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

EDFG (NOMINEES) LIMITED

6 ATLANTIC QUAY, 55 ROBERTSON STREET, GLASGOW, G2 8JD,
Company Registration Number
SC147164
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Edfg (nominees) Ltd
EDFG (NOMINEES) LIMITED was founded on 1993-10-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Edfg (nominees) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDFG (NOMINEES) LIMITED
 
Legal Registered Office
6 ATLANTIC QUAY
55 ROBERTSON STREET
GLASGOW
G2 8JD
Other companies in G74
 
Previous Names
BEGG (NOMINEES) LIMITED28/11/2022
Filing Information
Company Number SC147164
Company ID Number SC147164
Date formed 1993-10-20
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:22:18
Primary Source:Companies House
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 EDFG (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL WALLIS
Company Secretary 2006-10-02
NICOLA KATE DARK
Director 2012-08-01
ALASTAIR RUSSELL
Director 2012-08-01
JOHN JAMES WALL
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MALCOLM DOWN
Director 2012-01-01 2012-08-01
PETER HENRY LEONARD SOUTHEE
Director 2012-01-01 2012-08-01
DAVID SAYERS
Director 2006-10-12 2012-01-06
STEPHEN JOHN BOTT
Director 2009-11-30 2011-12-31
ANTHONY COLIN BENTLEY
Director 2008-04-16 2011-09-30
SINEAD FRANCES MARY MCQUILLAN
Company Secretary 2006-10-02 2010-07-30
RICHARD ALEXANDER BARLOW
Director 1999-10-01 2010-03-31
ANTHONY ALLEN
Director 2000-08-01 2008-04-22
DAVID SAYERS
Director 2006-01-27 2006-10-12
CHRISTINE ANN LEE
Company Secretary 2005-08-11 2006-10-02
CAROLINE ANNE ROSE
Company Secretary 2005-08-11 2006-06-02
PETER MILES BROWNE
Director 1999-10-01 2006-01-26
CLARE EFA BOOTHROYD BROOKS
Company Secretary 2003-04-24 2005-08-11
ALISON SUSAN WILLIAMS
Company Secretary 1999-10-01 2005-08-11
SHARON MARIA BOLAND
Company Secretary 2002-07-08 2003-04-24
CLARE EFA BOOTHROYD BROOKS
Company Secretary 1999-10-01 2002-07-08
WILLIAM HAMILTON
Director 1999-10-01 2000-07-31
JOHN WILLIAM COTTERELL
Director 1999-10-01 2000-06-12
RONALD IAN ALEXANDER MACDONALD
Company Secretary 1993-10-20 1999-10-01
JEAN ELIZABETH MACDONALD
Director 1996-09-11 1999-10-01
SARAH ANN MACLEAN
Director 1993-10-20 1999-10-01
IAN ARNOLD POAD
Director 1999-09-23 1999-10-01
JOHN KENNEDY
Director 1993-10-20 1999-06-30
ROBERT MALCOLM ARMOUR
Director 1993-10-20 1996-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL WALLIS ELECTRICITY PENSIONS TRUSTEE LIMITED Company Secretary 2008-04-15 CURRENT 1990-03-12 Active
PAUL MICHAEL WALLIS KEELBOLD LIMITED Company Secretary 2006-10-02 CURRENT 2000-01-11 Dissolved 2013-08-20
PAUL MICHAEL WALLIS ELECTRICITY PENSIONS LIMITED Company Secretary 2006-10-02 CURRENT 1989-08-23 Active
PAUL MICHAEL WALLIS ELECTRICITY PENSIONS SERVICES LIMITED Company Secretary 2006-10-02 CURRENT 1995-12-13 Active
PAUL MICHAEL WALLIS ELECTRICITY PENSIONS CONSULTANTS LIMITED Company Secretary 2006-01-20 CURRENT 1991-08-08 Active
NICOLA KATE DARK ELECTRICITY SUPPLY NOMINEES (PAIF) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-07-25
NICOLA KATE DARK ELECTRICITY SUPPLY NOMINEES (FORESTRY) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NICOLA KATE DARK KEELBOLD LIMITED Director 2012-08-01 CURRENT 2000-01-11 Dissolved 2013-08-20
NICOLA KATE DARK ELECTRICITY PENSIONS TRUSTEE LIMITED Director 2007-09-20 CURRENT 1990-03-12 Active
ALASTAIR RUSSELL ELECTRICITY SUPPLY NOMINEES (PAIF) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-07-25
ALASTAIR RUSSELL ELECTRICITY SUPPLY NOMINEES (FORESTRY) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
ALASTAIR RUSSELL ELECTRICITY PENSIONS TRUSTEE LIMITED Director 2006-02-23 CURRENT 1990-03-12 Active
JOHN JAMES WALL ELECTRICITY SUPPLY NOMINEES (PAIF) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-07-25
JOHN JAMES WALL ELECTRICITY SUPPLY NOMINEES (FORESTRY) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JOHN JAMES WALL KEELBOLD LIMITED Director 2012-08-01 CURRENT 2000-01-11 Dissolved 2013-08-20
JOHN JAMES WALL ELECTRICITY PENSIONS TRUSTEE LIMITED Director 1996-03-22 CURRENT 1990-03-12 Active

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
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-24SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL WALLIS on 2021-12-22
2021-12-24SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL WALLIS on 2021-12-22
2021-12-24Director's details changed for Miss Nicola Kate Dark on 2021-12-22
2021-12-24Director's details changed for Miss Nicola Kate Dark on 2021-12-22
2021-12-24Director's details changed for Mr John James Wall on 2021-12-22
2021-12-24Director's details changed for Mr Alastair Russell on 2021-12-22
2021-12-24CH01Director's details changed for Miss Nicola Kate Dark on 2021-12-22
2021-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL WALLIS on 2021-12-22
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-03-18CH01Director's details changed for Mr Alastair Russell on 2019-03-15
2019-03-15CH01Director's details changed for Miss Nicola Kate Dark on 2019-03-15
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL WALLIS on 2019-03-15
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02AR0120/10/15 ANNUAL RETURN FULL LIST
2015-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL WALLIS on 2015-03-25
2015-03-24CH01Director's details changed for Mr Alastair Russell on 2015-03-23
2015-03-23CH01Director's details changed for Miss Nicola Kate Dark on 2015-03-20
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Miss Nicola Kate Dark on 2014-06-30
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2013-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL WALLIS on 2013-06-18
2013-04-15CH01Director's details changed for Mr Alastair Russell on 2013-03-01
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MISS NICOLA KATE DARK
2012-08-07AP01DIRECTOR APPOINTED MR JOHN JAMES WALL
2012-08-07AP01DIRECTOR APPOINTED MR ALASTAIR RUSSELL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY DOWN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHEE
2012-01-20AP01DIRECTOR APPOINTED MR PETER HENRY LEONARD SOUTHEE
2012-01-20AP01DIRECTOR APPOINTED ROY DOWN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTT
2011-10-20AR0120/10/11 NO MEMBER LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTLEY
2011-07-21AA31/03/11 TOTAL EXEMPTION FULL
2010-11-02AR0120/10/10 NO MEMBER LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY SINEAD MCQUILLAN
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLOW
2010-04-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOTT
2010-02-09AA31/03/09 TOTAL EXEMPTION FULL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAYERS / 16/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLIN BENTLEY / 04/12/2009
2009-11-03AR0120/10/09 NO MEMBER LIST
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM SYSTEMS HOUSE, ALBA CAMPUS LIVINGSTON EH54 7EG
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-11-07363aANNUAL RETURN MADE UP TO 20/10/08
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN
2008-04-21288aDIRECTOR APPOINTED MR ANTHONY COLIN BENTLEY
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aANNUAL RETURN MADE UP TO 20/10/07
2006-11-21363aANNUAL RETURN MADE UP TO 20/10/06
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-13353LOCATION OF REGISTER OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PR
2006-11-13288bSECRETARY RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08ELRESS386 DISP APP AUDS 22/08/06
2006-09-08ELRESS366A DISP HOLDING AGM 22/08/06
2006-06-13288bSECRETARY RESIGNED
2006-03-03363sANNUAL RETURN MADE UP TO 20/10/05
2006-02-20288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-09-05288bSECRETARY RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2004-11-04363aANNUAL RETURN MADE UP TO 20/10/04
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to EDFG (NOMINEES) 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 EDFG (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
EDFG (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EDFG (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of EDFG (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDFG (NOMINEES) LIMITED
Trademarks
We have not found any records of EDFG (NOMINEES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KEYTEQ PRESENTATION SERVICES LIMITED 2000-08-17 Outstanding
RENT DEPOSIT DEED KYANMEDIA LIMITED 2009-06-08 Outstanding
RENT DEPOSIT DEED MO3 POWER LIMITED 2010-11-24 Outstanding
RENT DEPOSIT DEED REFLECTIONS PRINT LAMINATION LIMITED 2007-03-16 Outstanding
RENT DEPOSIT DEED REFLECTIONS PRINT LAMINATION LIMITED 2007-03-16 Outstanding

We have found 5 mortgage charges which are owed to EDFG (NOMINEES) LIMITED

Income
Government Income

Government spend with EDFG (NOMINEES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2011-10-06 GBP £25,900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDFG (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDFG (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 EDFG (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.