Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director Name | Martin Christopher Andrew Moore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2018(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 December 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2014(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 December 2021) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Robert Furniss Riding |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1990) |
Role | Banker |
Correspondence Address | Blandford House Woking Surrey GU22 7EJ |
Director Name | James Walter Blair Alston |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Abbotsford Giffnock Glasgow G46 6NX Scotland |
Director Name | Mr David Arthur Johnson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Wanderdown Road Brighton East Sussex BN2 7BT |
Secretary Name | Alan William Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chesils Greet Cheltenham Gloucestershire GL54 5NW Wales |
Director Name | Neil Duncan Floyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(9 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 December 1990) |
Role | Ca |
Correspondence Address | Parsons Farm Stratfield Saye Reading Berkshire RG7 2DX |
Director Name | Mr Gordon Brodie Alexander |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1992) |
Role | Debt/Credit Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Woodhall Avenue Hamilton Lanarkshire ML3 9BT Scotland |
Director Name | Ronald Petrie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1992) |
Role | General Manager |
Correspondence Address | 16 Brisbane Glen Road Largs Ayrshire KA30 8QR Scotland |
Director Name | Mr James Edgar Gault |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1992) |
Role | Planning Manager |
Correspondence Address | 7 Glebe Road Kilmarnock Ayrshire KA1 3BA Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Secretary Name | Jane Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | Winscombe Cottage Old Farleigh Road Warlingham Surrey CR6 9PE |
Director Name | Gordon Blair |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | James Shelley Rafferty |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1994) |
Role | Bank Official |
Correspondence Address | Whin Cottage Gullane East Lothian EH31 2BQ Scotland |
Secretary Name | Mr James Bellany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Links Place Port Seton Prestonpans East Lothian EH32 0TP Scotland |
Director Name | Duncan James McKinnell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 1993) |
Role | Bank Official |
Correspondence Address | Friars Croft Sidegate Haddington East Lothian EH41 4BU Scotland |
Director Name | Alexander Davidson Barr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 2000) |
Role | Bank Official |
Correspondence Address | 24 Pentland Drive Edinburgh EH10 6PX Scotland |
Director Name | Colin Angus Baillie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 September 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 2 White Dales Edinburgh EH10 7JQ Scotland |
Director Name | David Gordon Shannon Sloan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2000) |
Role | Bank Official |
Correspondence Address | 49 Crosswood Crescent Balerno Midlothian EH14 7LX Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Secretary Name | Jan Cargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 18 St Bernard's Crescent Edinburgh EH4 1NS Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Stephen Paul Brannan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Buckstone Avenue Edinburgh Midlothian EH10 6QN Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(19 years, 9 months after company formation) |
Appointment Duration | 9 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 | Mr Iain Clink |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 18 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Hugh Leathley Chater |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2012) |
Role | Managing Director, Personal Cards |
Country of Residence | Scotland |
Correspondence Address | House E First Floor Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Stuart Alexander McIntyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2012) |
Role | Head Of Decision Support, Personal |
Correspondence Address | 13 Rosetay Cout Dunfermline Fife KY12 7YG Scotland |
Secretary Name | Yvonne Addison |
---|---|
Status | Resigned |
Appointed | 11 March 2010(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Michael Gregory Reed |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(31 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | House E First Floor, Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Amanda Jayne Mason |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 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 | Mathew Edward John Carter |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Judith Coates |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Catherine Gee |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Gogarburn PO Box 1000 Edinburgh EH12 1HQ Scotland |
Website | rbs.co.uk |
---|---|
Telephone | 01573 816398 |
Telephone region | Kelso |
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 |
11.8m at £1 | Royscot Financial Services LTD 100.00% Ordinary |
---|---|
2 at £1 | N.c. Head Office Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 December 1981 | Delivered on: 30 December 1981 Satisfied on: 28 November 1988 Persons entitled: The British Linen Bank LTD Classification: Trust deed Secured details: All sums due or to become due. Particulars: A floating charge over the whole of the property. Fully Satisfied |
---|
9 September 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (2 pages) |
---|---|
6 January 2020 | Resolutions
|
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
14 February 2019 | Notification of Royscot Financial Services Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 June 2018 | Appointment of Director Martin Christopher Andrew Moore as a director on 11 April 2018 (2 pages) |
19 June 2018 | Termination of appointment of Catherine Gee as a director on 11 April 2018 (1 page) |
27 April 2018 | Statement of capital on 27 April 2018
|
17 April 2018 | Resolutions
|
17 April 2018 | Statement by Directors (1 page) |
17 April 2018 | Solvency Statement dated 11/04/18 (1 page) |
1 March 2018 | Notification of Royscot Financial Services Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
31 January 2017 | Appointment of Catherine Gee as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Catherine Gee as a director on 31 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 November 2014 | Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page) |
7 November 2014 | Appointment of Judith Coates as a director on 13 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page) |
7 November 2014 | Appointment of Judith Coates as a director on 13 October 2014 (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 July 2014 | Termination of appointment of Yvonne Addison as a secretary (1 page) |
10 July 2014 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Yvonne Addison as a secretary (1 page) |
10 July 2014 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
25 November 2013 | Termination of appointment of Amanda Mason as a director (1 page) |
25 November 2013 | Termination of appointment of Amanda Mason as a director (1 page) |
25 November 2013 | Appointment of Michael James Manson as a director (2 pages) |
25 November 2013 | Appointment of Michael James Manson as a director (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Appointment of Mathew Edward John Carter as a director (2 pages) |
7 September 2012 | Appointment of Mathew Edward John Carter as a director (2 pages) |
6 September 2012 | Termination of appointment of Michael Reed as a director (1 page) |
6 September 2012 | Termination of appointment of Michael Reed as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
22 May 2012 | Appointment of Amanda Jayne Mason as a director (2 pages) |
22 May 2012 | Appointment of Amanda Jayne Mason as a director (2 pages) |
13 March 2012 | Appointment of Michael Gregory Reed as a director (2 pages) |
13 March 2012 | Appointment of Michael Gregory Reed as a director (2 pages) |
12 March 2012 | Termination of appointment of Hugh Chater as a director (1 page) |
12 March 2012 | Termination of appointment of Stuart Mcintyre as a director (1 page) |
12 March 2012 | Termination of appointment of Stuart Mcintyre as a director (1 page) |
12 March 2012 | Termination of appointment of Hugh Chater as a director (1 page) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Secretary's details changed for Yvonne Wood on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Yvonne Wood on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Yvonne Wood on 1 March 2012 (2 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
9 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
8 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
8 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
16 October 2008 | Appointment terminated director colin baillie (1 page) |
16 October 2008 | Director appointed colin angus baillie (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
16 October 2008 | Director appointed colin angus baillie (1 page) |
16 October 2008 | Appointment terminated director colin baillie (1 page) |
19 September 2008 | Director appointed mr hugh leathley chater (1 page) |
19 September 2008 | Director appointed mr hugh leathley chater (1 page) |
17 September 2008 | Director appointed mr stuart alexander mcintyre (1 page) |
17 September 2008 | Director appointed mr stuart alexander mcintyre (1 page) |
16 September 2008 | Appointment terminated director colin baillie (1 page) |
16 September 2008 | Appointment terminated director colin baillie (1 page) |
4 August 2008 | Appointment terminated director iain clink (1 page) |
4 August 2008 | Appointment terminated director iain clink (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (28 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (28 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
29 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
29 March 2006 | Location of register of members (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (30 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (30 pages) |
11 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
8 August 2000 | Secretary's particulars changed (1 page) |
8 August 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | New director appointed (4 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 12/02/99; full list of members (7 pages) |
4 March 1999 | Return made up to 12/02/99; full list of members (7 pages) |
4 December 1998 | Full accounts made up to 30 September 1998 (16 pages) |
4 December 1998 | Full accounts made up to 30 September 1998 (16 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 March 1998 | Return made up to 12/02/98; no change of members (6 pages) |
12 March 1998 | Return made up to 12/02/98; no change of members (6 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
28 February 1997 | Return made up to 12/02/97; no change of members (6 pages) |
28 February 1997 | Return made up to 12/02/97; no change of members (6 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: george house 36 north hanover street glasgow G1 2AD (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: george house 36 north hanover street glasgow G1 2AD (1 page) |
26 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (9 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (9 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 January 1995 | Full accounts made up to 30 September 1994 (15 pages) |
23 January 1995 | Full accounts made up to 30 September 1994 (15 pages) |
22 February 1994 | Full accounts made up to 30 September 1993 (17 pages) |
22 February 1994 | Full accounts made up to 30 September 1993 (17 pages) |
18 February 1993 | Full accounts made up to 30 September 1992 (15 pages) |
18 February 1993 | Full accounts made up to 30 September 1992 (15 pages) |
11 February 1992 | Full accounts made up to 30 September 1991 (17 pages) |
11 February 1992 | Full accounts made up to 30 September 1991 (17 pages) |
7 January 1991 | Full accounts made up to 30 September 1990 (17 pages) |
7 January 1991 | Full accounts made up to 30 September 1990 (17 pages) |
4 January 1990 | Full accounts made up to 30 September 1989 (16 pages) |
4 January 1990 | Full accounts made up to 30 September 1989 (16 pages) |
12 April 1988 | Memorandum and Articles of Association (7 pages) |
12 April 1988 | Memorandum and Articles of Association (7 pages) |
30 November 1981 | Company name changed\certificate issued on 30/11/81 (2 pages) |
30 November 1981 | Company name changed\certificate issued on 30/11/81 (2 pages) |
4 March 1981 | Certificate of incorporation (1 page) |
4 March 1981 | Certificate of incorporation (1 page) |