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

INVESTOR NOMINEES (DUNDEE) LIMITED

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC120563
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Investor Nominees (dundee) Ltd
INVESTOR NOMINEES (DUNDEE) LIMITED was founded on 1989-10-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Investor Nominees (dundee) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
INVESTOR NOMINEES (DUNDEE) LIMITED
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in DD1
 
Previous Names
ALLIANCE TRUST SAVINGS NOMINEES LIMITED03/02/2021
Filing Information
Company Number SC120563
Company ID Number SC120563
Date formed 1989-10-03
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 03:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTOR NOMINEES (DUNDEE) 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 INVESTOR NOMINEES (DUNDEE) LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDERSON
Company Secretary 2016-03-31
LISA BROWN
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN MILL
Director 2012-07-02 2017-11-30
RAMSAY ALEXANDER URQUHART
Director 2015-10-26 2017-06-29
DONALD JAMES MCPHERSON
Company Secretary 2006-07-10 2016-03-31
ALAN JOHN TROTTER
Director 2012-06-29 2015-09-30
JAMES JEFFREY KINLOCH
Director 2010-02-01 2012-06-30
ROBERT MICHAEL BURGESS
Director 2009-03-16 2012-02-09
KELLY LYNNE O'DONNELL
Director 2008-08-29 2009-06-29
DAVID ALUN DEARDS
Director 2003-01-08 2009-04-30
HENRY ROWLAND STRICKLAND
Director 2005-08-19 2009-01-22
ALAN JERRY HARDEN
Director 2004-01-01 2008-08-29
JANET EDNA POPE
Director 2007-01-19 2008-03-05
GILLIAN SANDAY CATTANACH
Director 2005-08-19 2008-01-31
KEVIN PHILIP DANN
Director 1996-07-18 2007-09-14
ALAN MICHAEL WALKER YOUNG
Director 1995-09-21 2006-09-09
SHEILA MONICA RUCKLEY
Director 1997-05-29 2006-07-31
IAN LESTER GODDARD
Company Secretary 2000-11-29 2006-05-31
GAVIN ROBERT SUGGETT
Director 1989-10-03 2003-12-31
SHEILA MONICA RUCKLEY
Company Secretary 1998-08-14 2000-11-29
ALISDAIR JOHN DOBIE
Company Secretary 1997-03-07 1998-08-14
MARILYN ELIZABETH STEWART ROWAN
Director 1992-01-01 1997-12-08
SHEILA MONICA RUCKLEY
Company Secretary 1996-10-24 1997-03-07
DAVID HENRY COOK
Director 1996-08-15 1996-11-29
MORAG ANN STRACHAN
Company Secretary 1996-04-25 1996-10-24
IAIN PATON SMITH
Director 1992-01-01 1996-07-18
SHEILA MONICA RUCKLEY
Company Secretary 1989-10-03 1996-04-25
LYNDON BOLTON
Director 1989-10-03 1995-04-30
ALAN SHANKS
Director 1992-08-28 1993-08-31
RONALD HADDEN
Director 1989-10-03 1992-01-01
WILLIAM GRANT LINDSAY
Director 1989-10-03 1992-01-01
ROBERT COURTNEY SMITH
Director 1989-10-03 1992-01-01
ROBIN NEIL THOMSON
Director 1989-10-03 1991-06-11

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 ALLSEC NOMINEES LIMITED Director 2017-06-29 CURRENT 1983-07-04 Liquidation
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
2024-02-28Director's details changed for Mr Richard Simon Wilson on 2023-03-08
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR BARRY MICHAEL BICKNELL
2023-02-22Director's details changed for Mr Richard Simon Wilson on 2023-02-22
2023-02-10DIRECTOR APPOINTED MR JOHN TUMILTY
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-03PSC05Change of details for Interactive Investor Services Limited as a person with significant control on 2021-02-01
2021-11-03PSC07CESSATION OF INTERACTIVE INVESTOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-11PSC02Notification of Interactive Investor Services Limited as a person with significant control on 2021-02-01
2021-02-03RES15CHANGE OF COMPANY NAME 03/02/21
2021-02-01PSC07CESSATION OF ALLIANCE TRUST SAVINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM PO Box 164 8 West Marketgait Dundee DD1 9YP
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON JOHN DOCHERTY
2019-12-04AP01DIRECTOR APPOINTED MR RICHARD SIMON WILSON
2019-08-08PSC02Notification of Interactive Investor Limited as a person with significant control on 2019-06-28
2019-08-08PSC07CESSATION OF ALLIANCE TRUST PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08AP01DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2019-07-12AP01DIRECTOR APPOINTED MR DAVID GLASS
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA BROWN
2019-07-12TM02Termination of appointment of Ian Anderson on 2019-06-28
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MILL
2017-07-04AP01DIRECTOR APPOINTED LISA BROWN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY ALEXANDER URQUHART
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP03Appointment of Ian Anderson as company secretary on 2016-03-31
2016-04-13TM02Termination of appointment of Donald James Mcpherson on 2016-03-31
2016-03-21AR0101/03/16 ANNUAL RETURN FULL LIST
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
2012-07-17AP01DIRECTOR APPOINTED MR PATRICK JOHN MILL
2012-07-05AP01DIRECTOR APPOINTED MR ALAN JOHN TROTTER
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KINLOCH
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0101/03/12 NO MEMBER LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS
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
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BURGESS / 29/03/2010
2010-02-05AP01DIRECTOR APPOINTED JAMES JEFFREY KINLOCH
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BURGESS / 05/10/2009
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES MCPHERSON / 05/10/2009
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR KELLY O'DONNELL
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM P O BOX 164 MEADOW HOUSE 64 REFORM STREET DUNDEE DD1 9YP
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEARDS
2009-03-26288aDIRECTOR APPOINTED ROBERT MICHAEL BURGESS
2009-03-16363aANNUAL RETURN MADE UP TO 01/03/09
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR HENRY STRICKLAND
2008-09-11288aDIRECTOR APPOINTED KELLY LYNNE O'DONNELL
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN HARDEN
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-28363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JANET POPE
2008-02-09288bDIRECTOR RESIGNED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288bDIRECTOR RESIGNED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sANNUAL RETURN MADE UP TO 01/03/07
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
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
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-04-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-01363sANNUAL RETURN MADE UP TO 01/03/05
2004-05-07288cDIRECTOR'S PARTICULARS CHANGED
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
2003-12-17288bDIRECTOR RESIGNED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-03-23AAFULL ACCOUNTS MADE UP TO 31/01/03
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 INVESTOR NOMINEES (DUNDEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVESTOR NOMINEES (DUNDEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESTOR NOMINEES (DUNDEE) 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 INVESTOR NOMINEES (DUNDEE) LIMITED

Intangible Assets
Patents
We have not found any records of INVESTOR NOMINEES (DUNDEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTOR NOMINEES (DUNDEE) LIMITED
Trademarks
We have not found any records of INVESTOR NOMINEES (DUNDEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTOR NOMINEES (DUNDEE) 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 INVESTOR NOMINEES (DUNDEE) 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 INVESTOR NOMINEES (DUNDEE) 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 INVESTOR NOMINEES (DUNDEE) 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 INVESTOR NOMINEES (DUNDEE) 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.