COUTTS SCOTLAND NOMINEES LIMITED

6-8 George Street, Edinburgh, EH2 2PF, Scotland
StatusACTIVE
Company No.SC087432
CategoryPrivate Limited Company
Incorporated30 Mar 1984
Age40 years, 2 months, 6 days
JurisdictionScotland

SUMMARY

COUTTS SCOTLAND NOMINEES LIMITED is an active private limited company with number SC087432. It was incorporated 40 years, 2 months, 6 days ago, on 30 March 1984. The company address is 6-8 George Street, Edinburgh, EH2 2PF, Scotland.



People

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Apr 2017

Current time on role 7 years, 1 month, 29 days

DEWAR, Alisdair Matthew

Director

Bank Official

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 25 days

MIDDLETON, Claire

Director

Bank Official

ACTIVE

Assigned on 05 Sep 2022

Current time on role 1 year, 9 months

DOYLE, Sally Anne

Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 14 Jun 2016

Time on role 6 years, 7 days

GOW, Morven

Secretary

RESIGNED

Assigned on 14 Jun 2016

Resigned on 06 Apr 2017

Time on role 9 months, 22 days

HARTOP, Graeme Thomas

Secretary

Ca

RESIGNED

Assigned on 29 Jan 1992

Resigned on 08 Nov 1994

Time on role 2 years, 9 months, 10 days

LOWRY, Jeremy Malbon

Secretary

RESIGNED

Assigned on

Resigned on 29 Jan 1992

Time on role 32 years, 4 months, 7 days

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 08 Nov 1994

Resigned on 16 Jan 1995

Time on role 2 months, 8 days

MCDONALD, Ross Douglas

Secretary

Senior Manager

RESIGNED

Assigned on 03 Dec 2002

Resigned on 08 Jun 2010

Time on role 7 years, 6 months, 5 days

STANWORTH, William John

Secretary

RESIGNED

Assigned on 16 Jan 1995

Resigned on 03 Dec 2002

Time on role 7 years, 10 months, 18 days

DALZIEL, Ian Martin

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 6 days

DONALDSON, Richard Edwards

Director

Banker

RESIGNED

Assigned on 29 Jan 1992

Resigned on 08 Jun 2010

Time on role 18 years, 4 months, 10 days

DUDGEON, Alexander Stewart

Director

Banker

RESIGNED

Assigned on 28 Sep 1992

Resigned on 25 Jan 1994

Time on role 1 year, 3 months, 27 days

ENTWISTLE, Raymond Marvin

Director

Banker

RESIGNED

Assigned on 29 Sep 1992

Resigned on 31 Dec 2004

Time on role 12 years, 3 months, 2 days

GARLAND, David Anthony

Director

Bank Official

RESIGNED

Assigned on 07 Jun 2010

Resigned on 09 Sep 2011

Time on role 1 year, 3 months, 2 days

GRAHAM, Donald, Lord

Director

Company Director

RESIGNED

Assigned on 29 Sep 1992

Resigned on 27 Jan 2014

Time on role 21 years, 3 months, 28 days

HARVEY-JAMIESON, Edmund Ridout

Director

Bank Official

RESIGNED

Assigned on 16 Jan 2015

Resigned on 28 Feb 2022

Time on role 7 years, 1 month, 12 days

HEDDERWICK, Alexander Mark

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 29 Sep 1992

Time on role 31 years, 8 months, 7 days

HERON, Douglas Nicol

Director

Bank Official

RESIGNED

Assigned on 27 Jan 2014

Resigned on 16 Jan 2015

Time on role 11 months, 20 days

HOUSE, Mark Andrew Daryl

Director

Bank Official

RESIGNED

Assigned on 08 Sep 2011

Resigned on 11 Jul 2013

Time on role 1 year, 10 months, 3 days

LAURENSON, James Tait

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Sep 1993

Time on role 30 years, 8 months, 30 days

LOWRY, Jeremy Malbon

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 1991

Resigned on 30 Sep 1993

Time on role 2 years, 28 days

NORFOLK, Jeremy Paul

Director

Banker

RESIGNED

Assigned on

Resigned on 12 Mar 1991

Time on role 33 years, 2 months, 24 days

RAY, Robert Dennis

Director

Senior Operations Manager

RESIGNED

Assigned on 08 Sep 2011

Resigned on 05 Sep 2022

Time on role 10 years, 11 months, 27 days

STANWORTH, William John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Dec 2002

Resigned on 08 Jun 2010

Time on role 7 years, 6 months, 5 days

THORPE, David Robert

Director

Bank Official

RESIGNED

Assigned on 07 Jun 2010

Resigned on 24 Jul 2013

Time on role 3 years, 1 month, 17 days

WALTERS, Christopher James

Director

Bank Official

RESIGNED

Assigned on 07 Jun 2010

Resigned on 09 Sep 2011

Time on role 1 year, 3 months, 2 days


Some Companies

AMEYCESPA (EAST) LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:00958007
Status:ACTIVE
Category:Private Limited Company

ASTRAN VENTURES LIMITED

35 RECTORY ROAD,NEWPORT,NP11 5EA

Number:08944095
Status:ACTIVE
Category:Private Limited Company

COMBINED OUTSOURCING LTD

86 MOTHERWELL ROAD,HARTLEPOOL,TS25 3QX

Number:11771606
Status:ACTIVE
Category:Private Limited Company

DECIBEL TECHNOLOGY LIMITED

89 WORSHIP STREET,LONDON,EC2A 2BF

Number:07836423
Status:ACTIVE
Category:Private Limited Company

INCREMENT BY ONE LTD

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09656807
Status:ACTIVE
Category:Private Limited Company

KINGSTON FABRICATIONS LIMITED

OSLO ROAD,HULL,HU7 0YN

Number:05381874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source