R & A NOMINEES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr John Gordon Clark as a director on 2023-09-21

View Document

28/09/2328 September 2023 Termination of appointment of David Christopher Meacher as a director on 2023-09-21

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Mr John Daniel Brink as a secretary on 2023-03-16

View Document

24/03/2324 March 2023 Termination of appointment of Thorntons Law Llp as a secretary on 2023-03-16

View Document

24/03/2324 March 2023 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 2023-03-24

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MEACHER

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY PAGAN OSBORNE

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 106 SOUTH STREET ST. ANDREWS FIFE KY16 9QD

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR CLIVE BROWN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR PETER MICHAEL GEORGE UNSWORTH

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JOHN FRASER MURRAY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DOBELL

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JAMES STUART MCARTHUR

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL BIRNIE BROWN / 26/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGAN OSBORNE / 26/03/2010

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 83 MARKET STREET ST ANDREWS FIFE KY16 9PD

View Document

04/03/994 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED POG 78 LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

17/09/9317 September 1993 ALTER MEM AND ARTS 14/09/93

View Document

08/04/938 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company