Advanced company searchLink opens in new window

COMPUTERSHARE COMPANY NOMINEES LIMITED

Company number SC167175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Jan 2024 TM02 Termination of appointment of Llewellyn Kevan Botha as a secretary on 25 January 2024
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
20 Jul 2023 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 10 July 2023
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
28 Apr 2022 CH01 Director's details changed for Mr Christopher Pears on 22 April 2022
06 Apr 2022 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
06 Apr 2022 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
14 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Dec 2021 AP03 Appointment of Judith Mary Matthews as a secretary on 1 December 2021
23 Jul 2021 TM02 Termination of appointment of Jonathan Dolbear as a secretary on 23 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
17 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
16 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Aug 2019 AP01 Appointment of Leighton Peter Hazell-Smart as a director on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of Nazir Sarkar as a director on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of James Terence Hood as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Christopher Pears as a director on 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
10 May 2019 AD01 Registered office address changed from Leven House 10, Lochside Place Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 10 May 2019
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Mar 2019 CH01 Director's details changed for Mr Nazir Sarkar on 30 January 2019
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates