22 NOMINEES LIMITED

Active Edinburgh

Other service activities n.e.c.

0 employees website.com
Other service activities n.e.c.
2

22 NOMINEES LIMITED

Other service activities n.e.c.

Founded 25 Nov 1986 Active Edinburgh, Scotland 0 employees website.com
Other service activities n.e.c.

Previous Company Names

PREMIER BRANDS TRUSTEE COMPANY LIMITED 17 Mar 1987 — 29 Apr 1987
DMWS 46 LIMITED 25 Nov 1986 — 17 Mar 1987
Accounts Submitted 15 Aug 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 18 Dec 2025 Next due 28 Dec 2026 8 months remaining
Net assets £2 £0 2024 year on year
Total assets £2 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Dickson Minto Llp 6 St. Andrew Square Edinburgh EH2 2BD Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for 22 NOMINEES LIMITED (SC102012), an active company based in Edinburgh, Scotland. Incorporated 25 Nov 1986. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Harriet BallochDirectorBritishUnited Kingdom4629 Apr 2019Active
Ronald MosedaleDirectorBritishScotland436 Apr 2024Active

Shareholders

Shareholders (2)

Douglas Alexander Armstrong
50.0%
Ewan Caldwell Gilchrist
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ewan Caldwell Gilchrist

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB May 1969
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

Douglas Alexander Armstrong

British

Active
Notified 22 Nov 2021
Residence Scotland
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Bruce Watson Minto

Ceased 22 Nov 2021

Ceased

Group Structure

Group Structure

22 NOMINEES LIMITED Current Company
DMWS 1140 LIMITED united kingdom
DMWS 1081 LIMITED united kingdom
DMWS 1145 LIMITED united kingdom
DMWS 1149 LIMITED united kingdom
DMWS 1126 LIMITED united kingdom
DMWS 1106 LIMITED united kingdom
DMWS 1125 LIMITED united kingdom
DMWS 1141 LIMITED united kingdom
DMWS 1143 LIMITED united kingdom
DMWS 1107 LIMITED united kingdom
DMWS 1151 LIMITED united kingdom
DMWSL 962 LIMITED united kingdom
DMWS 1144 LIMITED united kingdom
DMWS 1094 LIMITED united kingdom
MISSION HOTELS LIMITED united kingdom
DMWS 1096 LIMITED united kingdom
DMWS 1142 LIMITED united kingdom
DMWSL 969 LIMITED united kingdom
DM DIRECTOR LIMITED united kingdom
DMWS 1086 LIMITED united kingdom
DMWS 1082 LIMITED united kingdom
DMWS 1148 LIMITED united kingdom
DMWS 1123 LIMITED united kingdom
DMWS 1090 LIMITED united kingdom
DMWS 1083 LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026OfficersAppointment of Gordon Tatnell as director on 2026-04-01
18 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-14 with no updates
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
21 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Aug 2025AccountsAnnual accounts made up to 2025-03-31
9 Apr 2026 Officers

Appointment of Gordon Tatnell as director on 2026-04-01

18 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-14 with no updates

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Appointment of Gordon Tatnell as director on 2026-04-01

1 weeks ago on 9 Apr 2026

Confirmation statement made on 2025-12-14 with no updates

4 months ago on 18 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 21 Nov 2025

Annual accounts made up to 2025-03-31

8 months ago on 15 Aug 2025