Background WavePink WaveYellow Wave

TWENTY-EIGHT NOMINEES LIMITED (SC043232)

TWENTY-EIGHT NOMINEES LIMITED (SC043232) is an active UK company. incorporated on 16 March 1966. with registered office in 20 Castle Terrace. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. TWENTY-EIGHT NOMINEES LIMITED has been registered for 60 years. Current directors include BELL, Adrian James, WERNHAM, Allan.

Company Number
SC043232
Status
active
Type
ltd
Incorporated
16 March 1966
Age
60 years
Address
4th Floor, 20 Castle Terrace, EH1 2EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, Adrian James, WERNHAM, Allan
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY-EIGHT NOMINEES LIMITED

TWENTY-EIGHT NOMINEES LIMITED is an active company incorporated on 16 March 1966 with the registered office located in 20 Castle Terrace. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. TWENTY-EIGHT NOMINEES LIMITED was registered 60 years ago.(SIC: 74990, 82990)

Status

active

Active since 60 years ago

Company No

SC043232

LTD Company

Age

60 Years

Incorporated 16 March 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

4th Floor Saltire Court 20 Castle Terrace, EH1 2EN,

Timeline

12 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Mar 66
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 22
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BELL, Adrian James

Active
78 Cannon Street, London
Born January 1979
Director
Appointed 01 Apr 2026

WERNHAM, Allan

Active
West George Street, GlasgowG2 2LD
Born September 1972
Director
Appointed 01 Aug 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed N/A
Resigned 21 Nov 2022

CAMPBELL, Christopher Robert James

Resigned
10 Lomond Road, EdinburghEH5 3JR
Born December 1958
Director
Appointed 15 Aug 1997
Resigned 27 Jun 2002

COCHRAN, James Neil

Resigned
West Pines, North BerwickEH39 5BZ
Born December 1948
Director
Appointed 15 Aug 1997
Resigned 27 Jun 2002

CONNELL, Douglas Andrew

Resigned
Birnam 62 Spylaw Bank Road, EdinburghEH13 0JB
Born May 1954
Director
Appointed N/A
Resigned 15 Aug 1997

DACKER, Philip Andrew

Resigned
15 Westgarth Avenue, EdinburghEH13 0BB
Born June 1949
Director
Appointed N/A
Resigned 18 Sept 1998

HARDIE, David

Resigned
15 Howard Place, EdinburghEH3 5JZ
Born September 1954
Director
Appointed 15 Aug 1997
Resigned 27 Jun 2002

MILLER, Caryn Lynn

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Born February 1969
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2026

MOFFETT, Ian Weatherston

Resigned
92 Murrayfield Gardens, EdinburghEH12 6DJ
Born April 1950
Director
Appointed N/A
Resigned 27 Jun 2002

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 18 Sept 1998
Resigned 27 Jun 2002

SHAW, Donald Gordon Brian

Resigned
Northwest Wing, AldwychWC2B 4EZ
Born January 1956
Director
Appointed 29 Sept 2010
Resigned 01 Aug 2012

SIM, Alastair John

Resigned
56 India Street, EdinburghEH3 6HD
Born April 1960
Director
Appointed 07 Apr 1988
Resigned 01 Nov 1991

TURCAN, Robert Cheyne

Resigned
Lindores House, CuparKY14 6JD
Born May 1947
Director
Appointed N/A
Resigned 15 Aug 1997

WATT, James Paterson

Resigned
16 Murrayfield Drive, EdinburghEH12 6EB
Born April 1943
Director
Appointed N/A
Resigned 19 Sept 2000

D W DIRECTOR 2 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 27 Jun 2002
Resigned 05 Apr 2004

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 29 Sept 2010
Resigned 07 Nov 2022

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 27 Jun 2002
Resigned 31 Mar 2008

DUNDAS & WILSON CS LLP

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 31 Mar 2008
Resigned 29 Sept 2010

Persons with significant control

3

1 Active
2 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 26 Mar 2025
Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Legacy
30 November 2023
AC93AC93
Gazette Dissolved Voluntary
20 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2023
DS01DS01
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
12 October 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
363aAnnual Return
Miscellaneous
17 June 2008
MISCMISC
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
22 October 2001
363aAnnual Return
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
15 October 1999
363aAnnual Return
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Auditors Resignation Company
17 June 1999
AUDAUD
Legacy
9 November 1998
363aAnnual Return
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
17 October 1997
363aAnnual Return
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Legacy
20 May 1992
287Change of Registered Office
Accounts Amended With Accounts Type Full
29 November 1991
AAMDAAMD
Accounts Amended With Accounts Type Full
29 November 1991
AAMDAAMD
Legacy
29 November 1991
363aAnnual Return
Legacy
29 November 1991
363aAnnual Return
Legacy
29 November 1991
363363
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
1 November 1991
225(1)225(1)
Legacy
29 October 1991
288288
Legacy
28 October 1991
363b363b
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
27 October 1988
288288
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
16 March 1966
NEWINCIncorporation
Miscellaneous
16 March 1966
MISCMISC