COUTTS SCOTLAND NOMINEES LIMITED: Filings - Page 3
Overview
| Company Name | COUTTS SCOTLAND NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC087432 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for COUTTS SCOTLAND NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Douglas Nicol Heron as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Edmund Ridout Harvey-Jamieson as a director on Jan 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Douglas Nicol Heron as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Graham as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Thorpe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark House as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 22 Charlotte Square Edinburgh EH2 4DF* on Jan 30, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr David Robert Thorpe on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Dennis Ray on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Andrew Daryl House on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Dennis Ray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Walters as a director | 1 pages | TM01 | ||||||||||
Appointment of Mark Andrew Daryl House as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Garland as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
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