Background WavePink WaveYellow Wave

TDS NOMINEE COMPANY LIMITED (SC173197)

TDS NOMINEE COMPANY LIMITED (SC173197) is an active UK company. incorporated on 5 March 1997. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TDS NOMINEE COMPANY LIMITED has been registered for 29 years. Current directors include GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke.

Company Number
SC173197
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDS NOMINEE COMPANY LIMITED

TDS NOMINEE COMPANY LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TDS NOMINEE COMPANY LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC173197

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ROYAL BANK INSURANCE CONSULTANTS LIMITED
From: 2 June 1997To: 10 March 2017
ROBOSCOT (25) LIMITED
From: 5 March 1997To: 2 June 1997
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh Midlothian EH2 1AF
From: 5 March 1997To: 21 October 2021
Timeline

35 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Nov 24
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 27 Jul 2012

GREEN, James Thomas

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1967
Director
Appointed 31 May 2022

KING, Neal Philip

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born March 1969
Director
Appointed 31 May 2022

SPEAKMAN, Luke

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born September 1984
Director
Appointed 31 May 2022

ALLEN, Merle

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 26 Sept 2011
Resigned 08 Nov 2011

ESSLEMONT, Deborah Susan

Resigned
3 Tapitlaw Grove, DunfermlineKY12 9XE
Secretary
Appointed 19 Dec 2000
Resigned 02 Aug 2006

MACGILLIVRAY, Shirley Margaret

Resigned
33 Badger Walk, BroxburnEH52 5TW
Secretary
Appointed 05 Mar 1997
Resigned 19 Dec 2000

RUSSELL, Christine Anne

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 08 Feb 2012
Resigned 27 Jul 2012

WOOD, Yvonne

Resigned
99a High Street, CockenzieEH32 0DQ
Secretary
Appointed 02 Aug 2006
Resigned 26 Sept 2011

BURNET, Alan Thomas

Resigned
The Younger Building, 3 Redheughs Avenue, EdinburghEH12 9RB
Born January 1962
Director
Appointed 20 Mar 2017
Resigned 15 Feb 2021

CAMPBELL, Hew

Resigned
Yett Holm, CarlukeML8 5NF
Born November 1962
Director
Appointed 05 Mar 1997
Resigned 01 Aug 2007

DAVIES, Karen Elizabeth

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born November 1965
Director
Appointed 03 Mar 2017
Resigned 31 May 2022

HEDGECOCK, Jonathan

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born November 1972
Director
Appointed 03 Mar 2017
Resigned 21 Nov 2024

LADBROOK, Lawrence James

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born October 1967
Director
Appointed 31 May 2022
Resigned 23 Feb 2023

MACARTHUR, Neil Clark

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Born July 1967
Director
Appointed 20 Jun 2008
Resigned 08 Sept 2010

MCKEAN, Alan Wallace

Resigned
29 Woodhall Bank, EdinburghEH13 0HL
Born August 1954
Director
Appointed 05 Mar 1997
Resigned 20 Jun 2008

MILLS, Alan Ewing

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born September 1957
Director
Appointed 13 Jun 2002
Resigned 11 Dec 2012

NICHOLSON, Andrew James

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born November 1974
Director
Appointed 26 Sept 2011
Resigned 10 Mar 2017

PEMBERTON, Brian

Resigned
Bishopsgate, LondonEC2M 3UR
Born December 1966
Director
Appointed 03 Mar 2017
Resigned 27 Nov 2019

SHARPE, Ian Rogan

Resigned
24/25 St Andrew Square, MidlothianEH2 1AF
Born November 1960
Director
Appointed 20 Mar 2017
Resigned 20 Oct 2019

STEWART, Gary Robert Mcneilly

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born March 1966
Director
Appointed 08 Sept 2010
Resigned 11 Dec 2012

SUTHERLAND, Sally Jane

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born October 1967
Director
Appointed 11 Dec 2012
Resigned 10 Mar 2017

TAYLOR, Aileen Norma

Resigned
1 Drumcoile, BracoFK15 9LG
Born November 1972
Director
Appointed 01 Aug 2007
Resigned 08 Sept 2010

TOUGH, Eric George William

Resigned
4 Doune Terrace, EdinburghEH3 6DY
Born July 1957
Director
Appointed 05 Mar 1997
Resigned 13 Jun 2002

WALLACE, Barbara Charlotte

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born July 1971
Director
Appointed 08 Sept 2010
Resigned 26 Sept 2011

WARDHAUGH, Iain Thomas

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born September 1962
Director
Appointed 03 Mar 2017
Resigned 25 Mar 2022

WELLS, Nicola Louise

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born October 1985
Director
Appointed 15 Feb 2021
Resigned 30 Jan 2023

WRIGHT, Simon Andrew

Resigned
24/25 St Andrew Square, MidlothianEH2 1AF
Born October 1963
Director
Appointed 20 Mar 2017
Resigned 20 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2018
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Resolution
22 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2021
CC04CC04
Memorandum Articles
22 September 2021
MAMA
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
10 November 2005
287Change of Registered Office
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
2 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
27 May 2004
288cChange of Particulars
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288cChange of Particulars
Legacy
13 March 2003
363aAnnual Return
Legacy
5 August 2002
288cChange of Particulars
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288cChange of Particulars
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
8 June 2001
288cChange of Particulars
Legacy
21 March 2001
363aAnnual Return
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
288cChange of Particulars
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Legacy
31 March 1999
363(353)363(353)
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
3 December 1998
288cChange of Particulars
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
11 September 1997
288cChange of Particulars
Certificate Change Of Name Company
2 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1997
225(1)225(1)
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Incorporation Company
5 March 1997
NEWINCIncorporation