Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLSEC NOMINEES LIMITED
Company Information for

ALLSEC NOMINEES LIMITED

C/O INTERPATH LTD, 5TH FLOOR, 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC083785
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Allsec Nominees Ltd
ALLSEC NOMINEES LIMITED was founded on 1983-07-04 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Allsec Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLSEC NOMINEES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
5TH FLOOR, 130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in DD1
 
Filing Information
Company Number SC083785
Company ID Number SC083785
Date formed 1983-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2023-01-06 16:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSEC NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE 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 ALLSEC NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDERSON
Company Secretary 2016-05-20
LISA BROWN
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAMSAY ALEXANDER URQUHART
Director 2015-10-26 2017-06-29
DONALD JAMES MCPHERSON
Company Secretary 2006-07-10 2016-05-20
KATHERINE LUCY GARRETT-COX
Director 2007-05-01 2016-02-14
ALAN JOHN TROTTER
Director 2010-02-01 2015-09-30
DAVID ALUN DEARDS
Director 2003-01-01 2009-04-30
HENRY ROWLAND STRICKLAND
Director 2008-08-29 2009-01-22
ALAN JERRY HARDEN
Director 2004-01-01 2008-08-29
LESLEY MARY SAMUEL KNOX
Director 2001-06-15 2008-05-31
CHRISTOPHER MASTERS
Director 2002-12-13 2008-05-31
CLARE LESLIE SALMON
Director 2005-06-17 2008-05-31
WILLIAM GORDON MCQUEEN
Director 2004-07-16 2008-03-31
JANET EDNA POPE
Director 2007-01-19 2008-03-05
WILLIAM HENDERSON JACK
Director 2000-11-29 2007-05-24
ALAN MICHAEL WALKER YOUNG
Director 1992-01-01 2006-09-09
SHEILA MONICA RUCKLEY
Director 2000-11-29 2006-07-31
IAN LESTER GODDARD
Company Secretary 2000-11-29 2006-05-31
WILLIAM BERRY
Director 1994-02-01 2005-04-29
BRUCE WILLIAM MCLAREN JOHNSTON
Director 1991-08-16 2004-04-30
GAVIN ROBERT SUGGETT
Director 1989-04-28 2003-12-31
WILLIAM NELSON ROBERTSON
Director 1996-02-01 2002-04-26
ANDREW FRANCIS THOMSON
Director 1989-04-28 2001-04-27
SHEILA MONICA RUCKLEY
Company Secretary 1989-12-01 2000-11-29
ROBERT COURTNEY SMITH
Director 1989-04-28 1996-04-19
LYNDON BOLTON
Director 1989-04-28 1995-04-30
CHRISTOPHER BLAKE
Director 1989-04-28 1994-10-14
ALAN MICHAEL WALKER YOUNG
Director 1992-01-01 1994-08-04
DOUGLAS FLEMING HARDIE
Director 1989-04-28 1993-10-15
GAVIN ROBERT SUGGETT
Company Secretary 1989-04-28 1989-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA BROWN ALLIANCE TRUST INVESTMENTS (ENGLAND) LIMITED Director 2017-06-29 CURRENT 2014-03-06 Dissolved 2018-01-09
LISA BROWN ALLIANCE TRUST SAVINGS (ENGLAND) LIMITED Director 2017-06-29 CURRENT 2014-03-06 Active
LISA BROWN THE SECOND ALLIANCE TRUST LIMITED Director 2017-06-29 CURRENT 1883-10-03 Active
LISA BROWN ATEP 2008 GP LIMITED Director 2017-06-29 CURRENT 2009-01-14 Liquidation
LISA BROWN INVESTOR NOMINEES (DUNDEE) LIMITED Director 2017-06-29 CURRENT 1989-10-03 Active
LISA BROWN ALBANY VENTURE MANAGERS GP LIMITED Director 2017-06-29 CURRENT 2002-01-15 Liquidation
LISA BROWN ALLIANCE TRUST REAL ESTATE PARTNERS (GP) LIMITED Director 2017-06-29 CURRENT 2005-10-17 Active
LISA BROWN AT2006 LIMITED Director 2017-06-29 CURRENT 2006-03-23 Active
LISA BROWN ALLIANCE TRUST SERVICES LIMITED Director 2017-06-29 CURRENT 2006-11-27 Liquidation
LISA BROWN ATEP 2009 GP LIMITED Director 2017-06-29 CURRENT 2009-01-14 Liquidation

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
2022-12-29Final Gazette dissolved via compulsory strike-off
2022-09-29Error
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-18
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-17CH01Director's details changed for Lisa Brown on 2020-06-17
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19AUDAUDITOR'S RESIGNATION
2020-05-15AUDAUDITOR'S RESIGNATION
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 8 West Marketgait Dundee DD1 1QN
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED LISA BROWN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY ALEXANDER URQUHART
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09TM02Termination of appointment of Donald James Mcpherson on 2016-05-20
2016-06-09AP03Appointment of Ian Anderson as company secretary on 2016-05-20
2016-03-21AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LUCY GARRETT-COX
2015-11-23AP01DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TROTTER
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11AR0101/03/14 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-18CH01Director's details changed for Mr Alan John Trotter on 2012-08-17
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0101/03/12 ANNUAL RETURN FULL LIST
2011-10-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-07-04MISCSECTION 519
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-29AR0101/03/11 NO MEMBER LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-29AR0101/03/10 NO MEMBER LIST
2010-02-09AP01DIRECTOR APPOINTED ALAN JOHN TROTTER
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LUCY GARRETT-COX / 05/10/2009
2009-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES MCPHERSON / 05/10/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM MEADOW HOUSE 64 REFORM STREET DUNDEE DD1 1TJ
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEARDS
2009-03-16363aANNUAL RETURN MADE UP TO 01/03/09
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR HENRY STRICKLAND
2008-09-04288aDIRECTOR APPOINTED HENRY ROWLAND STRICKLAND
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN HARDEN
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR LESLEY KNOX
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CLARE SALMON
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MASTERS
2008-04-21MEM/ARTSARTICLES OF ASSOCIATION
2008-04-21RES01ALTER ARTICLES 15/04/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCQUEEN
2008-03-28363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JANET POPE
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288bDIRECTOR RESIGNED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02363sANNUAL RETURN MADE UP TO 01/03/07
2007-02-09288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288bSECRETARY RESIGNED
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-29363sANNUAL RETURN MADE UP TO 01/03/06
2005-06-29288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-04-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sANNUAL RETURN MADE UP TO 01/03/05
2004-07-20288aNEW DIRECTOR APPOINTED
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06288bDIRECTOR RESIGNED
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-16363sANNUAL RETURN MADE UP TO 01/03/04
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
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 ALLSEC NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-23
Appointmen2022-05-23
Resolution2022-05-23
Fines / Sanctions
No fines or sanctions have been issued against ALLSEC NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLSEC NOMINEES 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 ALLSEC NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of ALLSEC NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLSEC NOMINEES LIMITED
Trademarks
We have not found any records of ALLSEC NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSEC NOMINEES 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 ALLSEC NOMINEES 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 ALLSEC NOMINEES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALLSEC NOMINEES LIMITEDEvent Date2022-05-23
 
Initiating party Event TypeAppointmen
Defending partyALLSEC NOMINEES LIMITEDEvent Date2022-05-23
Company Number: SC083785 Name of Company: ALLSEC NOMINEES LIMITED Nature of Business: Non-trading company Registered office: River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT Type of L…
 
Initiating party Event TypeResolution
Defending partyALLSEC NOMINEES LIMITEDEvent Date2022-05-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSEC NOMINEES 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 ALLSEC NOMINEES 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.