COUTTS SCOTLAND NOMINEES LIMITED
Overview
| Company Name | COUTTS SCOTLAND NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC087432 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUTTS SCOTLAND NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUTTS SCOTLAND NOMINEES LIMITED located?
| Registered Office Address | 6-8 George Street EH2 2PF Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUTTS SCOTLAND NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAM & COMPANY (NOMINEES)LIMITED | Mar 30, 1984 | Mar 30, 1984 |
What are the latest accounts for COUTTS SCOTLAND NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUTTS SCOTLAND NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for COUTTS SCOTLAND NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Claire Middleton as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Steven Barr as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Richard Steven Barr as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Middleton as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Dennis Ray as a director on Sep 05, 2022 | 1 pages | TM01 | ||||||||||
Notification of Coutts & Company as a person with significant control on Sep 04, 2022 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed adam & company (nominees)LIMITED\certificate issued on 05/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on Sep 04, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Claire Middleton as a director on Sep 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Appointment of Alisdair Matthew Dewar as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edmund Ridout Harvey-Jamieson as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Robert Dennis Ray on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of COUTTS SCOTLAND NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| DEWAR, Alisdair Matthew | Director | EH2 2PF Edinburgh 6-8 George Street Scotland | United Kingdom | British | 296795620001 | |||||||||
| MIDDLETON, Claire | Director | EH2 2PF Edinburgh 6-8 George Street Scotland | Scotland | British | 343199180001 | |||||||||
| DOYLE, Sally Anne | Secretary | Maple Road SE20 8HE London 68 England | 152595480001 | |||||||||||
| GOW, Morven | Secretary | PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 209091850001 | |||||||||||
| HARTOP, Graeme Thomas | Secretary | 18a Manor Place EH3 7DS Edinburgh Midlothian | British | 891110001 | ||||||||||
| LOWRY, Jeremy Malbon | Secretary | 3 Clermiston Terrace EH12 6XF Edinburgh Midlothian | British | 197600001 | ||||||||||
| MASSIE, Scott Edward | Secretary | 58 Thirlestane Road EH9 1AR Edinburgh Midlothian | British | 31277850001 | ||||||||||
| MCDONALD, Ross Douglas | Secretary | 15 Burngrange Park EH55 8ET West Calder West Lothian | British | 86386010002 | ||||||||||
| STANWORTH, William John | Secretary | Highfield House 194 Main Street EH37 5SG Pathhead Midlothian | British | 41736370002 | ||||||||||
| BARR, Richard Steven | Director | EH2 2PF Edinburgh 6-8 George Street Scotland | Scotland | British | 324528590001 | |||||||||
| DALZIEL, Ian Martin | Director | 52 Perrymead Street SW6 3SP London | British | 1331330001 | ||||||||||
| DONALDSON, Richard Edwards | Director | Lichfield Gardens TW9 1AP Richmond 50 Surrey | United Kingdom | British | 68192970003 | |||||||||
| DUDGEON, Alexander Stewart | Director | 8 Cluny Drive EH10 6DN Edinburgh Midlothian | British | 61131230002 | ||||||||||
| ENTWISTLE, Raymond Marvin | Director | The Glebe Lauder TD2 6RW Berwickshire | Scotland | British | 892520001 | |||||||||
| GARLAND, David Anthony | Director | Chaucer Villas Chaucer Road BA2 4QY Bath 2 England | England | British | 150872770001 | |||||||||
| GRAHAM, Donald, Lord | Director | Nether Tillyrie KY13 0RW Milnathort Kinross-Shire | United Kingdom | British | 1385490001 | |||||||||
| HARVEY-JAMIESON, Edmund Ridout | Director | EH2 2PF Edinburgh 6-8 George Street Scotland | Scotland | British | 194155630001 | |||||||||
| HEDDERWICK, Alexander Mark | Director | Gifford Bank Edinburgh Road EH41 4JE Gifford East Lothian | United Kingdom | British | 89989960001 | |||||||||
| HERON, Douglas Nicol | Director | St. Andrew Square EH2 1AF Edinburgh 25 | Scotland | British | 184622430001 | |||||||||
| HOUSE, Mark Andrew Daryl | Director | Strand WC2R 0QS London 440 England | England | British | 163434110002 | |||||||||
| LAURENSON, James Tait | Director | Hillhouse EH27 8DR Kirknewton Midlothian | British | 338250001 | ||||||||||
| LOWRY, Jeremy Malbon | Director | 3 Clermiston Terrace EH12 6XF Edinburgh Midlothian | British | 197600001 | ||||||||||
| MIDDLETON, Claire | Director | EH2 2PF Edinburgh 6-8 George Street Scotland | Scotland | British | 290535550001 | |||||||||
| NORFOLK, Jeremy Paul | Director | 8 Henderland Road EH12 6BB Edinburgh Midlothian | British | 37271240001 | ||||||||||
| RAY, Robert Dennis | Director | EH2 2PF Edinburgh 6-8 George Street Scotland | England | British | 86842140001 | |||||||||
| STANWORTH, William John | Director | Highfield House 194 Main Street EH37 5SG Pathhead Midlothian | United Kingdom | British | 41736370002 | |||||||||
| THORPE, David Robert | Director | Strand WC2R 0QS London 440 England | England | British | 152511790002 | |||||||||
| WALTERS, Christopher James | Director | Rickford Rise Burrington BS40 7AN Bristol Marchwood England | England | British | 152510200001 |
Who are the persons with significant control of COUTTS SCOTLAND NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coutts & Company | Sep 04, 2022 | Strand WC2R 0QS London 440 Strand England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Oct 01, 2017 | EH2 2YB Edinburgh 36 St Andrew Square Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adam & Company Plc | Oct 01, 2017 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adam & Company Group Plc | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 25 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ctl Nominees Limited | Apr 06, 2016 | King Street SW1Y 6QY London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0