Background WavePink WaveYellow Wave

R & A NOMINEES LIMITED (SC143796)

R & A NOMINEES LIMITED (SC143796) is an active UK company. incorporated on 8 April 1993. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R & A NOMINEES LIMITED has been registered for 33 years. Current directors include CLARK, John Gordon, MURRAY, John Fraser.

Company Number
SC143796
Status
active
Type
ltd
Incorporated
8 April 1993
Age
33 years
Address
Beach House, St. Andrews, KY16 9JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, John Gordon, MURRAY, John Fraser
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & A NOMINEES LIMITED

R & A NOMINEES LIMITED is an active company incorporated on 8 April 1993 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R & A NOMINEES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

SC143796

LTD Company

Age

33 Years

Incorporated 8 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

POG 78 LIMITED
From: 8 April 1993To: 24 September 1993
Contact
Address

Beach House Golf Place St. Andrews, KY16 9JA,

Previous Addresses

Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland
From: 15 February 2018To: 24 March 2023
106 South Street St. Andrews Fife KY16 9QD
From: 8 April 1993To: 15 February 2018
Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRINK, John Daniel

Active
Golf Place, St. AndrewsKY16 9JA
Secretary
Appointed 16 Mar 2023

CLARK, John Gordon

Active
Golf Place, St. AndrewsKY16 9JA
Born July 1961
Director
Appointed 21 Sept 2023

MURRAY, John Fraser

Active
Golf Place, St. AndrewsKY16 9JA
Born December 1970
Director
Appointed 30 Apr 2012

PAGAN OSBORNE

Resigned
South Street, St. AndrewsKY16 9QD
Corporate secretary
Appointed N/A
Resigned 13 Feb 2018

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 13 Feb 2018
Resigned 16 Mar 2023

BROWN, Clive Thomas

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born August 1951
Director
Appointed 22 Sept 2016
Resigned 19 Sept 2019

BROWN, William Michael Birnie

Resigned
Colonsay, KilmacolmPA13 4NX
Born November 1945
Director
Appointed 19 Sept 2007
Resigned 22 Sept 2010

CAMPBELL, Hugh Mcgregor

Resigned
82 Mill Lane, ElyCB7 5NQ
Born January 1938
Director
Appointed 17 Sept 1997
Resigned 19 Sept 2001

DOBELL, Mark Timothy

Resigned
The Moss, CuparKY15 5LH
Born April 1950
Director
Appointed 15 Dec 1997
Resigned 30 Apr 2012

GIBSON, John Frederick

Resigned
Pinehurst House, Woodhall SpaLN10 6UZ
Born November 1937
Director
Appointed 15 Sept 1999
Resigned 17 Sept 2003

GREENHOUGH, Peter William John

Resigned
The Willows 4 Glenrock Park, BroughHU15 1HF
Born April 1943
Director
Appointed 20 Feb 1995
Resigned 17 Sept 1997

KIPPAX, John Martin

Resigned
Hoghton Hall, PrestonPR5 0SD
Born January 1947
Director
Appointed 22 Sept 2004
Resigned 19 Sept 2007

LESSELS, Norman

Resigned
17 India Street, EdinburghEH3 6HE
Born September 1938
Director
Appointed 17 Sept 2003
Resigned 01 Mar 2004

MACKENZIE, Ian Douglas

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born June 1936
Director
Appointed 22 Sept 1995
Resigned 15 Sept 1999

MCARTHUR, James Stuart

Resigned
106 South Street, FifeKY16 9QD
Born August 1949
Director
Appointed 22 Sept 2010
Resigned 19 Sept 2013

MEACHER, David Christopher

Resigned
Golf Place, St. AndrewsKY16 9JA
Born June 1963
Director
Appointed 19 Sept 2019
Resigned 21 Sept 2023

NEVILLE, Thomas

Resigned
Beech Tree House, Audlem CreweCW3 0BP
Born June 1931
Director
Appointed 14 Sept 1993
Resigned 20 Sept 1995

PEPPER, David Ian

Resigned
38 Walsall Road, Sutton ColdfieldB74 4QR
Born July 1940
Director
Appointed 19 Sept 2001
Resigned 22 Sept 2004

ROACH, William Gordon Neil

Resigned
The Keep The Quay, SandwichCT13 9EN
Born November 1927
Director
Appointed 14 Sept 1993
Resigned 17 Feb 1995

UNSWORTH, Peter Michael George

Resigned
106 South Street, FifeKY16 9QD
Born November 1949
Director
Appointed 19 Sept 2013
Resigned 22 Sept 2016

WILSON, William George

Resigned
24 Buchanan Gardens, St AndrewsKY16 9LU
Born November 1938
Director
Appointed 14 Sept 1993
Resigned 02 Apr 1997

Persons with significant control

1

9 - 11 Golf Place, St. AndrewsKY16 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
6 May 1999
287Change of Registered Office
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
23 March 1994
363b363b
Legacy
16 November 1993
224224
Legacy
11 November 1993
287Change of Registered Office
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Certificate Change Of Name Company
23 September 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1993
RESOLUTIONSResolutions
Resolution
17 September 1993
RESOLUTIONSResolutions
Incorporation Company
8 April 1993
NEWINCIncorporation