London
EC2M 4AA
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 April 2019(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 December 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2019(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 December 2021) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr David Elston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Mayfield Terrace Edinburgh EH9 1SA Scotland |
Director Name | Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bonaly Crescent Edinburgh EH13 0EN Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 1994) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1995) |
Role | Deputy Secretary |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2000) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2000) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Director Name | Philip Andrew Carraro |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2000) |
Role | Banker |
Correspondence Address | 70 Onslow Gardens London SW7 3QD |
Director Name | Allan Blair Beattie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LS Scotland |
Director Name | Victoria Anne Alexander |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 109 Currievale Drive Currie Midlothian EH14 5RP Scotland |
Director Name | Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(11 years after company formation) |
Appointment Duration | 1 year (resigned 20 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Director Name | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | Mr Mark McCracken Bailie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(14 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Carol Lyn Carmichael Edmunds |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 December 2006(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 45 Melrose Avenue London SW19 8BU |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Robert Dyllan Hook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Matthew Edward Alphage Irish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rathbones.com |
---|---|
Email address | [email protected] |
Telephone | 020 73990000 |
Telephone region | London |
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 |
9m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | N C Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,718 |
Net Worth | £5,268,356 |
Cash | £50,882 |
Current Liabilities | £882 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2021 | Resolutions
|
---|---|
22 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 22 September 2020 (1 page) |
13 March 2020 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages) |
13 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
13 March 2020 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 5 March 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 October 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 September 2019 (1 page) |
2 October 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 September 2019 (2 pages) |
30 April 2019 | Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
5 March 2019 | Resolutions
|
5 March 2019 | Statement by Directors (1 page) |
5 March 2019 | Statement of capital on 5 March 2019
|
5 March 2019 | Solvency Statement dated 25/02/19 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
17 January 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 January 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
21 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
21 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
8 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
8 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
8 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
8 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
8 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
8 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
8 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
8 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
17 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
17 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
17 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 June 2008 | Nc inc already adjusted 28/05/08 (1 page) |
20 June 2008 | Ad 28/05/08\gbp si 9000000@1=9000000\gbp ic 10000/9010000\ (2 pages) |
20 June 2008 | Nc inc already adjusted 28/05/08 (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Ad 28/05/08\gbp si 9000000@1=9000000\gbp ic 10000/9010000\ (2 pages) |
20 June 2008 | Resolutions
|
16 January 2008 | Return made up to 07/01/08; full list of members (6 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (6 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
6 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 07/01/03; full list of members (6 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 07/01/03; full list of members (6 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
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 (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 January 2000 | Return made up to 07/01/00; full list of members (9 pages) |
24 January 2000 | Return made up to 07/01/00; full list of members (9 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (1 page) |
3 February 1999 | Return made up to 07/01/99; no change of members (9 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (1 page) |
3 February 1999 | Return made up to 07/01/99; no change of members (9 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
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 (10 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 January 1998 | Return made up to 07/01/98; full list of members (12 pages) |
9 January 1998 | Return made up to 07/01/98; full list of members (12 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 07/01/97; no change of members (9 pages) |
22 January 1997 | Return made up to 07/01/97; no change of members (9 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
26 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 January 1996 | Return made up to 07/01/96; no change of members (8 pages) |
23 January 1996 | Return made up to 07/01/96; no change of members (8 pages) |
15 August 1995 | Director resigned;new director appointed (8 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
15 August 1995 | New director appointed (4 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
15 August 1995 | New director appointed (6 pages) |
15 August 1995 | Director resigned;new director appointed (8 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
15 August 1995 | New director appointed (6 pages) |
15 August 1995 | New director appointed (4 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
18 February 1992 | Company name changed roboscot (2) LIMITED\certificate issued on 19/02/92 (2 pages) |
18 February 1992 | Company name changed roboscot (2) LIMITED\certificate issued on 19/02/92 (2 pages) |
7 January 1991 | Incorporation (24 pages) |
7 January 1991 | Incorporation (24 pages) |