R & A NOMINEES LIMITED
Overview
| Company Name | R & A NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC143796 |
| 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 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 Address | No |
What were the previous names of R & A NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| POG 78 LIMITED | Apr 08, 1993 | Apr 08, 1993 |
What are the latest accounts for R & A 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 R & A NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for R & A NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Gordon Clark as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Christopher Meacher as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Appointment of Mr John Daniel Brink as a secretary on Mar 16, 2023 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Thorntons Law Llp as a secretary on Mar 16, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Christopher Meacher as a director on Sep 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Clive Thomas Brown as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2018 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Thorntons Law Llp as a secretary on Feb 13, 2018 | 2 pages | AP04 | ||
Who are the officers of R & A NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRINK, John Daniel | Secretary | Golf Place KY16 9JA St. Andrews Beach House Fife Scotland | 307118070001 | |||||||||||||||
| CLARK, John Gordon | Director | Golf Place KY16 9JA St. Andrews Beach House Fife Scotland | England | British | 250944370001 | |||||||||||||
| MURRAY, John Fraser | Director | Golf Place KY16 9JA St. Andrews Beach House Fife Scotland | United Kingdom | British | 168785730001 | |||||||||||||
| PAGAN OSBORNE | Secretary | South Street KY16 9QD St. Andrews 106 Fife United Kingdom |
| 38001670002 | ||||||||||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 243227600001 | ||||||||||||||
| BROWN, Clive Thomas | Director | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife Scotland | Wales | British | 63739950001 | |||||||||||||
| BROWN, William Michael Birnie | Director | Colonsay Bridge Of Weir Road PA13 4NX Kilmacolm Renfrewshire | Scotland | British | 1328490001 | |||||||||||||
| CAMPBELL, Hugh Mcgregor | Director | 82 Mill Lane Fordham CB7 5NQ Ely Cambridgeshire | British | 28227650001 | ||||||||||||||
| DOBELL, Mark Timothy | Director | The Moss Peat Inn KY15 5LH Cupar Fife | Scotland | British | 65008670001 | |||||||||||||
| GIBSON, John Frederick | Director | Pinehurst House 42a Horncastle Road LN10 6UZ Woodhall Spa Lincolnshire | England | British | 116912950001 | |||||||||||||
| GREENHOUGH, Peter William John | Director | The Willows 4 Glenrock Park HU15 1HF Brough North Humberside | British | 1769570001 | ||||||||||||||
| KIPPAX, John Martin | Director | Hoghton Hall Hoghton Bottoms PR5 0SD Preston Lancashire | England | British | 82932050001 | |||||||||||||
| LESSELS, Norman | Director | 17 India Street EH3 6HE Edinburgh Lothian | Scotland | British | 681350004 | |||||||||||||
| MACKENZIE, Ian Douglas | Director | 19 Midmar Gardens EH10 6DY Edinburgh Midlothian | British | 158690001 | ||||||||||||||
| MCARTHUR, James Stuart | Director | 106 South Street St. Andrews KY16 9QD Fife | Scotland | British | 66649300001 | |||||||||||||
| MEACHER, David Christopher | Director | Golf Place KY16 9JA St. Andrews Beach House Fife Scotland | England | British | 80341780002 | |||||||||||||
| NEVILLE, Thomas | Director | Beech Tree House Woore Road CW3 0BP Audlem Crewe Cheshire | British | 36318270001 | ||||||||||||||
| PEPPER, David Ian | Director | 38 Walsall Road Four Oaks B74 4QR Sutton Coldfield West Midlands | England | United Kingdom | 13458490001 | |||||||||||||
| ROACH, William Gordon Neil | Director | The Keep The Quay CT13 9EN Sandwich Kent | British | 19208450001 | ||||||||||||||
| UNSWORTH, Peter Michael George | Director | 106 South Street St. Andrews KY16 9QD Fife | England | British | 8329670001 | |||||||||||||
| WILSON, William George | Director | 24 Buchanan Gardens KY16 9LU St Andrews Fife | British | 36316170001 |
Who are the persons with significant control of R & A NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R&A Trust Company (No.1) Limited | Apr 06, 2016 | 9 - 11 Golf Place KY16 9JA St. Andrews Beach House Fife Scotland | No | ||||||||||
| |||||||||||||
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