COUTTS SCOTLAND NOMINEES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
COUTTS SCOTLAND NOMINEES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
COUTTS SCOTLAND NOMINEES LIMITED was incorporated 40 years ago on 30/03/1984 and has the registered number: SC087432. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUTTS SCOTLAND NOMINEES LIMITED was incorporated 40 years ago on 30/03/1984 and has the registered number: SC087432. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUTTS SCOTLAND NOMINEES LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant 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
6-8 GEORGE STREET
EDINBURGH
EH2 2PF
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADAM & COMPANY (NOMINEES)LIMITED (until 05/09/2022)
ADAM & COMPANY (NOMINEES)LIMITED (until 05/09/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-04-06 | CURRENT | ||
ALISDAIR MATTHEW DEWAR | Nov 1976 | British | Director | 2022-06-10 | CURRENT |
MS CLAIRE MIDDLETON | Nov 1985 | British | Director | 2022-09-05 | CURRENT |
JEREMY PAUL NORFOLK | Mar 1948 | British | Director | RESIGNED | |
MORVEN GOW | Secretary | 2016-06-14 UNTIL 2017-04-06 | RESIGNED | ||
MR GRAEME THOMAS HARTOP | Mar 1964 | British | Secretary | 1992-01-29 UNTIL 1994-11-08 | RESIGNED |
JEREMY MALBON LOWRY | British | Secretary | RESIGNED | ||
SCOTT EDWARD MASSIE | British | Secretary | 1994-11-08 UNTIL 1995-01-16 | RESIGNED | |
ROSS DOUGLAS MCDONALD | British | Secretary | 2002-12-03 UNTIL 2010-06-08 | RESIGNED | |
MR WILLIAM JOHN STANWORTH | Jul 1960 | British | Secretary | 1995-01-16 UNTIL 2002-12-03 | RESIGNED |
MR CHRISTOPHER JAMES WALTERS | Dec 1954 | British | Director | 2010-06-07 UNTIL 2011-09-09 | RESIGNED |
MRS SALLY ANNE DOYLE | Secretary | 2010-06-07 UNTIL 2016-06-14 | RESIGNED | ||
DOUGLAS NICOL HERON | Jul 1978 | British | Director | 2014-01-27 UNTIL 2015-01-16 | RESIGNED |
MR DAVID ROBERT THORPE | Jan 1956 | British | Director | 2010-06-07 UNTIL 2013-07-24 | RESIGNED |
MR WILLIAM JOHN STANWORTH | Jul 1960 | British | Director | 2002-12-03 UNTIL 2010-06-08 | RESIGNED |
MR ROBERT DENNIS RAY | May 1961 | British | Director | 2011-09-08 UNTIL 2022-09-05 | RESIGNED |
JEREMY MALBON LOWRY | British | Director | 1991-09-02 UNTIL 1993-09-30 | RESIGNED | |
JAMES TAIT LAURENSON | Mar 1941 | British | Director | RESIGNED | |
MARK ANDREW DARYL HOUSE | Nov 1971 | British | Director | 2011-09-08 UNTIL 2013-07-11 | RESIGNED |
MR RAYMOND MARVIN ENTWISTLE | Jun 1944 | British | Director | 1992-09-29 UNTIL 2004-12-31 | RESIGNED |
ALEXANDER MARK HEDDERWICK | Dec 1948 | British | Director | RESIGNED | |
EDMUND RIDOUT HARVEY-JAMIESON | Jul 1975 | British | Director | 2015-01-16 UNTIL 2022-02-28 | RESIGNED |
LORD DONALD GRAHAM | Oct 1956 | British | Director | 1992-09-29 UNTIL 2014-01-27 | RESIGNED |
MR DAVID ANTHONY GARLAND | Aug 1956 | British | Director | 2010-06-07 UNTIL 2011-09-09 | RESIGNED |
ALEXANDER STEWART DUDGEON | Oct 1957 | British | Director | 1992-09-28 UNTIL 1994-01-25 | RESIGNED |
MR RICHARD EDWARDS DONALDSON | Jun 1946 | British | Director | 1992-01-29 UNTIL 2010-06-08 | RESIGNED |
IAN MARTIN DALZIEL | Jun 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coutts & Company | 2022-09-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Royal Bank Of Scotland Plc | 2017-10-01 - 2022-09-04 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Adam & Company Plc | 2017-10-01 - 2017-10-01 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ctl Nominees Limited | 2016-04-06 - 2017-10-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Adam & Company Group Plc | 2016-04-06 - 2017-10-01 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |