Advanced company searchLink opens in new window

COUTTS SCOTLAND NOMINEES LIMITED

Company number SC087432

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 CC04 Statement of company's objects
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
06 Sep 2022 TM01 Termination of appointment of Robert Dennis Ray as a director on 5 September 2022
05 Sep 2022 PSC02 Notification of Coutts & Company as a person with significant control on 4 September 2022
05 Sep 2022 CERTNM Company name changed adam & company (nominees)LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-04
05 Sep 2022 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 4 September 2022
05 Sep 2022 AP01 Appointment of Ms Claire Middleton as a director on 5 September 2022
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Alisdair Matthew Dewar as a director on 10 June 2022
14 Mar 2022 TM01 Termination of appointment of Edmund Ridout Harvey-Jamieson as a director on 28 February 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
14 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
07 Sep 2021 CH01 Director's details changed for Mr Robert Dennis Ray on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Edmund Ridout Harvey-Jamieson on 7 September 2021
30 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Nov 2020 AD01 Registered office address changed from 25 st. Andrew Square Edinburgh EH2 1AF to 6-8 George Street Edinburgh EH2 2PF on 2 November 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
13 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Feb 2020 PSC07 Cessation of Adam & Company Plc as a person with significant control on 1 October 2017
28 Oct 2019 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2017