- Company Overview for COUTTS SCOTLAND NOMINEES LIMITED (SC087432)
- Filing history for COUTTS SCOTLAND NOMINEES LIMITED (SC087432)
- People for COUTTS SCOTLAND NOMINEES LIMITED (SC087432)
- More for COUTTS SCOTLAND NOMINEES LIMITED (SC087432)
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
|
|
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
|
|
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 |