Company NameRBS Investment Limited
Company StatusDissolved
Company NumberSC129216
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)
Previous NameRoboscot (2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(26 years, 10 months after company formation)
Appointment Duration4 years (closed 02 December 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2019(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 December 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 September 2019(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 2021)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr David Elston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mayfield Terrace
Edinburgh
EH9 1SA
Scotland
Director NameMiller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Bonaly Crescent
Edinburgh
EH13 0EN
Scotland
Secretary NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed07 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 July 1995)
RoleDeputy Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2000)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2000)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed11 December 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 June 2000)
RoleBanker
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Director NameAllan Blair Beattie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(9 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LS
Scotland
Director NameVictoria Anne Alexander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2001)
RoleChartered Accountant
Correspondence Address109 Currievale Drive
Currie
Midlothian
EH14 5RP
Scotland
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(11 years after company formation)
Appointment Duration1 year (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Mark McCracken Bailie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(13 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 January 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed28 January 2005(14 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameCarol Lyn Carmichael Edmunds
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed13 December 2006(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Avenue
London
SW19 8BU
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2008(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameMatthew Edward Alphage Irish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websiterathbones.com
Email address[email protected]
Telephone020 73990000
Telephone regionLondon

Location

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

Shareholders

9m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1N C Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£20,718
Net Worth£5,268,356
Cash£50,882
Current Liabilities£882

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
22 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 22 September 2020 (1 page)
13 March 2020Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages)
13 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page)
13 March 2020Notification of N.C. Head Office Nominees Limited as a person with significant control on 5 March 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 October 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 September 2019 (1 page)
2 October 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 September 2019 (2 pages)
30 April 2019Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
5 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2019Statement by Directors (1 page)
5 March 2019Statement of capital on 5 March 2019
  • GBP 2
(5 pages)
5 March 2019Solvency Statement dated 25/02/19 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
17 January 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (20 pages)
16 January 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (20 pages)
11 September 2017Full accounts made up to 31 December 2016 (20 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9,010,000
(6 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9,010,000
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (21 pages)
16 September 2015Full accounts made up to 31 December 2014 (21 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,010,000
(6 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,010,000
(6 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,010,000
(6 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
28 July 2014Full accounts made up to 31 December 2013 (21 pages)
28 July 2014Full accounts made up to 31 December 2013 (21 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
21 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
21 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,010,000
(6 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,010,000
(6 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,010,000
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (24 pages)
15 July 2013Full accounts made up to 31 December 2012 (24 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
8 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
8 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
8 March 2012Termination of appointment of Mark Danby as a director (1 page)
8 March 2012Termination of appointment of Mark Danby as a director (1 page)
8 March 2012Appointment of Guy Howard Cato as a director (2 pages)
8 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
8 March 2012Appointment of Guy Howard Cato as a director (2 pages)
8 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
17 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
17 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
17 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
17 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (23 pages)
28 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (24 pages)
24 September 2009Full accounts made up to 31 December 2008 (24 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
20 June 2008Nc inc already adjusted 28/05/08 (1 page)
20 June 2008Ad 28/05/08\gbp si 9000000@1=9000000\gbp ic 10000/9010000\ (2 pages)
20 June 2008Nc inc already adjusted 28/05/08 (1 page)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2008Ad 28/05/08\gbp si 9000000@1=9000000\gbp ic 10000/9010000\ (2 pages)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2008Return made up to 07/01/08; full list of members (6 pages)
16 January 2008Return made up to 07/01/08; full list of members (6 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 August 2007Full accounts made up to 31 December 2006 (20 pages)
17 August 2007Full accounts made up to 31 December 2006 (20 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
13 February 2007Return made up to 07/01/07; full list of members (3 pages)
13 February 2007Return made up to 07/01/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (22 pages)
3 October 2006Full accounts made up to 31 December 2005 (22 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
7 February 2006Return made up to 07/01/06; full list of members (7 pages)
7 February 2006Return made up to 07/01/06; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
27 January 2005Return made up to 07/01/05; full list of members (7 pages)
27 January 2005Return made up to 07/01/05; full list of members (7 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
7 September 2004Full accounts made up to 31 December 2003 (15 pages)
7 September 2004Full accounts made up to 31 December 2003 (15 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
6 February 2004Return made up to 07/01/04; full list of members (7 pages)
6 February 2004Return made up to 07/01/04; full list of members (7 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
12 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
9 July 2003Full accounts made up to 31 December 2002 (14 pages)
9 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Return made up to 07/01/03; full list of members (6 pages)
4 February 2003Director resigned (1 page)
4 February 2003Return made up to 07/01/03; full list of members (6 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
24 January 2002Return made up to 07/01/02; full list of members (6 pages)
24 January 2002Return made up to 07/01/02; full list of members (6 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
30 January 2001Return made up to 07/01/01; full list of members (6 pages)
30 January 2001Return made up to 07/01/01; full list of members (6 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
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 (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
24 January 2000Return made up to 07/01/00; full list of members (9 pages)
24 January 2000Return made up to 07/01/00; full list of members (9 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director's particulars changed (2 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 30 September 1998 (10 pages)
17 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (1 page)
3 February 1999Return made up to 07/01/99; no change of members (9 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (1 page)
3 February 1999Return made up to 07/01/99; no change of members (9 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 30 September 1997 (10 pages)
26 February 1998Full accounts made up to 30 September 1997 (10 pages)
9 January 1998Return made up to 07/01/98; full list of members (12 pages)
9 January 1998Return made up to 07/01/98; full list of members (12 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
22 January 1997Return made up to 07/01/97; no change of members (9 pages)
22 January 1997Return made up to 07/01/97; no change of members (9 pages)
20 January 1997Full accounts made up to 30 September 1996 (10 pages)
20 January 1997Full accounts made up to 30 September 1996 (10 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
26 February 1996Full accounts made up to 30 September 1995 (10 pages)
26 February 1996Full accounts made up to 30 September 1995 (10 pages)
23 January 1996Return made up to 07/01/96; no change of members (8 pages)
23 January 1996Return made up to 07/01/96; no change of members (8 pages)
15 August 1995Director resigned;new director appointed (8 pages)
15 August 1995Director resigned;new director appointed (4 pages)
15 August 1995New director appointed (4 pages)
15 August 1995Director resigned;new director appointed (4 pages)
15 August 1995New director appointed (6 pages)
15 August 1995Director resigned;new director appointed (8 pages)
15 August 1995Director resigned;new director appointed (4 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (4 pages)
15 August 1995Director resigned;new director appointed (4 pages)
18 February 1992Company name changed roboscot (2) LIMITED\certificate issued on 19/02/92 (2 pages)
18 February 1992Company name changed roboscot (2) LIMITED\certificate issued on 19/02/92 (2 pages)
7 January 1991Incorporation (24 pages)
7 January 1991Incorporation (24 pages)