N.C. HEAD OFFICE NOMINEES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

N.C. HEAD OFFICE NOMINEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
N.C. HEAD OFFICE NOMINEES LIMITED was incorporated 102 years ago on 10/03/1922 and has the registered number: SC012097. The accounts status is DORMANT and accounts are next due on 30/09/2024.

N.C. HEAD OFFICE NOMINEES LIMITED - EDINBURGH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RBS GOGARBURN
EDINBURGH
EH12 1HQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATWEST MARKETS SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-06-26 CURRENT
VICTORIA BURR Feb 1987 British Director 2021-08-06 CURRENT
MS GILLIAN CAIN Feb 1970 British Director 2023-03-30 CURRENT
MR GARY MOORE Sep 1977 British Director 2023-08-30 CURRENT
ANTOINETTE UNA MORIARTY Jun 1967 British Director 1997-08-01 UNTIL 2004-04-20 RESIGNED
MR ALAN ROY HAWKINS Oct 1954 British Director 1997-06-05 UNTIL 1999-06-01 RESIGNED
JANE MCCABE Aug 1961 British Director 1997-06-05 UNTIL 1998-05-08 RESIGNED
BRIAN ROBERT MARTIN Apr 1952 British Director 1991-09-02 UNTIL 2002-06-13 RESIGNED
ELIZABETH JAYNE MARSHALL Dec 1962 British Director 1997-06-05 UNTIL 1998-07-21 RESIGNED
JAMES ANTHONY JACKSON Jul 1967 British Director 2010-09-17 UNTIL 2012-04-17 RESIGNED
ALAN WALLACE MCKEAN Aug 1954 British Director 1990-04-26 UNTIL 2008-06-20 RESIGNED
FINLAY CLAUDE MACEACHERN Aug 1942 British Director 1991-09-02 UNTIL 2000-04-13 RESIGNED
DAVID JAMES KEAY Aug 1958 British Director 1994-11-28 UNTIL 2000-04-13 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Director 2007-08-28 UNTIL 2009-01-30 RESIGNED
PAMELA JANE LAYZELL Feb 1967 British Director 1997-06-05 UNTIL 1998-01-28 RESIGNED
MISS ELSPETH BARBARA ANN MILLER Apr 1948 British Director 1990-04-26 UNTIL 2001-07-02 RESIGNED
MR JAMES SNODGRASS LINDSAY Jul 1952 British Director RESIGNED
STEPHEN ANTHONY LOWE Jul 1965 British Director 1996-01-29 UNTIL 1997-06-05 RESIGNED
MR NEIL CLARK MACARTHUR Jul 1967 British Director 2008-06-20 UNTIL 2010-09-17 RESIGNED
JOHN ALBERT LEA Jan 1951 Director 1996-01-29 UNTIL 2004-04-20 RESIGNED
YVONNE WOOD British Secretary 2006-08-02 UNTIL 2011-08-24 RESIGNED
MISS CHRISTINE ANNE RUSSELL Secretary 2011-08-24 UNTIL 2012-07-27 RESIGNED
ALAN WALLACE MCKEAN Aug 1954 British Secretary 1990-04-26 UNTIL 1991-05-31 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1994-07-27 UNTIL 2000-11-24 RESIGNED
MR JAMES SNODGRASS LINDSAY Jul 1952 British Secretary RESIGNED
MS DEBORAH SUSAN ESSLEMONT Jun 1959 British Secretary 2000-11-24 UNTIL 2006-08-02 RESIGNED
ALAN EWING MILLS Sep 1957 British Secretary 1991-05-31 UNTIL 1994-07-29 RESIGNED
MRS PAMELA ELIZABETH ANDERSON Sep 1948 British Director RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-27 UNTIL 2019-06-26 RESIGNED
DAVID GILL Aug 1959 British Director 1991-09-02 UNTIL 2001-04-02 RESIGNED
ANTHONY FRANCIS GEACH Mar 1956 British Director 1996-01-29 UNTIL 1997-06-05 RESIGNED
KENNEDY CAMPBELL FOSTER Jun 1950 British Director 1991-02-15 UNTIL 1994-09-05 RESIGNED
MS DEBORAH SUSAN ESSLEMONT Jun 1959 British Director 2007-08-28 UNTIL 2010-03-12 RESIGNED
MR KRISTOFER JON DAVIES Jun 1981 British Director 2019-06-26 UNTIL 2021-08-06 RESIGNED
MR KEVIN JAMES DAVIES Mar 1961 British Director 1997-06-05 UNTIL 2002-06-13 RESIGNED
SIMON CHRISTOPHER DARE Feb 1959 British Director 1997-10-01 UNTIL 2000-01-19 RESIGNED
PHILIP ARTHUR GOULDS Feb 1955 British Director 1998-07-02 UNTIL 2002-06-13 RESIGNED
HEW CAMPBELL Nov 1962 British Director 1994-09-05 UNTIL 2007-08-01 RESIGNED
LEE ALAN BETNEY Jan 1966 British Director 1998-07-02 UNTIL 2002-06-13 RESIGNED
MR MILLER ROY MCLEAN Dec 1949 British Director RESIGNED
DAVID ANDREW ANDERSON Feb 1961 British Director 1994-11-28 UNTIL 2003-10-29 RESIGNED
MRS MARIE SUTHERLAND ALLAN Mar 1944 British Director RESIGNED
SARAH JANE ADAMS Dec 1965 British Director 1998-07-02 UNTIL 2000-04-13 RESIGNED
ALAN ALEXANDER CALDER Oct 1959 British Director RESIGNED
PHILIP ARTHUR GOULDS Feb 1955 British Director 1996-01-29 UNTIL 1997-06-05 RESIGNED
MR SCOTT GIBSON Oct 1980 British Director 2019-06-26 UNTIL 2023-08-25 RESIGNED
SIMON NICHOLAS HUGHES Mar 1966 British Director 1996-01-29 UNTIL 2000-04-13 RESIGNED
GARY MOORE Sep 1977 British Director 2018-06-01 UNTIL 2019-06-26 RESIGNED
ALAN EWING MILLS Sep 1957 British Director 2002-06-13 UNTIL 2012-12-11 RESIGNED
CHARLES ROBERT AUSTIN MIDDLETON Jul 1955 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Bank Of Scotland Plc 2017-05-19 - 2017-05-19 Edinburgh   Voting rights 75 to 100 percent
Natwest Markets Plc 2016-04-06 Edinburgh   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRCHIN LANE NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRITISH OVERSEAS BANK NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CHILDS NOMINEES,LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRINAT NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CPEP NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CW NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRITEL GILTS NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
FOREIGN & COLONIAL NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHURCHILL MANAGEMENT LIMITED LONDON ENGLAND ... FULL 82990 - Other business support service activities n.e.c.
GLOBAL NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BNY TY NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
MARIGOLD NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
GENERAL PORTFOLIO NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GLOBAL CUSTODY NOMINEES LIMITED Dissolved... DORMANT 74990 - Non-trading company
NATWEST MARKETS SECRETARIAL SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 82110 - Combined office administrative service activities
N.C. SECURITIES LIMITED MIDLOTHIAN Dissolved... DORMANT 74990 - Non-trading company
ROYAL BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED MIDLOTHIAN Dissolved... DORMANT 74990 - Non-trading company
ROYAL BANK SAVE & PROSPER NOMINEES LIMITED MIDLOTHIAN Dissolved... DORMANT 74990 - Non-trading company
THE ROYAL BANK OF SCOTLAND (1727) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL BANK OF SCOTLAND (1727) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
ROYAL BANK LEASING LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 65110 - Life insurance
ROYAL SCOT LEASING LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SIG 1 HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
TDS NOMINEE COMPANY LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
ROYAL BANK VENTURES INVESTMENTS LIMITED EDINBURGH SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
SIG NUMBER 2 LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SILVERMERE HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64205 - Activities of financial services holding companies