About

Registered Number: SC143796
Date of Incorporation: 08/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Kinburn Castle, Doubledykes Road, St. Andrews, Fife, KY16 9DR,

 

R & A Nominees Ltd was founded on 08 April 1993, it's status is listed as "Active". R & A Nominees Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, William George 14 September 1993 02 April 1997 1
Secretary Name Appointed Resigned Total Appointments
THORNTONS LAW LLP 13 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 15 February 2018
AP04 - Appointment of corporate secretary 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 30 March 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 12 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 02 March 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 14 March 1996
288 - N/A 09 October 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 23 March 1995
288 - N/A 23 March 1995
AA - Annual Accounts 22 April 1994
363b - Annual Return 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
287 - Change in situation or address of Registered Office 11 November 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
CERTNM - Change of name certificate 23 September 1993
RESOLUTIONS - N/A 17 September 1993
RESOLUTIONS - N/A 17 September 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.