Background WavePink WaveYellow Wave

COMPUTERSHARE COMPANY NOMINEES LIMITED (SC167175)

COMPUTERSHARE COMPANY NOMINEES LIMITED (SC167175) is an active UK company. incorporated on 22 July 1996. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMPUTERSHARE COMPANY NOMINEES LIMITED has been registered for 29 years. Current directors include BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard.

Company Number
SC167175
Status
active
Type
ltd
Incorporated
22 July 1996
Age
29 years
Address
Edinburgh House, Edinburgh, EH2 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE COMPANY NOMINEES LIMITED

COMPUTERSHARE COMPANY NOMINEES LIMITED is an active company incorporated on 22 July 1996 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMPUTERSHARE COMPANY NOMINEES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

SC167175

LTD Company

Age

29 Years

Incorporated 22 July 1996

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RBS COMPANY NOMINEES LIMITED
From: 11 March 1997To: 20 January 1999
ROBOSCOT (2) NOMINEES LIMITED
From: 22 July 1996To: 11 March 1997
Contact
Address

Edinburgh House 4 North St. Andrew Street Edinburgh, EH2 1HJ,

Previous Addresses

Leven House 10, Lochside Place Edinburgh EH12 9RG
From: 10 September 2013To: 10 May 2019
Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh, EH12 9DJ
From: 22 July 1996To: 10 September 2013
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MATTHEWS, Judith Mary

Active
4 North St. Andrew Street, EdinburghEH2 1HJ
Secretary
Appointed 01 Dec 2021

BOTHA, Llewellyn Kevan

Active
4 North St. Andrew Street, EdinburghEH2 1HJ
Born June 1962
Director
Appointed 05 Oct 2005

HAZELL-SMART, Leighton Peter

Active
4 North St. Andrew Street, EdinburghEH2 1HJ
Born August 1977
Director
Appointed 31 Jul 2019

TREVASKIS, George Richard

Active
4 North St. Andrew Street, EdinburghEH2 1HJ
Born May 1994
Director
Appointed 28 Feb 2025

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 31 Jan 2006
Resigned 25 Jan 2024

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Secretary
Appointed 18 Sept 2002
Resigned 31 Jan 2006

DOLBEAR, Jonathan

Resigned
4 North St. Andrew Street, EdinburghEH2 1HJ
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

MACGILLIVRAY, Shirley Margaret

Resigned
52 Erskine Road, BroxburnEH52 6XL
Secretary
Appointed 22 Jul 1996
Resigned 18 Jan 1999

WALLACE, Barbara Charlotte

Resigned
180 Springfield Road, LinlithgowEH49 7JT
Secretary
Appointed 18 Jan 1999
Resigned 18 Sept 2002

BRAASCH, Jochen

Resigned
Woodfield Road, BristolBS6 6PL
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 19 Jul 2012

CAMPBELL, Hew

Resigned
44 Castleknowe Gardens, CarlukeML8 5UX
Born November 1962
Director
Appointed 22 Jul 1996
Resigned 24 Feb 1997

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Born May 1960
Director
Appointed 05 Oct 2005
Resigned 31 Jan 2006

CROSBY, William Stuart

Resigned
705 Tead Froad, LondonSE1 2AS
Born November 1956
Director
Appointed 31 Jan 2006
Resigned 26 Feb 2008

EVANS, Ian Andrew

Resigned
3 Sandford Road, BristolBS8 4QG
Born June 1967
Director
Appointed 24 Feb 1997
Resigned 19 May 1998

GILCHRIST, David John

Resigned
1 Hollybank Place, LivingstonEH53 0QW
Born October 1951
Director
Appointed 19 May 1998
Resigned 17 Aug 1999

HOOD, James Terence

Resigned
4 North St. Andrew Street, EdinburghEH2 1HJ
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2019

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 26 Feb 2008
Resigned 01 Jul 2010

HUDD, David John

Resigned
2 The Barton, BristolBS15 3LW
Born March 1958
Director
Appointed 06 Sept 2002
Resigned 09 Dec 2005

MCKEAN, Alan Wallace

Resigned
141 Colinton Road, EdinburghEH14 1BG
Born August 1954
Director
Appointed 22 Jul 1996
Resigned 24 Feb 1997

MILLS, Christopher Andrew

Resigned
Park Lane, Blagdon, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

MORRIS, Christopher John

Resigned
123 Beaconsfield Parade, Albert Park3206
Born October 1947
Director
Appointed 08 Nov 2005
Resigned 05 Nov 2010

MORRISON, Thomas Vance

Resigned
17 East Barnton Gardens, EdinburghEH4 6AR
Born October 1954
Director
Appointed 24 Feb 1997
Resigned 08 Nov 2005

OLDFIELD, Nicholas Stuart Robert

Resigned
Lineburn Hill, BristolBS40 8QR
Born July 1972
Director
Appointed 01 Nov 2006
Resigned 31 Jul 2014

OWEN, John William

Resigned
Little Green Cottage Little Green, WellsBA5 1AU
Born February 1954
Director
Appointed 19 May 1998
Resigned 17 Aug 1999

PEARS, Christopher

Resigned
4 North St. Andrew Street, EdinburghEH2 1HJ
Born February 1976
Director
Appointed 31 Jul 2019
Resigned 28 Feb 2025

SARKAR, Nazir

Resigned
4 North St. Andrew Street, EdinburghEH2 1HJ
Born June 1967
Director
Appointed 10 Jan 2011
Resigned 31 Jul 2019

SARLING, Barry Eric

Resigned
1 Springfield Road, BristolBS20 9LH
Born October 1954
Director
Appointed 19 May 1998
Resigned 08 Jun 2004

SMITH, Carlton John

Resigned
5 Copley Court, BristolBS15 3SH
Born September 1955
Director
Appointed 24 Feb 1997
Resigned 19 May 1998

SMITH, Jason Leigh

Resigned
2 Providence Lane, BristolBS41 9DG
Born October 1971
Director
Appointed 02 Aug 2006
Resigned 26 Feb 2008

STEWART, Colin Ross

Resigned
66 Cammo Grove, EdinburghEH4 8HA
Born October 1957
Director
Appointed 17 Aug 1999
Resigned 06 Sept 2002

STOCKDALE, Edward John

Resigned
Rock Villa, 18 Dundry Lane, BristolBS40 8AW
Born February 1947
Director
Appointed 17 Aug 1999
Resigned 06 Sept 2002

TOUGH, Eric George William

Resigned
4 Doune Terrace, EdinburghEH3 6DY
Born July 1957
Director
Appointed 22 Jul 1996
Resigned 24 Feb 1997

WHITE, Steven Colin

Resigned
158 Wheatfield Drive, BristolBS12 9DD
Born November 1956
Director
Appointed 24 Feb 1997
Resigned 19 May 1998

Persons with significant control

1

Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
15 October 2003
287Change of Registered Office
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1998
363aAnnual Return
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
12 March 1998
AAMDAAMD
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
13 August 1997
363aAnnual Return
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1996
225Change of Accounting Reference Date
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Incorporation Company
22 July 1996
NEWINCIncorporation