COUTTS SCOTLAND NOMINEES LIMITED

COUTTS SCOTLAND NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUTTS SCOTLAND NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC087432
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUTTS SCOTLAND NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAM & COMPANY (NOMINEES)LIMITEDMar 30, 1984Mar 30, 1984

    What are the latest accounts for COUTTS SCOTLAND NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUTTS SCOTLAND NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for COUTTS SCOTLAND NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Claire Middleton as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Richard Steven Barr as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Appointment of Richard Steven Barr as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Claire Middleton as a director on Jun 13, 2024

    1 pagesTM01

    Confirmation statement made on Aug 11, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 21, 2022 with updates

    5 pagesCS01

    Termination of appointment of Robert Dennis Ray as a director on Sep 05, 2022

    1 pagesTM01

    Notification of Coutts & Company as a person with significant control on Sep 04, 2022

    2 pagesPSC02

    Certificate of change of name

    Company name changed adam & company (nominees)LIMITED\certificate issued on 05/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2022

    RES15

    Cessation of The Royal Bank of Scotland Plc as a person with significant control on Sep 04, 2022

    1 pagesPSC07

    Appointment of Ms Claire Middleton as a director on Sep 05, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    15 pagesAA

    Appointment of Alisdair Matthew Dewar as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Edmund Ridout Harvey-Jamieson as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Dec 07, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mr Robert Dennis Ray on Sep 07, 2021

    2 pagesCH01

    Who are the officers of COUTTS SCOTLAND NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    DEWAR, Alisdair Matthew
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    United KingdomBritish296795620001
    MIDDLETON, Claire
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish343199180001
    DOYLE, Sally Anne
    Maple Road
    SE20 8HE London
    68
    England
    Secretary
    Maple Road
    SE20 8HE London
    68
    England
    152595480001
    GOW, Morven
    PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    209091850001
    HARTOP, Graeme Thomas
    18a Manor Place
    EH3 7DS Edinburgh
    Midlothian
    Secretary
    18a Manor Place
    EH3 7DS Edinburgh
    Midlothian
    British891110001
    LOWRY, Jeremy Malbon
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Midlothian
    Secretary
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Midlothian
    British197600001
    MASSIE, Scott Edward
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Midlothian
    Secretary
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Midlothian
    British31277850001
    MCDONALD, Ross Douglas
    15 Burngrange Park
    EH55 8ET West Calder
    West Lothian
    Secretary
    15 Burngrange Park
    EH55 8ET West Calder
    West Lothian
    British86386010002
    STANWORTH, William John
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    Secretary
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    British41736370002
    BARR, Richard Steven
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish324528590001
    DALZIEL, Ian Martin
    52 Perrymead Street
    SW6 3SP London
    Director
    52 Perrymead Street
    SW6 3SP London
    British1331330001
    DONALDSON, Richard Edwards
    Lichfield Gardens
    TW9 1AP Richmond
    50
    Surrey
    Director
    Lichfield Gardens
    TW9 1AP Richmond
    50
    Surrey
    United KingdomBritish68192970003
    DUDGEON, Alexander Stewart
    8 Cluny Drive
    EH10 6DN Edinburgh
    Midlothian
    Director
    8 Cluny Drive
    EH10 6DN Edinburgh
    Midlothian
    British61131230002
    ENTWISTLE, Raymond Marvin
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    Director
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    ScotlandBritish892520001
    GARLAND, David Anthony
    Chaucer Villas
    Chaucer Road
    BA2 4QY Bath
    2
    England
    Director
    Chaucer Villas
    Chaucer Road
    BA2 4QY Bath
    2
    England
    EnglandBritish150872770001
    GRAHAM, Donald, Lord
    Nether Tillyrie
    KY13 0RW Milnathort
    Kinross-Shire
    Director
    Nether Tillyrie
    KY13 0RW Milnathort
    Kinross-Shire
    United KingdomBritish1385490001
    HARVEY-JAMIESON, Edmund Ridout
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish194155630001
    HEDDERWICK, Alexander Mark
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    Director
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    United KingdomBritish89989960001
    HERON, Douglas Nicol
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    ScotlandBritish184622430001
    HOUSE, Mark Andrew Daryl
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritish163434110002
    LAURENSON, James Tait
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    Director
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    British338250001
    LOWRY, Jeremy Malbon
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Midlothian
    Director
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Midlothian
    British197600001
    MIDDLETON, Claire
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish290535550001
    NORFOLK, Jeremy Paul
    8 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    8 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    British37271240001
    RAY, Robert Dennis
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    EnglandBritish86842140001
    STANWORTH, William John
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    Director
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    United KingdomBritish41736370002
    THORPE, David Robert
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritish152511790002
    WALTERS, Christopher James
    Rickford Rise
    Burrington
    BS40 7AN Bristol
    Marchwood
    England
    Director
    Rickford Rise
    Burrington
    BS40 7AN Bristol
    Marchwood
    England
    EnglandBritish152510200001

    Who are the persons with significant control of COUTTS SCOTLAND NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0QS London
    440 Strand
    England
    Sep 04, 2022
    Strand
    WC2R 0QS London
    440 Strand
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00036695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    EH2 2YB Edinburgh
    36 St Andrew Square
    Midlothian
    Scotland
    Oct 01, 2017
    EH2 2YB Edinburgh
    36 St Andrew Square
    Midlothian
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc083026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Oct 01, 2017
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc083026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredCompanies House
    Registration NumberSc102470
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    King Street
    SW1Y 6QY London
    22
    England
    Apr 06, 2016
    King Street
    SW1Y 6QY London
    22
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number01916254
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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