R & A NOMINEES LIMITED

R & A NOMINEES LIMITED

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

    Company NameR & A NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC143796
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of R & A NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R & A NOMINEES LIMITED located?

    Registered Office Address
    Beach House
    Golf Place
    KY16 9JA St. Andrews
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of R & A NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    POG 78 LIMITEDApr 08, 1993Apr 08, 1993

    What are the latest accounts for R & A 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 R & A NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for R & A NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    13 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Gordon Clark as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of David Christopher Meacher as a director on Sep 21, 2023

    1 pagesTM01

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

    13 pagesAA

    Appointment of Mr John Daniel Brink as a secretary on Mar 16, 2023

    2 pagesAP03

    Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to Beach House Golf Place St. Andrews Fife KY16 9JA on Mar 24, 2023

    1 pagesAD01

    Termination of appointment of Thorntons Law Llp as a secretary on Mar 16, 2023

    1 pagesTM02

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Christopher Meacher as a director on Sep 19, 2019

    2 pagesAP01

    Termination of appointment of Clive Thomas Brown as a director on Sep 19, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    5 pagesCS01

    Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR on Feb 15, 2018

    1 pagesAD01

    Appointment of Thorntons Law Llp as a secretary on Feb 13, 2018

    2 pagesAP04

    Who are the officers of R & A NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINK, John Daniel
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    Secretary
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    307118070001
    CLARK, John Gordon
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    Director
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    EnglandBritish250944370001
    MURRAY, John Fraser
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    Director
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    United KingdomBritish168785730001
    PAGAN OSBORNE
    South Street
    KY16 9QD St. Andrews
    106
    Fife
    United Kingdom
    Secretary
    South Street
    KY16 9QD St. Andrews
    106
    Fife
    United Kingdom
    Legal FormFIRM/PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH
    Registration NumberN/A
    38001670002
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300381
    243227600001
    BROWN, Clive Thomas
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    WalesBritish63739950001
    BROWN, William Michael Birnie
    Colonsay
    Bridge Of Weir Road
    PA13 4NX Kilmacolm
    Renfrewshire
    Director
    Colonsay
    Bridge Of Weir Road
    PA13 4NX Kilmacolm
    Renfrewshire
    ScotlandBritish1328490001
    CAMPBELL, Hugh Mcgregor
    82 Mill Lane
    Fordham
    CB7 5NQ Ely
    Cambridgeshire
    Director
    82 Mill Lane
    Fordham
    CB7 5NQ Ely
    Cambridgeshire
    British28227650001
    DOBELL, Mark Timothy
    The Moss
    Peat Inn
    KY15 5LH Cupar
    Fife
    Director
    The Moss
    Peat Inn
    KY15 5LH Cupar
    Fife
    ScotlandBritish65008670001
    GIBSON, John Frederick
    Pinehurst House
    42a Horncastle Road
    LN10 6UZ Woodhall Spa
    Lincolnshire
    Director
    Pinehurst House
    42a Horncastle Road
    LN10 6UZ Woodhall Spa
    Lincolnshire
    EnglandBritish116912950001
    GREENHOUGH, Peter William John
    The Willows 4 Glenrock Park
    HU15 1HF Brough
    North Humberside
    Director
    The Willows 4 Glenrock Park
    HU15 1HF Brough
    North Humberside
    British1769570001
    KIPPAX, John Martin
    Hoghton Hall
    Hoghton Bottoms
    PR5 0SD Preston
    Lancashire
    Director
    Hoghton Hall
    Hoghton Bottoms
    PR5 0SD Preston
    Lancashire
    EnglandBritish82932050001
    LESSELS, Norman
    17 India Street
    EH3 6HE Edinburgh
    Lothian
    Director
    17 India Street
    EH3 6HE Edinburgh
    Lothian
    ScotlandBritish681350004
    MACKENZIE, Ian Douglas
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    Director
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Midlothian
    British158690001
    MCARTHUR, James Stuart
    106 South Street
    St. Andrews
    KY16 9QD Fife
    Director
    106 South Street
    St. Andrews
    KY16 9QD Fife
    ScotlandBritish66649300001
    MEACHER, David Christopher
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    Director
    Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    EnglandBritish80341780002
    NEVILLE, Thomas
    Beech Tree House
    Woore Road
    CW3 0BP Audlem Crewe
    Cheshire
    Director
    Beech Tree House
    Woore Road
    CW3 0BP Audlem Crewe
    Cheshire
    British36318270001
    PEPPER, David Ian
    38 Walsall Road
    Four Oaks
    B74 4QR Sutton Coldfield
    West Midlands
    Director
    38 Walsall Road
    Four Oaks
    B74 4QR Sutton Coldfield
    West Midlands
    EnglandUnited Kingdom13458490001
    ROACH, William Gordon Neil
    The Keep The Quay
    CT13 9EN Sandwich
    Kent
    Director
    The Keep The Quay
    CT13 9EN Sandwich
    Kent
    British19208450001
    UNSWORTH, Peter Michael George
    106 South Street
    St. Andrews
    KY16 9QD Fife
    Director
    106 South Street
    St. Andrews
    KY16 9QD Fife
    EnglandBritish8329670001
    WILSON, William George
    24 Buchanan Gardens
    KY16 9LU St Andrews
    Fife
    Director
    24 Buchanan Gardens
    KY16 9LU St Andrews
    Fife
    British36316170001

    Who are the persons with significant control of R & A NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 - 11 Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    Apr 06, 2016
    9 - 11 Golf Place
    KY16 9JA St. Andrews
    Beach House
    Fife
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number247045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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