Company NameDitat Nominees (London) Limited
DirectorsCatherine Mary Dow and Frances Stewart Scott
Company StatusDissolved
Company Number01483257
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAlistair Ian Macrae
NationalityBritish
StatusCurrent
Appointed01 September 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameCatherine Mary Dow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(21 years after company formation)
Appointment Duration23 years, 2 months
RoleBanker
Correspondence Address14 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameFrances Stewart Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(21 years after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence Address26 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMatthew Douglas McPhail
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1982(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 1994)
RoleBanker
Correspondence AddressMerlewood Hazel Lane
Petersham
Richmond
Surrey
TW10 7AP
Director NameAlan Alfred Edward Walker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleBanker
Correspondence Address38 Northumberland Avenue
Aylesbury
Buckinghamshire
HP21 7HJ
Director NameWilliam Greenshields
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleBanker
Correspondence Address71 March Court
London
SW15 6LD
Director NameJohn Andrew Fawcett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleBanker
Correspondence Address32 Trenchard Close
Hersham
Walton-On-Thames
Surrey
KT12 5QT
Director NameRobert Russell Adam
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleBanker
Correspondence AddressBalnacoil
12 Dunpender Park
East Linton
EH40 3BW
Scotland
Secretary NameDavid William McSkimming
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameMr William Stewart MacDonald
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address198 Craigcrook Road
Edinburgh
Midlothian
EH4 7BQ
Scotland
Director NameIan Garrett Mitchelmore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2001)
RoleBanker
Correspondence Address18 Wiltshire Road
Orpington
Kent
BR6 0EY
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed04 August 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2000)
RoleSolicitor
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed04 August 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameLouis Clarke Ferrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Seaside Place
Aberdour
Fife
KY3 0TX
Scotland
Director NameJames Laurence Hogg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2001)
RoleBanker
Correspondence Address41 Acresdales
Linlithgow
West Lothian
EH49 6HY
Scotland
Director NameJames Eddie Kidd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2001)
RoleBanker
Correspondence Address8 Woodhill Grove
Crossford
Dunfermline
Fife
KY12 8YG
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(20 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland

Location

Registered AddressKroll Buchler Phillips Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Registered office changed on 08/07/02 from: capital house queens park road handbridge chester (1 page)
4 July 2002Declaration of solvency (3 pages)
1 July 2002Statement of affairs (5 pages)
19 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2002Appointment of a voluntary liquidator (1 page)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
15 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Return made up to 16/05/01; full list of members (5 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 May 2001Full accounts made up to 28 February 2001 (8 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
14 September 2000New secretary appointed (1 page)
14 September 2000Registered office changed on 14/09/00 from: 8 frederick's place london EC2R 8AT (1 page)
14 September 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Return made up to 16/05/00; full list of members (8 pages)
7 June 2000Full accounts made up to 29 February 2000 (8 pages)
22 March 2000Secretary resigned (1 page)
16 November 1999Auditor's resignation (1 page)
9 July 1999Full accounts made up to 28 February 1999 (7 pages)
7 June 1999Return made up to 16/05/99; full list of members (13 pages)
4 June 1998Return made up to 16/05/98; no change of members (11 pages)
24 May 1998Full accounts made up to 28 February 1998 (7 pages)
5 June 1997Return made up to 16/05/97; no change of members (11 pages)
28 May 1997Full accounts made up to 28 February 1997 (8 pages)
4 October 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 June 1996Return made up to 16/05/96; full list of members (8 pages)
16 May 1996Full accounts made up to 29 February 1996 (7 pages)
17 May 1995Full accounts made up to 28 February 1995 (7 pages)