Company NameThe Royal Bank Of Scotland Group Independent Financial Services Limited
DirectorBarry John Robinson
Company StatusActive
Company NumberSC065913
CategoryPrivate Limited Company
Incorporation Date22 September 1978(45 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameBarry John Robinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(42 years, 6 months after company formation)
Appointment Duration3 years
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2014(36 years, 2 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameIan Rea Cowan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1991)
RoleBank Official
Correspondence Address77 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HA
Scotland
Secretary NameMr James Snodgrass Lindsay
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Secretary NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1991)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed01 March 1990(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1991)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameAlfred Wilson Moon
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 May 1991)
RoleBank Official
Correspondence AddressChislehurst
North Berwick
EH39 5HJ
Scotland
Director NameJames Eugene Martin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1995)
RoleBank Official
Correspondence Address11 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Secretary NameJane Dickson
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 1992)
RoleCompany Director
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Secretary NameArthur McRae Cosgrove
NationalityBritish
StatusResigned
Appointed27 December 1992(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1993)
RoleCompany Director
Correspondence Address76 Aldershot Road
Fleet
Hampshire
GU13 9NT
Director NameRobert MacDonald McInnes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 November 1994)
RoleBanker
Correspondence Address2 Nisbet Road
Gullane
EH31 2BQ
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed09 August 1994(15 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address23 West Holmes Road
Broxburn
West Lothian
EH52 5NH
Scotland
Director NameJames Michael Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1997)
RoleBank Official
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEric Galbraith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2000)
RoleInsurance Broker
Correspondence AddressWarnocks
Thornton Road, Thorntonhall
Glasgow
G74 5AL
Scotland
Director NameMr Peter Anthony Morgan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2001)
RoleIndependent Financial Advisor
Correspondence Address113 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7RH
Director NameCharles Allison Beattie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address18 George Allan Place
Strathaven
Lanarkshire
ML10 6EH
Scotland
Director NameMr Charles Allison Beattie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence Address14 Glassford Road
Strathaven
Lanarkshire
ML10 6LL
Scotland
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2004)
RoleDirector Retail Banking
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2003(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 December 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Secretary NameChristina Ann Hankin
NationalityBritish
StatusResigned
Appointed25 October 2005(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Frost Gardens
Markinch
Fife
KY7 6JL
Scotland
Director NameHenry Lockhart Keogh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address24 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameMr Simon Alistair Funge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address33 Armistead Way
Cranage
Crewe
CW4 8FE
Director NameMr Ian John Gilbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 June 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address22 Ardleigh Road
London
N1 4HP
Director NameMr Colin Angus Baillie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 June 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 White Dales
Edinburgh
EH10 7JQ
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed09 January 2008(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameSarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2012)
RoleBanker
Country of ResidenceEngland United Kingdom
Correspondence AddressThe Royal Bank Of Scotland The Royal Bank Of Scotl
Bankside 2, 90-100 Southward Street
London
SE1 0SW
Director NameFiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(31 years, 1 month after company formation)
Appointment Duration9 months (resigned 12 August 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address21/3 Mid Steil
21/3 Mid Steil Glenlockhart
Edinburgh
EH10 5XB
Scotland
Secretary NameYvonne Addison
StatusResigned
Appointed11 March 2010(31 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameGarry Morrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameIan James Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address5th Floor
1 Hardman Boulevard
Manchester
M3 3AQ
Director NameMr Martin Francis Fleming
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2012(33 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 March 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMr Ian Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 June 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBusiness House B
Gogarburn, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameFiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(34 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLaura Yvonne Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2nd Floor, Child & Co
1 Fleet Street
London
EC4 1BD
Director NameChristine McPherson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(39 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websiterbs.co.uk
Telephone07 947737567
Telephone regionMobile

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

Financials

Year2013
Turnover£7,902,118
Net Worth£3,949,918
Cash£4,650,526
Current Liabilities£5,073,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

28 July 2023Full accounts made up to 31 December 2022 (18 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
30 September 2022Full accounts made up to 31 December 2021 (19 pages)
6 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2022Memorandum and Articles of Association (34 pages)
6 September 2022Statement of company's objects (2 pages)
31 March 2022Termination of appointment of Simon James Uings as a director on 18 March 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
22 October 2021Registered office address changed from 24/25 st. Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 22 October 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (20 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Simon James Uings on 7 September 2021 (2 pages)
14 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
14 July 2021Cessation of National Westminster Bank Plc as a person with significant control on 1 January 2017 (1 page)
30 March 2021Appointment of Barry John Robinson as a director on 29 March 2021 (2 pages)
30 March 2021Termination of appointment of Christine Mcpherson as a director on 29 March 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
1 July 2020Full accounts made up to 31 December 2019 (21 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
22 October 2019Termination of appointment of Laura Yvonne Newman as a director on 21 October 2019 (1 page)
3 June 2019Termination of appointment of Ian Michael Brian Mclaughlin as a director on 3 June 2019 (1 page)
3 May 2019Full accounts made up to 31 December 2018 (20 pages)
17 January 2019Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
1 May 2018Full accounts made up to 31 December 2017 (21 pages)
23 March 2018Appointment of Christine Mcpherson as a director on 12 March 2018 (2 pages)
12 February 2018Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 1 January 2017 (1 page)
12 January 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
12 May 2017Full accounts made up to 31 December 2016 (20 pages)
12 May 2017Full accounts made up to 31 December 2016 (20 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 June 2016Termination of appointment of Andrew James Timlin as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Andrew James Timlin as a director on 29 June 2016 (1 page)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
29 April 2016Full accounts made up to 31 December 2015 (20 pages)
29 April 2016Full accounts made up to 31 December 2015 (20 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,050,000
(7 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,050,000
(7 pages)
2 December 2015Appointment of Andrew James Timlin as a director on 19 November 2015 (2 pages)
2 December 2015Appointment of Andrew James Timlin as a director on 19 November 2015 (2 pages)
26 November 2015Termination of appointment of Gary Alexander Sutherland as a director on 13 November 2015 (1 page)
26 November 2015Termination of appointment of Gary Alexander Sutherland as a director on 13 November 2015 (1 page)
10 November 2015Appointment of Laura Yvonne Newman as a director on 30 October 2015 (2 pages)
10 November 2015Appointment of Laura Yvonne Newman as a director on 30 October 2015 (2 pages)
8 June 2015Appointment of Simon James Uings as a director on 26 May 2015 (2 pages)
8 June 2015Appointment of Simon James Uings as a director on 26 May 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (21 pages)
29 April 2015Full accounts made up to 31 December 2014 (21 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,050,000
(5 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,050,000
(5 pages)
17 December 2014Termination of appointment of Yvonne Addison as a secretary on 8 December 2014 (1 page)
17 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages)
17 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages)
17 December 2014Termination of appointment of Yvonne Addison as a secretary on 8 December 2014 (1 page)
17 December 2014Termination of appointment of Yvonne Addison as a secretary on 8 December 2014 (1 page)
17 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages)
2 May 2014Full accounts made up to 31 December 2013 (22 pages)
2 May 2014Full accounts made up to 31 December 2013 (22 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,050,000
(5 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,050,000
(5 pages)
10 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
10 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
10 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
17 October 2013Appointment of Gary Alexander Sutherland as a director (2 pages)
17 October 2013Appointment of Gary Alexander Sutherland as a director (2 pages)
26 September 2013Termination of appointment of Fiona Davis as a director (1 page)
26 September 2013Termination of appointment of Fiona Davis as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
22 April 2013Appointment of Fiona Lesley Davis as a director (2 pages)
22 April 2013Termination of appointment of Martin Fleming as a director (1 page)
22 April 2013Termination of appointment of Martin Fleming as a director (1 page)
22 April 2013Appointment of Fiona Lesley Davis as a director (2 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Ian Grant as a director (1 page)
23 October 2012Termination of appointment of Ian Grant as a director (1 page)
9 August 2012Termination of appointment of Garry Morrison as a director (1 page)
9 August 2012Termination of appointment of Garry Morrison as a director (1 page)
30 May 2012Appointment of Ian Michael Brian Mclaughlin as a director (2 pages)
30 May 2012Appointment of Ian Michael Brian Mclaughlin as a director (2 pages)
15 May 2012Termination of appointment of Sarah Deaves as a director (1 page)
15 May 2012Termination of appointment of Sarah Deaves as a director (1 page)
4 May 2012Appointment of Mr. Martin Francis Fleming as a director (2 pages)
4 May 2012Appointment of Mr. Martin Francis Fleming as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (26 pages)
3 May 2012Full accounts made up to 31 December 2011 (26 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
18 January 2012Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
18 January 2012Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
8 December 2011Termination of appointment of Christopher Stewart as a director (1 page)
8 December 2011Termination of appointment of Christopher Stewart as a director (1 page)
7 December 2011Termination of appointment of Simon Funge as a director (1 page)
7 December 2011Termination of appointment of Simon Funge as a director (1 page)
18 November 2011Appointment of Ian James Grant as a director (2 pages)
18 November 2011Appointment of Ian James Grant as a director (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (25 pages)
4 May 2011Full accounts made up to 31 December 2010 (25 pages)
28 March 2011Appointment of Garry Morrison as a director (2 pages)
28 March 2011Appointment of Garry Morrison as a director (2 pages)
24 March 2011Termination of appointment of Graham Storrie as a director (1 page)
24 March 2011Termination of appointment of Graham Storrie as a director (1 page)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
14 December 2010Appointment of Christopher John Leslie Stewart as a director (2 pages)
14 December 2010Appointment of Christopher John Leslie Stewart as a director (2 pages)
4 November 2010Termination of appointment of Fiona Davis as a director (1 page)
4 November 2010Termination of appointment of Fiona Davis as a director (1 page)
28 June 2010Director's details changed for Graham Storrie on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Graham Storrie on 28 June 2010 (2 pages)
10 June 2010Termination of appointment of Ian Gilbert as a director (1 page)
10 June 2010Termination of appointment of Ian Gilbert as a director (1 page)
20 May 2010Director's details changed for Sarah Jane Deaves on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Sarah Jane Deaves on 20 May 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (28 pages)
30 April 2010Full accounts made up to 31 December 2009 (28 pages)
26 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
26 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
23 April 2010Appointment of Yvonne Wood as a secretary (1 page)
23 April 2010Appointment of Yvonne Wood as a secretary (1 page)
21 April 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
9 March 2010Appointment of Graham Storrie as a director (2 pages)
9 March 2010Appointment of Graham Storrie as a director (2 pages)
8 February 2010Appointment of Sarah Jane Deaves as a director (3 pages)
8 February 2010Appointment of Sarah Jane Deaves as a director (3 pages)
3 February 2010Appointment of Fiona Lesley Davis as a director (2 pages)
3 February 2010Appointment of Fiona Lesley Davis as a director (2 pages)
28 January 2010Termination of appointment of a director (1 page)
28 January 2010Termination of appointment of a director (1 page)
15 May 2009Full accounts made up to 31 December 2008 (31 pages)
15 May 2009Full accounts made up to 31 December 2008 (31 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
18 September 2008Appointment terminated director colin baillie (1 page)
18 September 2008Appointment terminated director colin baillie (1 page)
23 April 2008Full accounts made up to 31 December 2007 (28 pages)
23 April 2008Full accounts made up to 31 December 2007 (28 pages)
2 April 2008Appointment terminated secretary christina hankin (1 page)
2 April 2008Appointment terminated secretary christina hankin (1 page)
17 January 2008Return made up to 27/12/07; full list of members (6 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Return made up to 27/12/07; full list of members (6 pages)
17 January 2008New secretary appointed (2 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
8 May 2007Full accounts made up to 31 December 2006 (24 pages)
8 May 2007Full accounts made up to 31 December 2006 (24 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
22 February 2007Director's particulars changed (2 pages)
22 February 2007Director's particulars changed (2 pages)
22 January 2007Return made up to 27/12/06; full list of members (2 pages)
22 January 2007Return made up to 27/12/06; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 December 2005 (25 pages)
8 May 2006Full accounts made up to 31 December 2005 (25 pages)
24 March 2006Return made up to 27/12/05; full list of members; amend (6 pages)
24 March 2006Return made up to 27/12/05; full list of members; amend (6 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
25 January 2006Return made up to 27/12/05; full list of members (2 pages)
25 January 2006Return made up to 27/12/05; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
19 December 2005Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
21 January 2005Return made up to 27/12/04; full list of members (6 pages)
21 January 2005Return made up to 27/12/04; full list of members (6 pages)
13 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2004Full accounts made up to 31 December 2003 (16 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
21 January 2004Return made up to 27/12/03; full list of members (7 pages)
21 January 2004Return made up to 27/12/03; full list of members (7 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
14 August 2003Secretary's particulars changed (1 page)
14 August 2003Secretary's particulars changed (1 page)
28 July 2003Full accounts made up to 31 December 2002 (18 pages)
28 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 January 2003Return made up to 27/12/02; full list of members (6 pages)
24 January 2003Return made up to 27/12/02; full list of members (6 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
24 January 2002Return made up to 27/12/01; full list of members (6 pages)
24 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Full accounts made up to 31 December 2000 (15 pages)
2 July 2001Company name changed royal bank insurance services (I ndependent financial advisers) l imited\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed royal bank insurance services (I ndependent financial advisers) l imited\certificate issued on 02/07/01 (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
7 August 2000Secretary's particulars changed (1 page)
7 August 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (1 page)
4 April 2000Auditor's resignation (1 page)
15 March 2000Full accounts made up to 30 September 1999 (18 pages)
15 March 2000Full accounts made up to 30 September 1999 (18 pages)
18 January 2000Return made up to 27/12/99; full list of members (18 pages)
18 January 2000Return made up to 27/12/99; full list of members (18 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Ad 24/09/99--------- £ si 3000000@1=3000000 £ ic 50000/3050000 (3 pages)
1 October 1999£ nc 100000/3100000 24/09/99 (1 page)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Ad 24/09/99--------- £ si 3000000@1=3000000 £ ic 50000/3050000 (3 pages)
1 October 1999£ nc 100000/3100000 24/09/99 (1 page)
4 July 1999Director's particulars changed (1 page)
4 July 1999Director's particulars changed (1 page)
17 March 1999Full accounts made up to 30 September 1998 (19 pages)
17 March 1999Full accounts made up to 30 September 1998 (19 pages)
27 January 1999Return made up to 27/12/98; no change of members (8 pages)
27 January 1999Return made up to 27/12/98; no change of members (8 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 30 September 1997 (17 pages)
26 February 1998Full accounts made up to 30 September 1997 (17 pages)
8 January 1998Return made up to 27/12/97; no change of members (8 pages)
8 January 1998Return made up to 27/12/97; no change of members (8 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
2 June 1997Company name changed royal bank insurance services li mited\certificate issued on 02/06/97 (2 pages)
2 June 1997Company name changed royal bank insurance services li mited\certificate issued on 02/06/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 30 September 1996 (18 pages)
20 January 1997Full accounts made up to 30 September 1996 (18 pages)
7 January 1997Return made up to 27/12/96; full list of members (8 pages)
7 January 1997Return made up to 27/12/96; full list of members (8 pages)
26 February 1996Full accounts made up to 30 September 1995 (17 pages)
26 February 1996Full accounts made up to 30 September 1995 (17 pages)
23 January 1996Return made up to 27/12/95; no change of members (8 pages)
23 January 1996Return made up to 27/12/95; no change of members (8 pages)
6 July 1995Director resigned (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995New director appointed (4 pages)
23 August 1994Secretary resigned (2 pages)
23 August 1994Secretary resigned (2 pages)
23 August 1994New secretary appointed (2 pages)
23 August 1994New secretary appointed (2 pages)