175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2014(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ian Rea Cowan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1991) |
Role | Bank Official |
Correspondence Address | 77 Ravelston Dykes Edinburgh Midlothian EH12 6HA Scotland |
Secretary Name | Mr James Snodgrass Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Kettilstoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Secretary Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1991) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1991) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | Alfred Wilson Moon |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1991) |
Role | Bank Official |
Correspondence Address | Chislehurst North Berwick EH39 5HJ Scotland |
Director Name | James Eugene Martin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1995) |
Role | Bank Official |
Correspondence Address | 11 Monks Close Broxbourne Hertfordshire EN10 7JY |
Secretary Name | Jane Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 1992) |
Role | Company Director |
Correspondence Address | Winscombe Cottage Old Farleigh Road Warlingham Surrey CR6 9PE |
Secretary Name | Arthur McRae Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 76 Aldershot Road Fleet Hampshire GU13 9NT |
Director Name | Robert MacDonald McInnes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 November 1994) |
Role | Banker |
Correspondence Address | 2 Nisbet Road Gullane EH31 2BQ Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 23 West Holmes Road Broxburn West Lothian EH52 5NH Scotland |
Director Name | James Michael Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1997) |
Role | Bank Official |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Eric Galbraith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2000) |
Role | Insurance Broker |
Correspondence Address | Warnocks Thornton Road, Thorntonhall Glasgow G74 5AL Scotland |
Director Name | Mr Peter Anthony Morgan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2001) |
Role | Independent Financial Advisor |
Correspondence Address | 113 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RH |
Director Name | Charles Allison Beattie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 18 George Allan Place Strathaven Lanarkshire ML10 6EH Scotland |
Director Name | Mr Charles Allison Beattie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 14 Glassford Road Strathaven Lanarkshire ML10 6LL Scotland |
Director Name | Bernard Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2004) |
Role | Director Retail Banking |
Correspondence Address | Lauderdale 10 Gamekeepers Road Edinburgh EH4 6LX Scotland |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2003(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2006) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 11 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Frost Gardens Markinch Fife KY7 6JL Scotland |
Director Name | Henry Lockhart Keogh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Mr Simon Alistair Funge |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 May 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 33 Armistead Way Cranage Crewe CW4 8FE |
Director Name | Mr Ian John Gilbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 22 Ardleigh Road London N1 4HP |
Director Name | Mr Colin Angus Baillie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 2 White Dales Edinburgh EH10 7JQ Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2012) |
Role | Banker |
Country of Residence | England United Kingdom |
Correspondence Address | The Royal Bank Of Scotland The Royal Bank Of Scotl Bankside 2, 90-100 Southward Street London SE1 0SW |
Director Name | Fiona Lesley Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(31 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 12 August 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 21/3 Mid Steil 21/3 Mid Steil Glenlockhart Edinburgh EH10 5XB Scotland |
Secretary Name | Yvonne Addison |
---|---|
Status | Resigned |
Appointed | 11 March 2010(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Garry Morrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ian James Grant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Hardman Boulevard Manchester M3 3AQ |
Director Name | Mr Martin Francis Fleming |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2012(33 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 March 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Business House C Rbs Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Mr Ian Michael Brian McLaughlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Business House B Gogarburn, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Fiona Lesley Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(34 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Laura Yvonne Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 2nd Floor, Child & Co 1 Fleet Street London EC4 1BD |
Director Name | Christine McPherson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(39 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Website | rbs.co.uk |
---|---|
Telephone | 07 947737567 |
Telephone region | Mobile |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,902,118 |
Net Worth | £3,949,918 |
Cash | £4,650,526 |
Current Liabilities | £5,073,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 September 2022 | Resolutions
|
6 September 2022 | Memorandum and Articles of Association (34 pages) |
6 September 2022 | Statement of company's objects (2 pages) |
31 March 2022 | Termination of appointment of Simon James Uings as a director on 18 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
22 October 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
7 September 2021 | Director's details changed for Simon James Uings on 7 September 2021 (2 pages) |
14 July 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
14 July 2021 | Cessation of National Westminster Bank Plc as a person with significant control on 1 January 2017 (1 page) |
30 March 2021 | Appointment of Barry John Robinson as a director on 29 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Christine Mcpherson as a director on 29 March 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
1 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
22 October 2019 | Termination of appointment of Laura Yvonne Newman as a director on 21 October 2019 (1 page) |
3 June 2019 | Termination of appointment of Ian Michael Brian Mclaughlin as a director on 3 June 2019 (1 page) |
3 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 January 2019 | Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 March 2018 | Appointment of Christine Mcpherson as a director on 12 March 2018 (2 pages) |
12 February 2018 | Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 1 January 2017 (1 page) |
12 January 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 June 2016 | Termination of appointment of Andrew James Timlin as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Andrew James Timlin as a director on 29 June 2016 (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 December 2015 | Appointment of Andrew James Timlin as a director on 19 November 2015 (2 pages) |
2 December 2015 | Appointment of Andrew James Timlin as a director on 19 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Gary Alexander Sutherland as a director on 13 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Gary Alexander Sutherland as a director on 13 November 2015 (1 page) |
10 November 2015 | Appointment of Laura Yvonne Newman as a director on 30 October 2015 (2 pages) |
10 November 2015 | Appointment of Laura Yvonne Newman as a director on 30 October 2015 (2 pages) |
8 June 2015 | Appointment of Simon James Uings as a director on 26 May 2015 (2 pages) |
8 June 2015 | Appointment of Simon James Uings as a director on 26 May 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
17 December 2014 | Termination of appointment of Yvonne Addison as a secretary on 8 December 2014 (1 page) |
17 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages) |
17 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Yvonne Addison as a secretary on 8 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Yvonne Addison as a secretary on 8 December 2014 (1 page) |
17 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
10 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
10 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
17 October 2013 | Appointment of Gary Alexander Sutherland as a director (2 pages) |
17 October 2013 | Appointment of Gary Alexander Sutherland as a director (2 pages) |
26 September 2013 | Termination of appointment of Fiona Davis as a director (1 page) |
26 September 2013 | Termination of appointment of Fiona Davis as a director (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 April 2013 | Appointment of Fiona Lesley Davis as a director (2 pages) |
22 April 2013 | Termination of appointment of Martin Fleming as a director (1 page) |
22 April 2013 | Termination of appointment of Martin Fleming as a director (1 page) |
22 April 2013 | Appointment of Fiona Lesley Davis as a director (2 pages) |
21 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Ian Grant as a director (1 page) |
23 October 2012 | Termination of appointment of Ian Grant as a director (1 page) |
9 August 2012 | Termination of appointment of Garry Morrison as a director (1 page) |
9 August 2012 | Termination of appointment of Garry Morrison as a director (1 page) |
30 May 2012 | Appointment of Ian Michael Brian Mclaughlin as a director (2 pages) |
30 May 2012 | Appointment of Ian Michael Brian Mclaughlin as a director (2 pages) |
15 May 2012 | Termination of appointment of Sarah Deaves as a director (1 page) |
15 May 2012 | Termination of appointment of Sarah Deaves as a director (1 page) |
4 May 2012 | Appointment of Mr. Martin Francis Fleming as a director (2 pages) |
4 May 2012 | Appointment of Mr. Martin Francis Fleming as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
8 December 2011 | Termination of appointment of Christopher Stewart as a director (1 page) |
8 December 2011 | Termination of appointment of Christopher Stewart as a director (1 page) |
7 December 2011 | Termination of appointment of Simon Funge as a director (1 page) |
7 December 2011 | Termination of appointment of Simon Funge as a director (1 page) |
18 November 2011 | Appointment of Ian James Grant as a director (2 pages) |
18 November 2011 | Appointment of Ian James Grant as a director (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 March 2011 | Appointment of Garry Morrison as a director (2 pages) |
28 March 2011 | Appointment of Garry Morrison as a director (2 pages) |
24 March 2011 | Termination of appointment of Graham Storrie as a director (1 page) |
24 March 2011 | Termination of appointment of Graham Storrie as a director (1 page) |
11 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Appointment of Christopher John Leslie Stewart as a director (2 pages) |
14 December 2010 | Appointment of Christopher John Leslie Stewart as a director (2 pages) |
4 November 2010 | Termination of appointment of Fiona Davis as a director (1 page) |
4 November 2010 | Termination of appointment of Fiona Davis as a director (1 page) |
28 June 2010 | Director's details changed for Graham Storrie on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Graham Storrie on 28 June 2010 (2 pages) |
10 June 2010 | Termination of appointment of Ian Gilbert as a director (1 page) |
10 June 2010 | Termination of appointment of Ian Gilbert as a director (1 page) |
20 May 2010 | Director's details changed for Sarah Jane Deaves on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sarah Jane Deaves on 20 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
26 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
26 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
23 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
23 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
21 April 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Appointment of Graham Storrie as a director (2 pages) |
9 March 2010 | Appointment of Graham Storrie as a director (2 pages) |
8 February 2010 | Appointment of Sarah Jane Deaves as a director (3 pages) |
8 February 2010 | Appointment of Sarah Jane Deaves as a director (3 pages) |
3 February 2010 | Appointment of Fiona Lesley Davis as a director (2 pages) |
3 February 2010 | Appointment of Fiona Lesley Davis as a director (2 pages) |
28 January 2010 | Termination of appointment of a director (1 page) |
28 January 2010 | Termination of appointment of a director (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated director colin baillie (1 page) |
18 September 2008 | Appointment terminated director colin baillie (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
17 January 2008 | Return made up to 27/12/07; full list of members (6 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Return made up to 27/12/07; full list of members (6 pages) |
17 January 2008 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
22 February 2007 | Director's particulars changed (2 pages) |
22 February 2007 | Director's particulars changed (2 pages) |
22 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 March 2006 | Return made up to 27/12/05; full list of members; amend (6 pages) |
24 March 2006 | Return made up to 27/12/05; full list of members; amend (6 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
14 August 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 July 2001 | Company name changed royal bank insurance services (I ndependent financial advisers) l imited\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed royal bank insurance services (I ndependent financial advisers) l imited\certificate issued on 02/07/01 (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
7 August 2000 | Secretary's particulars changed (1 page) |
7 August 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 April 2000 | Auditor's resignation (1 page) |
4 April 2000 | Auditor's resignation (1 page) |
15 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (18 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (18 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Ad 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 1999 | Resolutions
|
1 October 1999 | Ad 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 1999 | Director's particulars changed (1 page) |
4 July 1999 | Director's particulars changed (1 page) |
17 March 1999 | Full accounts made up to 30 September 1998 (19 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (19 pages) |
27 January 1999 | Return made up to 27/12/98; no change of members (8 pages) |
27 January 1999 | Return made up to 27/12/98; no change of members (8 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members (8 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members (8 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
2 June 1997 | Company name changed royal bank insurance services li mited\certificate issued on 02/06/97 (2 pages) |
2 June 1997 | Company name changed royal bank insurance services li mited\certificate issued on 02/06/97 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
7 January 1997 | Return made up to 27/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 27/12/96; full list of members (8 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
23 January 1996 | Return made up to 27/12/95; no change of members (8 pages) |
23 January 1996 | Return made up to 27/12/95; no change of members (8 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (4 pages) |
23 August 1994 | Secretary resigned (2 pages) |
23 August 1994 | Secretary resigned (2 pages) |
23 August 1994 | New secretary appointed (2 pages) |
23 August 1994 | New secretary appointed (2 pages) |