About

Registered Number: SC148599
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 135 King Street, Castle Douglas, Kirkcudbrightshire, DG7 1NA

 

G G & B Nominees Ltd was setup in 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the G G & B Nominees Ltd. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIE, David Robert Stuart 09 March 1994 23 January 1998 1
LAING, Geoffrey Charles Mcarthur 09 March 1994 31 March 2007 1
LENNON, Robert Campbell 09 March 1994 31 March 2007 1
MCLACHLAN, Bryan Stephen 09 March 1994 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
COULTHARD, William George 09 March 1994 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 29 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 09 February 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 05 February 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 03 February 1999
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 17 February 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 22 January 1997
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 12 October 1995
AA - Annual Accounts 12 October 1995
363s - Annual Return 22 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
MEM/ARTS - N/A 22 March 1994
CERTNM - Change of name certificate 18 March 1994
RESOLUTIONS - N/A 15 March 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.