Company NameRoyal Bank Leasing Limited
Company StatusActive
Company NumberSC058013
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(42 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(43 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(45 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2012(37 years, 4 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr David Arthur Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Wanderdown Road
Brighton
East Sussex
BN2 7BT
Director NameChristopher Rupert Freeborough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1995)
RoleChartered Accountant
Correspondence AddressThe Malthouse The Green
Sheepscombe
Stroud
Gloucestershire
GL6 7RG
Wales
Secretary NameAlan William Talbot
NationalityBritish
StatusResigned
Appointed04 April 1989(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chesils
Greet
Cheltenham
Gloucestershire
GL54 5NW
Wales
Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(13 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2000)
RoleSales & Marketing Director
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameNeil Duncan Floyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1990(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 1996)
RoleChartered Accountant
Correspondence AddressParsons Farm
Stratfield Saye
Reading
Berkshire
RG7 2DX
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed21 February 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameKenneth James Duncombe
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 1997)
RoleBanker
Correspondence Address3 Glendale Park
Hitches Lane
Fleet
Hampshire
GU13 8JL
Director NameMartin Graham Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBlueboys Barn
Cirencester Road
Minchinhampton
Gloucestershire
GL6 9EQ
Wales
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(19 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameMr Peter Richard Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2000)
RoleBank Official
Country of ResidenceEngland
Correspondence Address38 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2000)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(21 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 July 2000(25 years after company formation)
Appointment Duration7 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed30 January 2001(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(27 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(28 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed11 November 2005(30 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(32 years after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(41 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(42 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(42 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Lee Robert Morse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(42 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Christopher William Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(42 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 March 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(44 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone01242 226200
Telephone regionCheltenham

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Glyns Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£4,523,000
Gross Profit£3,881,000
Net Worth£153,481,000
Cash£37,682,000
Current Liabilities£727,538,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

14 September 1978Delivered on: 21 September 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £1,050,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: The mortgaged premises (being the ship, the insurances and earnings of the ship and requisition compensation as the defined in the said deed of covenant.
Outstanding
14 September 1978Delivered on: 21 September 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth shares in the M.V. "swaabie" registered at the port of lerwick under official number 379501.
Outstanding
26 May 1977Delivered on: 27 May 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: £1,068,200 & all further moneys due, or to become due from the company to the chargee.
Particulars: Owners right, title and interest in the construction of a motor vessel.
Outstanding
26 May 1977Delivered on: 27 May 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: £1,089,900 & all further moneys due, or to become due from the company to the chargee.
Particulars: Owners right, title and interest in the construction of a motor vessel.
Outstanding
6 May 1993Delivered on: 20 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £11,123,216 and all sums due or to become due.
Particulars: All the company's rights title and interest and benifits in and under: (a) the M.V. "pharos" registered at the port of leith under official number 722458 ("vessel"); and (b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Outstanding
25 February 1992Delivered on: 12 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: The whole of the company's rights, interest and benefits (but not obligations) under the building contract between the charterer and ferguson shipbuilders LTD dated 290891 in respect of yard no 604 ("vessel").
Outstanding
25 February 1992Delivered on: 12 March 1992
Persons entitled: The Secretary of State for Trade & Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clauses 9.3 or 15.2 of the financial agreement dated 250292 (b) the vessel presently being constructed for the company by ferguson shipbuilders LTD known during construction as yard no 604.
Outstanding
25 February 1992Delivered on: 12 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: Ferguson shipbuilders LTD ("builder") holds to the bank's order and at its disposal yard no 604 ("vessel") as she is constructed and all her engines and machinery and all materials from time to time appropriated to her or them whether in the building yard, workshop, river or elsewhere and has undertaken to deliver to or to the order of the bank the builders certificate and any other documents of title to the vessel.
Outstanding
21 March 1977Delivered on: 7 April 1977
Persons entitled: Baron Murray Shipping Company LTD

Classification: Deed of assignment
Secured details: All sums due by the glenmore shipping company.
Particulars: Company's right, title and interest in the M.V. "baron murray".
Outstanding
9 June 1978Delivered on: 21 June 1978
Satisfied on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Secured details: £1,075,452 & all further moneys due, or to become due from the company to the chargee.
Particulars: Ship insurance & earnings of ship.
Fully Satisfied
26 April 1978Delivered on: 21 June 1978
Satisfied on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64 1/64TH shares in M.V. "seanechakker".
Fully Satisfied
13 May 1977Delivered on: 27 May 1977
Satisfied on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & assignation
Secured details: £1,068,200 & all further moneys due, or to become due from the company to the chargee.
Particulars: Owners right, title and interest in the construction of a motor vessel.
Fully Satisfied
13 May 1977Delivered on: 27 May 1977
Satisfied on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & assignation
Secured details: £1,089,900 & all further moneys due, or to become due from the company to the chargee.
Particulars: Owners right, title and interest in the construction of a motor vessel.
Fully Satisfied
27 October 1999Delivered on: 4 November 1999
Satisfied on: 20 November 2007
Persons entitled: Gatx Capital Corporation

Classification: Share pledge and assignment agreement
Secured details: All sums due or to become due.
Particulars: By ways of security for the payment and performance of its secured obligations, transfers, grants, conveys, hypothecates, pledges, sets over, and delivers to the pledgee, assigns by way of security to the pledgee and grants to the pledgee a security interest in all of the royal banks rights title and interest: please see microfiche for full details.
Fully Satisfied
6 May 1993Delivered on: 20 May 1993
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 th shares of and in the M.V. "pharos" registered in the name of the company at the port of leith under official number 722458.
Fully Satisfied
16 July 1980Delivered on: 9 December 1980
Satisfied on: 4 October 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £11,023,130 & all further moneys due, or to become due from the company to the chargee.
Particulars: 64/64TH shares in the M.V. "willowbank" regd. No. 388473.
Fully Satisfied
16 July 1980Delivered on: 9 December 1980
Satisfied on: 10 July 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the M.V. "willowbank" regd. Nos 388473.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (5 pages)
22 June 2023Full accounts made up to 30 September 2022 (23 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
5 July 2022Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages)
4 July 2022Full accounts made up to 30 September 2021 (23 pages)
3 February 2022Statement of company's objects (2 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Memorandum and Articles of Association (34 pages)
6 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Lynn Mckirkle on 27 August 2021 (2 pages)
30 June 2021Full accounts made up to 30 September 2020 (22 pages)
18 March 2021Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages)
16 March 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
16 March 2021Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with updates (5 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (26 pages)
11 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 11 August 2020 (1 page)
13 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page)
13 March 2020Cessation of Natwest Markets Plc as a person with significant control on 1 October 2018 (1 page)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
15 November 2019Notification of Lombard North Central Plc as a person with significant control on 1 October 2018 (2 pages)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
3 July 2019Full accounts made up to 30 September 2018 (24 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
15 November 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
3 July 2018Full accounts made up to 30 September 2017 (32 pages)
3 April 2018Termination of appointment of Christopher William Green as a director on 23 March 2018 (1 page)
9 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
9 February 2018Appointment of Christopher William Green as a director on 23 January 2018 (2 pages)
9 February 2018Termination of appointment of Lee Robert Morse as a director on 23 January 2018 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
19 September 2017Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
17 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
13 June 2017Full accounts made up to 30 September 2016 (34 pages)
13 June 2017Full accounts made up to 30 September 2016 (34 pages)
16 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
16 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
1 August 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
1 August 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
27 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
27 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
15 June 2016Auditor's resignation (1 page)
15 June 2016Full accounts made up to 30 September 2015 (38 pages)
15 June 2016Auditor's resignation (1 page)
15 June 2016Full accounts made up to 30 September 2015 (38 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 19,000,000
(6 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 19,000,000
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (38 pages)
6 July 2015Full accounts made up to 30 September 2014 (38 pages)
4 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 19,000,000
(7 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 19,000,000
(7 pages)
7 July 2014Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014 (1 page)
7 July 2014Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014 (1 page)
7 July 2014Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014 (1 page)
10 April 2014Appointment of Trevor Douglas Crome as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Trevor Douglas Crome as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Trevor Douglas Crome as a director on 1 April 2014 (2 pages)
10 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014 (2 pages)
8 April 2014Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of Roy Francis Warren as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of Roy Francis Warren as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of Roy Francis Warren as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014 (1 page)
7 April 2014Full accounts made up to 30 September 2013 (41 pages)
7 April 2014Full accounts made up to 30 September 2013 (41 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (18 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (18 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 19,000,000
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
(8 pages)
6 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 19,000,000
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
(8 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
4 June 2013Full accounts made up to 30 September 2012 (41 pages)
4 June 2013Full accounts made up to 30 September 2012 (41 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(8 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(8 pages)
8 November 2012Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages)
8 November 2012Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages)
13 June 2012Full accounts made up to 30 September 2011 (40 pages)
13 June 2012Full accounts made up to 30 September 2011 (40 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
6 July 2011Full accounts made up to 30 September 2010 (40 pages)
6 July 2011Full accounts made up to 30 September 2010 (40 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
5 July 2010Full accounts made up to 30 September 2009 (31 pages)
5 July 2010Full accounts made up to 30 September 2009 (31 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
2 October 2009Full accounts made up to 30 September 2008 (31 pages)
2 October 2009Full accounts made up to 30 September 2008 (31 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
16 December 2008Return made up to 18/11/08; full list of members (4 pages)
16 December 2008Return made up to 18/11/08; full list of members (4 pages)
15 December 2008Appointment terminated director adrian farnell (1 page)
15 December 2008Appointment terminated director adrian farnell (1 page)
12 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
12 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director alan devine (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
3 July 2008Full accounts made up to 30 September 2007 (27 pages)
3 July 2008Full accounts made up to 30 September 2007 (27 pages)
23 November 2007Return made up to 18/11/07; full list of members (3 pages)
23 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
21 September 2007Full accounts made up to 30 September 2006 (32 pages)
21 September 2007Full accounts made up to 30 September 2006 (32 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
7 December 2006Return made up to 18/11/06; full list of members (3 pages)
7 December 2006Return made up to 18/11/06; full list of members (3 pages)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 September 2006Dec mort/charge * (2 pages)
13 September 2006Dec mort/charge * (2 pages)
10 August 2006Full accounts made up to 30 September 2005 (22 pages)
10 August 2006Full accounts made up to 30 September 2005 (22 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
28 December 2005Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
2 December 2005Return made up to 18/11/05; full list of members (6 pages)
2 December 2005Return made up to 18/11/05; full list of members (6 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
10 August 2005Full accounts made up to 30 September 2004 (21 pages)
10 August 2005Full accounts made up to 30 September 2004 (21 pages)
13 March 2005Director's particulars changed (1 page)
13 March 2005Director's particulars changed (1 page)
13 March 2005Return made up to 01/02/05; full list of members (6 pages)
13 March 2005Return made up to 01/02/05; full list of members (6 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Full accounts made up to 30 September 2003 (23 pages)
4 June 2004Full accounts made up to 30 September 2003 (23 pages)
4 June 2004New director appointed (2 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
17 March 2004New director appointed (5 pages)
17 March 2004New director appointed (5 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
26 February 2004Return made up to 01/02/04; full list of members (6 pages)
26 February 2004Return made up to 01/02/04; full list of members (6 pages)
4 September 2003Full accounts made up to 30 September 2002 (23 pages)
4 September 2003Full accounts made up to 30 September 2002 (23 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (8 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (8 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
5 August 2002Full accounts made up to 30 September 2001 (24 pages)
5 August 2002Full accounts made up to 30 September 2001 (24 pages)
19 July 2002Ad 02/07/02--------- £ si 17000000@1=17000000 £ ic 2000000/19000000 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Ad 02/07/02--------- £ si 17000000@1=17000000 £ ic 2000000/19000000 (2 pages)
21 February 2002Return made up to 01/02/02; full list of members (6 pages)
21 February 2002Return made up to 01/02/02; full list of members (6 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
26 July 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
26 July 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
20 February 2001Return made up to 01/02/01; full list of members (7 pages)
20 February 2001Return made up to 01/02/01; full list of members (7 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
23 August 2000New director appointed (6 pages)
23 August 2000New director appointed (6 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
4 August 2000Memorandum and Articles of Association (5 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Memorandum and Articles of Association (5 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
3 April 2000Auditor's resignation (4 pages)
3 April 2000Auditor's resignation (4 pages)
14 February 2000Return made up to 01/02/00; no change of members (8 pages)
14 February 2000Return made up to 01/02/00; no change of members (8 pages)
22 December 1999Full group accounts made up to 30 September 1999 (26 pages)
22 December 1999Full group accounts made up to 30 September 1999 (26 pages)
4 November 1999Partic of mort/charge * (12 pages)
4 November 1999Partic of mort/charge * (12 pages)
7 February 1999Return made up to 01/02/99; full list of members (9 pages)
7 February 1999Return made up to 01/02/99; full list of members (9 pages)
10 December 1998Full group accounts made up to 30 September 1998 (26 pages)
10 December 1998Full group accounts made up to 30 September 1998 (26 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
9 February 1998Return made up to 01/02/98; full list of members (9 pages)
9 February 1998Return made up to 01/02/98; full list of members (9 pages)
22 December 1997Full group accounts made up to 30 September 1997 (27 pages)
22 December 1997Full group accounts made up to 30 September 1997 (27 pages)
22 May 1997Full group accounts made up to 30 September 1996 (35 pages)
22 May 1997Full group accounts made up to 30 September 1996 (35 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Return made up to 01/02/97; full list of members (8 pages)
6 February 1997Director resigned (1 page)
6 February 1997Return made up to 01/02/97; full list of members (8 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
15 February 1996Return made up to 01/02/96; no change of members (7 pages)
15 February 1996Return made up to 01/02/96; no change of members (7 pages)
27 December 1995Full accounts made up to 30 September 1995 (19 pages)
27 December 1995Full accounts made up to 30 September 1995 (19 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 May 1993Partic of mort/charge * (3 pages)
20 May 1993Partic of mort/charge * (3 pages)
12 March 1992Partic of mort/charge * (3 pages)
12 March 1992Partic of mort/charge * (3 pages)
7 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 January 1987Return made up to 23/12/86; full list of members (6 pages)
13 January 1987Return made up to 23/12/86; full list of members (6 pages)
2 July 1975Incorporation (13 pages)
2 July 1975Incorporation (13 pages)
2 July 1975Certificate of incorporation (1 page)
2 July 1975Certificate of incorporation (1 page)