Background WavePink WaveYellow Wave

COUTTS SCOTLAND NOMINEES LIMITED (SC087432)

COUTTS SCOTLAND NOMINEES LIMITED (SC087432) is an active UK company. incorporated on 30 March 1984. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUTTS SCOTLAND NOMINEES LIMITED has been registered for 41 years. Current directors include DEWAR, Alisdair Matthew, MIDDLETON, Claire.

Company Number
SC087432
Status
active
Type
ltd
Incorporated
30 March 1984
Age
41 years
Address
6-8 George Street, Edinburgh, EH2 2PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEWAR, Alisdair Matthew, MIDDLETON, Claire
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUTTS SCOTLAND NOMINEES LIMITED

COUTTS SCOTLAND NOMINEES LIMITED is an active company incorporated on 30 March 1984 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUTTS SCOTLAND NOMINEES LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

SC087432

LTD Company

Age

41 Years

Incorporated 30 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ADAM & COMPANY (NOMINEES)LIMITED
From: 30 March 1984To: 5 September 2022
Contact
Address

6-8 George Street Edinburgh, EH2 2PF,

Previous Addresses

25 st. Andrew Square Edinburgh EH2 1AF
From: 30 January 2012To: 2 November 2020
22 Charlotte Square Edinburgh EH2 4DF
From: 30 March 1984To: 30 January 2012
Timeline

28 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 20
Director Left
Mar 22
Director Joined
Jun 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 06 Apr 2017

DEWAR, Alisdair Matthew

Active
EdinburghEH2 2PF
Born November 1976
Director
Appointed 10 Jun 2022

MIDDLETON, Claire

Active
EdinburghEH2 2PF
Born November 1985
Director
Appointed 01 Dec 2025

DOYLE, Sally Anne

Resigned
Maple Road, LondonSE20 8HE
Secretary
Appointed 07 Jun 2010
Resigned 14 Jun 2016

GOW, Morven

Resigned
PO BOX 1000, EdinburghEH12 1HQ
Secretary
Appointed 14 Jun 2016
Resigned 06 Apr 2017

HARTOP, Graeme Thomas

Resigned
18a Manor Place, EdinburghEH3 7DS
Secretary
Appointed 29 Jan 1992
Resigned 08 Nov 1994

LOWRY, Jeremy Malbon

Resigned
3 Clermiston Terrace, EdinburghEH12 6XF
Secretary
Appointed N/A
Resigned 29 Jan 1992

MASSIE, Scott Edward

Resigned
58 Thirlestane Road, EdinburghEH9 1AR
Secretary
Appointed 08 Nov 1994
Resigned 16 Jan 1995

MCDONALD, Ross Douglas

Resigned
15 Burngrange Park, West CalderEH55 8ET
Secretary
Appointed 03 Dec 2002
Resigned 08 Jun 2010

STANWORTH, William John

Resigned
Highfield House, PathheadEH37 5SG
Secretary
Appointed 16 Jan 1995
Resigned 03 Dec 2002

BARR, Richard Steven

Resigned
EdinburghEH2 2PF
Born August 1985
Director
Appointed 13 Jun 2024
Resigned 31 Oct 2025

DALZIEL, Ian Martin

Resigned
52 Perrymead Street, LondonSW6 3SP
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 1992

DONALDSON, Richard Edwards

Resigned
Lichfield Gardens, RichmondTW9 1AP
Born June 1946
Director
Appointed 29 Jan 1992
Resigned 08 Jun 2010

DUDGEON, Alexander Stewart

Resigned
8 Cluny Drive, EdinburghEH10 6DN
Born October 1957
Director
Appointed 28 Sept 1992
Resigned 25 Jan 1994

ENTWISTLE, Raymond Marvin

Resigned
The Glebe, BerwickshireTD2 6RW
Born June 1944
Director
Appointed 29 Sept 1992
Resigned 31 Dec 2004

GARLAND, David Anthony

Resigned
Chaucer Villas, BathBA2 4QY
Born August 1956
Director
Appointed 07 Jun 2010
Resigned 09 Sept 2011

GRAHAM, Donald, Lord

Resigned
Nether Tillyrie, MilnathortKY13 0RW
Born October 1956
Director
Appointed 29 Sept 1992
Resigned 27 Jan 2014

HARVEY-JAMIESON, Edmund Ridout

Resigned
EdinburghEH2 2PF
Born July 1975
Director
Appointed 16 Jan 2015
Resigned 28 Feb 2022

HEDDERWICK, Alexander Mark

Resigned
Gifford Bank, GiffordEH41 4JE
Born December 1948
Director
Appointed N/A
Resigned 29 Sept 1992

HERON, Douglas Nicol

Resigned
St. Andrew Square, EdinburghEH2 1AF
Born July 1978
Director
Appointed 27 Jan 2014
Resigned 16 Jan 2015

HOUSE, Mark Andrew Daryl

Resigned
Strand, LondonWC2R 0QS
Born November 1971
Director
Appointed 08 Sept 2011
Resigned 11 Jul 2013

LAURENSON, James Tait

Resigned
Hillhouse, KirknewtonEH27 8DR
Born March 1941
Director
Appointed N/A
Resigned 06 Sept 1993

LOWRY, Jeremy Malbon

Resigned
3 Clermiston Terrace, EdinburghEH12 6XF
Born March 1957
Director
Appointed 02 Sept 1991
Resigned 30 Sept 1993

MIDDLETON, Claire

Resigned
EdinburghEH2 2PF
Born November 1985
Director
Appointed 05 Sept 2022
Resigned 13 Jun 2024

NORFOLK, Jeremy Paul

Resigned
8 Henderland Road, EdinburghEH12 6BB
Born March 1948
Director
Appointed N/A
Resigned 12 Mar 1991

RAY, Robert Dennis

Resigned
EdinburghEH2 2PF
Born May 1961
Director
Appointed 08 Sept 2011
Resigned 05 Sept 2022

STANWORTH, William John

Resigned
Highfield House, PathheadEH37 5SG
Born July 1960
Director
Appointed 03 Dec 2002
Resigned 08 Jun 2010

THORPE, David Robert

Resigned
Strand, LondonWC2R 0QS
Born January 1956
Director
Appointed 07 Jun 2010
Resigned 24 Jul 2013

WALTERS, Christopher James

Resigned
Rickford Rise, BristolBS40 7AN
Born December 1954
Director
Appointed 07 Jun 2010
Resigned 09 Sept 2011

Persons with significant control

5

1 Active
4 Ceased
Strand, LondonWC2R 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2022
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2017
Ceased 04 Sept 2022
24/25 St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2017
Ceased 01 Oct 2017
St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
King Street, LondonSW1Y 6QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Statement Of Companys Objects
30 January 2023
CC04CC04
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
10 October 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
28 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Auditors Resignation Company
7 December 1993
AUDAUD
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
5 November 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Legacy
21 September 1993
225(1)225(1)
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Auditors Resignation Company
29 January 1993
AUDAUD
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
9 October 1992
288288
Legacy
14 July 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Accounts With Accounts Type Dormant
6 January 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 December 1991
363363
Legacy
16 April 1991
288288
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 1991
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Dormant
6 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
6 April 1988
363363
Accounts With Made Up Date
6 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Incorporation Company
30 March 1984
NEWINCIncorporation