22 Nominees Limited


22 Nominees started in year 1986 as Private Limited Company with registration number SC102012. The 22 Nominees company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in New Town at 16 Charlotte Square. Postal code: EH2 4DF.

The company has 12 directors, namely Michael R., Nicola M. and Craig R. and others. Of them, Ewan G., Allan F. have been with the company the longest, being appointed on 28 April 2003 and Michael R. has been with the company for the least time - from 1 June 2022. As of 28 April 2024, there were 29 ex directors - Alastair D., Bruce M. and others listed below. There were no ex secretaries.

22 Nominees Limited Address / Contact

Office Address 16 Charlotte Square
Office Address2 Edinburgh
Town New Town
Post code EH2 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102012
Date of Incorporation Tue, 25th Nov 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michael R.

Position: Director

Appointed: 01 June 2022

Nicola M.

Position: Director

Appointed: 12 October 2021

Craig R.

Position: Director

Appointed: 27 April 2020

Harriet B.

Position: Director

Appointed: 29 April 2019

Catherine C.

Position: Director

Appointed: 30 April 2018

Andrew N.

Position: Director

Appointed: 29 April 2013

Alasdair P.

Position: Director

Appointed: 04 May 2012

Paul Q.

Position: Director

Appointed: 26 April 2011

John P.

Position: Director

Appointed: 26 April 2011

Douglas A.

Position: Director

Appointed: 01 May 2006

Ewan G.

Position: Director

Appointed: 28 April 2003

Allan F.

Position: Director

Appointed: 28 April 2003

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 03 January 1989

Alastair D.

Position: Director

Resigned: 15 November 2021

Bruce M.

Position: Director

Resigned: 15 November 2021

Kevan M.

Position: Director

Resigned: 18 December 1995

Lara W.

Position: Director

Appointed: 01 June 2022

Resigned: 28 February 2023

Paul B.

Position: Director

Appointed: 30 April 2018

Resigned: 28 February 2023

Ajal N.

Position: Director

Appointed: 25 April 2016

Resigned: 28 February 2023

James M.

Position: Director

Appointed: 24 September 2015

Resigned: 28 February 2023

Jordan S.

Position: Director

Appointed: 24 September 2015

Resigned: 28 February 2023

Paul B.

Position: Director

Appointed: 24 September 2015

Resigned: 01 June 2022

Christopher B.

Position: Director

Appointed: 14 April 2014

Resigned: 28 February 2023

Duncan C.

Position: Director

Appointed: 29 April 2013

Resigned: 12 October 2021

Andrew N.

Position: Director

Appointed: 23 May 2005

Resigned: 28 February 2023

Ewan S.

Position: Director

Appointed: 26 April 2004

Resigned: 15 November 2009

John U.

Position: Director

Appointed: 30 April 2001

Resigned: 24 April 2016

Colin M.

Position: Director

Appointed: 30 April 2001

Resigned: 30 April 2023

Fiona A.

Position: Director

Appointed: 31 August 1999

Resigned: 27 April 2020

Derek B.

Position: Director

Appointed: 19 July 1999

Resigned: 21 December 2001

Colin M.

Position: Director

Appointed: 01 May 1997

Resigned: 01 June 2022

Martin M.

Position: Director

Appointed: 28 April 1997

Resigned: 29 April 2018

Andrew T.

Position: Director

Appointed: 15 May 1995

Resigned: 01 June 2022

Graham W.

Position: Director

Appointed: 15 May 1995

Resigned: 23 October 1998

Philip A.

Position: Director

Appointed: 15 May 1995

Resigned: 04 June 2004

Keith A.

Position: Director

Appointed: 25 April 1994

Resigned: 21 April 2009

David M.

Position: Director

Appointed: 01 May 1989

Resigned: 29 April 2007

Michael B.

Position: Director

Appointed: 01 May 1989

Resigned: 26 April 2015

Roderick B.

Position: Director

Appointed: 03 January 1989

Resigned: 25 April 2010

Kevan M.

Position: Director

Appointed: 03 January 1989

Resigned: 26 April 2015

Alan M.

Position: Nominee Director

Appointed: 03 January 1989

Resigned: 26 September 1995

James B.

Position: Director

Appointed: 03 January 1989

Resigned: 26 April 1996

Gordon D.

Position: Director

Appointed: 03 January 1989

Resigned: 25 April 1993

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Douglas A. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ewan G. This PSC has significiant influence or control over the company,. The third one is Bruce M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Douglas A.

Notified on 22 November 2021
Nature of control: significiant influence or control

Ewan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bruce M.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 20th, April 2023
Free Download (2 pages)

Company search

Advertisements