHASE BBA GROUP LIMITED Director 2018-04-06 CURRENT 2006-08-15 Active
JENNIFER CHASE OXFORD AVIATION HOLDINGS LIMITED Director 2018-04-06 CURRENT 1997-06-30 Active
JENNIFER CHASE GUTHRIE ESTATES HOLDINGS LIMITED Director 2018-04-06 CURRENT 1983-02-11 Active
JENNIFER CHASE GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2018-04-06 CURRENT 1968-10-11 Liquidation
JENNIFER CHASE C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2018-04-06 CURRENT 1963-08-22 Liquidation
JENNIFER CHASE BBA HOLDINGS LIMITED Director 2018-04-06 CURRENT 1955-03-29 Active
JENNIFER CHASE GUTHRIE TRADING (UK) LIMITED Director 2018-04-06 CURRENT 1924-03-17 Liquidation
JENNIFER CHASE BBA THREE LIMITED Director 2018-04-06 CURRENT 1941-08-26 Active
JENNIFER CHASE BBA SIX LIMITED Director 2018-04-06 CURRENT 1960-07-28 Active
JENNIFER CHASE BRITISH BELTING AND ASBESTOS LIMITED Director 2018-04-06 CURRENT 1980-09-18 Liquidation
JENNIFER CHASE BBA GROUP LEASING LIMITED Director 2018-04-06 CURRENT 1985-03-08 Liquidation
JENNIFER CHASE BBA FOUR LIMITED Director 2018-04-06 CURRENT 1987-08-26 Liquidation
JENNIFER CHASE OXFORD AVIATION PROPERTIES LIMITED Director 2018-04-06 CURRENT 1990-03-01 Active
JENNIFER CHASE CSE AVIATION LIMITED Director 2018-04-06 CURRENT 1998-06-17 Liquidation
JENNIFER CHASE FALCON AVIATION TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 2000-08-21 Liquidation
JENNIFER CHASE BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2018-04-06 CURRENT 1984-08-30 Active
JENNIFER CHASE TEXIDWARF LIMITED Director 2018-04-06 CURRENT 1974-01-07 Liquidation
JENNIFER CHASE PCCN 1997 LIMITED Director 2018-04-06 CURRENT 1965-03-26 Liquidation
JENNIFER CHASE BBA AVIATION LIMITED Director 2018-04-06 CURRENT 1982-07-29 Liquidation
JENNIFER CHASE VERSIL LIMITED Director 2018-04-06 CURRENT 1932-11-07 Active
JENNIFER CHASE TEXSTAR LIMITED Director 2018-04-06 CURRENT 1945-06-18 Liquidation
JENNIFER CHASE VALCOVE LIMITED Director 2018-04-06 CURRENT 1968-08-05 Liquidation
JENNIFER CHASE SALPREP LIMITED Director 2018-04-06 CURRENT 1967-02-23 Liquidation
JENNIFER CHASE OILARK LIMITED Director 2018-04-06 CURRENT 1962-03-08 Liquidation
JENNIFER CHASE NONEHAY LIMITED Director 2018-04-06 CURRENT 1969-11-11 Liquidation
JENNIFER CHASE HANTS. AND SUSSEX AVIATION LIMITED Director 2018-04-06 CURRENT 1932-09-19 Liquidation
JENNIFER CHASE HAMSIGH LIMITED Director 2018-04-06 CURRENT 1908-06-23 Liquidation
JENNIFER CHASE GUTHRIE TRUSTEES LIMITED Director 2018-04-06 CURRENT 1921-06-07 Liquidation
JENNIFER CHASE HUSBANG LIMITED Director 2018-04-06 CURRENT 1945-07-27 Liquidation
JENNIFER CHASE GUTHRINT LIMITED Director 2018-04-06 CURRENT 1962-04-19 Liquidation
JENNIFER CHASE GUTHRIE & COMPANY (U.K.) LIMITED Director 2018-04-06 CURRENT 1962-02-07 Liquidation
JENNIFER CHASE GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1966-06-08 Liquidation
JENNIFER CHASE SYNTERIALS LIMITED Director 2018-04-06 CURRENT 1983-11-11 Liquidation
JENNIFER CHASE BONETIGHTS LIMITED Director 2018-04-06 CURRENT 1920-04-08 Liquidation
JENNIFER CHASE BBA FIVE LIMITED Director 2018-04-06 CURRENT 1970-07-27 Liquidation
JENNIFER CHASE BBA OVERSEAS HOLDINGS LIMITED Director 2018-04-06 CURRENT 1966-08-12 Active
JENNIFER CHASE BBA TWO LIMITED Director 2018-04-06 CURRENT 1960-07-26 Active
JENNIFER CHASE BBA NOMINEES LIMITED Director 2018-04-06 CURRENT 1917-08-04 Active
JENNIFER CHASE LINTAFOAM (MANCHESTER) LIMITED Director 2018-04-06 CURRENT 1949-09-13 Liquidation
JENNIFER CHASE CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2018-04-06 CURRENT 1963-10-01 Liquidation
JENNIFER CHASE FALCON AVIATION TRAINING LIMITED Director 2018-04-06 CURRENT 1965-04-01 Liquidation
JENNIFER CHASE BBA ONE LIMITED Director 2018-04-06 CURRENT 1985-05-15 Active
JENNIFER CHASE NOTIONTOKEN LIMITED Director 2018-04-06 CURRENT 1987-04-06 Liquidation
JENNIFER CHASE OKEFAB LIMITED Director 2018-04-06 CURRENT 1989-01-31 Liquidation
JENNIFER CHASE DALLAS AIRMOTIVE (UK) LIMITED Director 2018-04-06 CURRENT 1996-08-29 Liquidation
JENNIFER CHASE BBA CHINA HOLDINGS NO 1 LIMITED Director 2018-04-06 CURRENT 1999-02-04 Liquidation
JAMES RICHARD WATSON ROBSON BBA INTERNATIONAL INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA US INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA ROW INVESTMENTS, S.A.R.L. Director 2017-05-31 CURRENT 2004-10-01 Active
JAMES RICHARD WATSON ROBSON BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED Director 2017-05-02 CURRENT 2012-03-22 Active
JAMES RICHARD WATSON ROBSON BALDERTON AVIATION HOLDINGS LIMITED Director 2016-06-01 CURRENT 2005-09-07 Active
JAMES RICHARD WATSON ROBSON GUTHRIE INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 1955-01-01 Dissolved 2018-04-10
JAMES RICHARD WATSON ROBSON FROTHGUN (SA) LIMITED Director 2016-06-01 CURRENT 1927-09-01 Liquidation
JAMES RICHARD WATSON ROBSON BBA GROUP LIMITED Director 2016-06-01 CURRENT 2006-08-15 Active
JAMES RICHARD WATSON ROBSON GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2016-06-01 CURRENT 1968-10-11 Liquidation
JAMES RICHARD WATSON ROBSON C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2016-06-01 CURRENT 1963-08-22 Liquidation
JAMES RICHARD WATSON ROBSON BBA HOLDINGS LIMITED Director 2016-06-01 CURRENT 1955-03-29 Active
JAMES RICHARD WATSON ROBSON GUTHRIE TRADING (UK) LIMITED Director 2016-06-01 CURRENT 1924-03-17 Liquidation
JAMES RICHARD WATSON ROBSON BBA THREE LIMITED Director 2016-06-01 CURRENT 1941-08-26 Active
JAMES RICHARD WATSON ROBSON BBA SIX LIMITED Director 2016-06-01 CURRENT 1960-07-28 Active
JAMES RICHARD WATSON ROBSON BRITISH BELTING AND ASBESTOS LIMITED Director 2016-06-01 CURRENT 1980-09-18 Liquidation
JAMES RICHARD WATSON ROBSON BBA GROUP LEASING LIMITED Director 2016-06-01 CURRENT 1985-03-08 Liquidation
JAMES RICHARD WATSON ROBSON BBA FOUR LIMITED Director 2016-06-01 CURRENT 1987-08-26 Liquidation
JAMES RICHARD WATSON ROBSON CSE AVIATION LIMITED Director 2016-06-01 CURRENT 1998-06-17 Liquidation
JAMES RICHARD WATSON ROBSON BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2016-06-01 CURRENT 1984-08-30 Active
JAMES RICHARD WATSON ROBSON TEXIDWARF LIMITED Director 2016-06-01 CURRENT 1974-01-07 Liquidation
JAMES RICHARD WATSON ROBSON PCCN 1997 LIMITED Director 2016-06-01 CURRENT 1965-03-26 Liquidation
JAMES RICHARD WATSON ROBSON BBA AVIATION LIMITED Director 2016-06-01 CURRENT 1982-07-29 Liquidation
JAMES RICHARD WATSON ROBSON VERSIL LIMITED Director 2016-06-01 CURRENT 1932-11-07 Active
JAMES RICHARD WATSON ROBSON TEXSTAR LIMITED Director 2016-06-01 CURRENT 1945-06-18 Liquidation
JAMES RICHARD WATSON ROBSON VALCOVE LIMITED Director 2016-06-01 CURRENT 1968-08-05 Liquidation
JAMES RICHARD WATSON ROBSON SALPREP LIMITED Director 2016-06-01 CURRENT 1967-02-23 Liquidation
JAMES RICHARD WATSON ROBSON OILARK LIMITED Director 2016-06-01 CURRENT 1962-03-08 Liquidation
JAMES RICHARD WATSON ROBSON NONEHAY LIMITED Director 2016-06-01 CURRENT 1969-11-11 Liquidation
JAMES RICHARD WATSON ROBSON HANTS. AND SUSSEX AVIATION LIMITED Director 2016-06-01 CURRENT 1932-09-19 Liquidation
JAMES RICHARD WATSON ROBSON HAMSIGH LIMITED Director 2016-06-01 CURRENT 1908-06-23 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE TRUSTEES LIMITED Director 2016-06-01 CURRENT 1921-06-07 Liquidation
JAMES RICHARD WATSON ROBSON HUSBANG LIMITED Director 2016-06-01 CURRENT 1945-07-27 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRINT LIMITED Director 2016-06-01 CURRENT 1962-04-19 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE & COMPANY (U.K.) LIMITED Director 2016-06-01 CURRENT 1962-02-07 Liquidation
JAMES RICHARD WATSON ROBSON GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2016-06-01 CURRENT 1966-06-08 Liquidation
JAMES RICHARD WATSON ROBSON SYNTERIALS LIMITED Director 2016-06-01 CURRENT 1983-11-11 Liquidation
JAMES RICHARD WATSON ROBSON BONETIGHTS LIMITED Director 2016-06-01 CURRENT 1920-04-08 Liquidation
JAMES RICHARD WATSON ROBSON BBA FIVE LIMITED Director 2016-06-01 CURRENT 1970-07-27 Liquidation
JAMES RICHARD WATSON ROBSON BBA OVERSEAS HOLDINGS LIMITED Director 2016-06-01 CURRENT 1966-08-12 Active
JAMES RICHARD WATSON ROBSON BBA TWO LIMITED Director 2016-06-01 CURRENT 1960-07-26 Active
JAMES RICHARD WATSON ROBSON BBA NOMINEES LIMITED Director 2016-06-01 CURRENT 1917-08-04 Active
JAMES RICHARD WATSON ROBSON LINTAFOAM (MANCHESTER) LIMITED Director 2016-06-01 CURRENT 1949-09-13 Liquidation
JAMES RICHARD WATSON ROBSON CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2016-06-01 CURRENT 1963-10-01 Liquidation
JAMES RICHARD WATSON ROBSON BBA ONE LIMITED Director 2016-06-01 CURRENT 1985-05-15 Active
JAMES RICHARD WATSON ROBSON NOTIONTOKEN LIMITED Director 2016-06-01 CURRENT 1987-04-06 Liquidation
JAMES RICHARD WATSON ROBSON OKEFAB LIMITED Director 2016-06-01 CURRENT 1989-01-31 Liquidation
JAMES RICHARD WATSON ROBSON DALLAS AIRMOTIVE (UK) LIMITED Director 2016-06-01 CURRENT 1996-08-29 Liquidation
JAMES RICHARD WATSON ROBSON BBA CHINA HOLDINGS NO 1 LIMITED Director 2016-06-01 CURRENT 1999-02-04 Liquidation
JAMES RICHARD WATSON ROBSON FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
JAMES RICHARD WATSON ROBSON OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
JAMES RICHARD WATSON ROBSON FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
JAMES RICHARD WATSON ROBSON FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
JAMES RICHARD WATSON ROBSON OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
JAMES RICHARD WATSON ROBSON GUTHRIE ESTATES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1983-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28REGISTERED OFFICE CHANGED ON 28/12/23 FROM Edinburgh Airport Turnhouse Road Edinburgh Airport Edinburgh EH12 9DN Scotland
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 4th Floor 115 George Street Edinburgh EH2 4JN
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHASE
2022-04-25AP01DIRECTOR APPOINTED MR FREDERIK CHRISTOFFEL DE JONGH
2022-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARK BLIZZARD
2021-10-04AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2021-09-16CH01Director's details changed for Jennifer Chase on 2021-09-16
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WATSON ROBSON
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 16000000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED JENNIFER CHASE
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 16000000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 16000000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13AP01DIRECTOR APPOINTED MR JAMES RICHARD WATSON ROBSON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID CAMERON SIMM
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 16000000
2015-12-09AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMENT HUGH GILL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 16000000
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM 24 Great King Street Edinburgh EH3 6QN
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 16000000
2014-01-07AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-24ANNOTATIONClarification
2013-12-20RP04
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE
2013-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD
2012-12-18AR0101/12/12 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0101/12/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011
2010-12-14AR0101/12/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AP01DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOAD
2009-12-23AR0101/12/09 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-09288aDIRECTOR APPOINTED IAIN DAVID CAMERON SIMM
2008-09-09288aDIRECTOR APPOINTED ZILLAH WENDY STONE
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH SHAW
2007-12-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-11363aRETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS
2002-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-25363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-09288bDIRECTOR RESIGNED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-23363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-25363aRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: UNIT 5 LOCHSIDE INDUSTRIAL ESTATE IRONGRAY ROAD DUMFRIES DG2 0JE
1998-05-26363aRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-07288bSECRETARY RESIGNED
1997-07-07288bDIRECTOR RESIGNED
1997-05-16363aRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-04-29288bDIRECTOR RESIGNED
1997-04-25288aNEW DIRECTOR APPOINTED
1996-12-31ELRESS252 DISP LAYING ACC 16/12/96
1996-12-31SRES03EXEMPTION FROM APPOINTING AUDITORS 16/12/96
1996-12-31SRES01ALTER MEM AND ARTS 16/12/96
1996-12-31ELRESS366A DISP HOLDING AGM 16/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-22
Appointment of Liquidators2023-12-22
Fines / Sanctions
No fines or sanctions have been issued against GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED

Intangible Assets
Patents
We have not found any records of GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED
Trademarks
We have not found any records of GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.