R & A NOMINEES LIMITED
FIFE

Hellopages » Fife » Fife » KY16 9QD
Company number SC143796
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address 106 SOUTH STREET, ST. ANDREWS, FIFE, KY16 9QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Clive Brown as a director on 22 September 2016; Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016. The most likely internet sites of R & A NOMINEES LIMITED are www.ranominees.co.uk, and www.r-a-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Broughty Ferry Rail Station is 9.3 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R A Nominees Limited is a Private Limited Company. The company registration number is SC143796. R A Nominees Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of R A Nominees Limited is 106 South Street St Andrews Fife Ky16 9qd. . PAGAN OSBORNE is a Secretary of the company. BROWN, Clive is a Director of the company. MURRAY, John Fraser is a Director of the company. Director BROWN, William Michael Birnie has been resigned. Director CAMPBELL, Hugh Mcgregor has been resigned. Director DOBELL, Mark Timothy has been resigned. Director GIBSON, John Frederick has been resigned. Director GREENHOUGH, Peter William John has been resigned. Director KIPPAX, John Martin has been resigned. Director LESSELS, Norman has been resigned. Director MACKENZIE, Ian Douglas has been resigned. Director MCARTHUR, James Stuart has been resigned. Director NEVILLE, Thomas has been resigned. Director PEPPER, David Ian has been resigned. Director ROACH, William Gordon Neil has been resigned. Director UNSWORTH, Peter Michael George has been resigned. Director WILSON, William George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary

Director
BROWN, Clive
Appointed Date: 22 September 2016
74 years old

Director
MURRAY, John Fraser
Appointed Date: 30 April 2012
55 years old

Resigned Directors

Director
BROWN, William Michael Birnie
Resigned: 22 September 2010
Appointed Date: 19 September 2007
80 years old

Director
CAMPBELL, Hugh Mcgregor
Resigned: 19 September 2001
Appointed Date: 17 September 1997
88 years old

Director
DOBELL, Mark Timothy
Resigned: 30 April 2012
Appointed Date: 15 December 1997
75 years old

Director
GIBSON, John Frederick
Resigned: 17 September 2003
Appointed Date: 15 September 1999
88 years old

Director
GREENHOUGH, Peter William John
Resigned: 17 September 1997
Appointed Date: 20 February 1995
82 years old

Director
KIPPAX, John Martin
Resigned: 19 September 2007
Appointed Date: 22 September 2004
79 years old

Director
LESSELS, Norman
Resigned: 01 March 2004
Appointed Date: 17 September 2003
87 years old

Director
MACKENZIE, Ian Douglas
Resigned: 15 September 1999
Appointed Date: 22 September 1995
89 years old

Director
MCARTHUR, James Stuart
Resigned: 19 September 2013
Appointed Date: 22 September 2010
76 years old

Director
NEVILLE, Thomas
Resigned: 20 September 1995
Appointed Date: 14 September 1993
94 years old

Director
PEPPER, David Ian
Resigned: 22 September 2004
Appointed Date: 19 September 2001
85 years old

Director
ROACH, William Gordon Neil
Resigned: 17 February 1995
Appointed Date: 14 September 1993
98 years old

Director
UNSWORTH, Peter Michael George
Resigned: 22 September 2016
Appointed Date: 19 September 2013
76 years old

Director
WILSON, William George
Resigned: 02 April 1997
Appointed Date: 14 September 1993
87 years old

Persons With Significant Control

R&A Trust Company (No.1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R & A NOMINEES LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Appointment of Mr Clive Brown as a director on 22 September 2016
15 Dec 2016
Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016
31 May 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

...
... and 73 more events
29 Sep 1993
New director appointed

23 Sep 1993
Company name changed pog 78 LIMITED\certificate issued on 24/09/93

17 Sep 1993
Resolutions
  • ORES13 ‐ Ordinary resolution

17 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1993
Incorporation