Company NameRBSM Capital Limited
DirectorsKeith Damian Pereira and Luke Esrom Roberts
Company StatusLiquidation
Company NumberSC136296
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Previous NameRoyal Bank Development Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(25 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 September 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr David Elston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Mayfield Terrace
Edinburgh
EH9 1SA
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed30 January 1992(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
Appointed12 July 1993(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 August 1993)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameHamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleInvestment Banker
Correspondence Address18 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameTimothy Barham Neville Farazmand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 August 2002)
RoleVenture Capitalist
Correspondence Address151 Broomwood Rd
London
SW11 6JU
Director NamePaul Isaacs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2002)
RoleVenture Capitalist
Correspondence Address136 Mill Lane
Bentley Heath
West Midlands
B93 8NZ
Director NameSean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 1999)
RoleCompany Director
Correspondence Address45 Trentham Street
London
SW18 5AS
Director NameJohn Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2002)
RoleVenture Capitalist
Correspondence Address25 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2006)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2004)
RoleBank Official
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMr Mark McCracken Bailie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 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
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed28 January 2005(13 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(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(14 years, 7 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(14 years, 10 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
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2008(15 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 June 2008)
RoleAccountant
Correspondence AddressDiepenbrockstraat 5
Amsterdam
1077 Vx
Director NameNicholas Mark Jordan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(15 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
Kew
Surrey
TW9 3DQ
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(15 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Director NameMr Euan Graeme Hamilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2008(15 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1b Saint Ninians Road
Edinburgh
EH12 8AP
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2008(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2016)
RoleHead: Risk & Portfolio Mgmt, Structured Fin
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(22 years, 7 months after company formation)
Appointment Duration3 years, 2 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
Appointed27 January 2016(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameHelen Ann Grimshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(24 years after company formation)
Appointment Duration1 year, 9 months (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(20 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

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

5m at £1Rbs Mezzanine LTD
100.00%
Ordinary
1 at £1Nc Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,503
Gross Profit£1,503
Net Worth£8,680,979
Cash£50,000
Current Liabilities£3,000,940

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

7 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
(2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 August 2022Full accounts made up to 31 December 2021 (14 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (18 pages)
7 September 2021Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Luke Esrom Roberts on 7 September 2021 (2 pages)
23 July 2021Change of details for N.C. Head Office Nominees Limited as a person with significant control on 15 April 2019 (2 pages)
23 July 2021Change of details for Rbs Mezzanine Limited as a person with significant control on 15 April 2019 (2 pages)
12 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
1 October 2020Termination of appointment of Catriona White as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (17 pages)
4 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 4 September 2020 (1 page)
10 February 2020Notification of Rbs Mezzanine Limited as a person with significant control on 15 April 2019 (2 pages)
10 February 2020Cessation of Rbs Mezzanine Limited as a person with significant control on 15 April 2019 (1 page)
10 February 2020Notification of N.C. Head Office Nominees Limited as a person with significant control on 15 April 2019 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 October 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 25 September 2019 (2 pages)
2 October 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 September 2019 (1 page)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
29 April 2019Appointment of Catriona White as a director on 26 April 2019 (2 pages)
15 April 2019Statement of capital on 15 April 2019
  • GBP 2
(5 pages)
15 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 April 2019Solvency Statement dated 01/04/19 (1 page)
9 April 2019Statement by Directors (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 February 2019Notification of Rbs Mezzanine Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw 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)
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 Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
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 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Auditor's resignation (1 page)
30 September 2016Auditor's resignation (1 page)
26 February 2016Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000,002
(6 pages)
26 February 2016Appointment of Robert Dyllan Hook as a director on 27 January 2016 (2 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000,002
(6 pages)
26 February 2016Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page)
26 February 2016Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages)
26 February 2016Appointment of Robert Dyllan Hook as a director on 27 January 2016 (2 pages)
26 February 2016Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5,000,002
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5,000,002
(5 pages)
9 September 2014Appointment of Mr Guy Howard Cato as a director on 4 September 2014 (2 pages)
9 September 2014Appointment of Mr Guy Howard Cato as a director on 4 September 2014 (2 pages)
9 September 2014Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page)
9 September 2014Appointment of Mr Guy Howard Cato as a director on 4 September 2014 (2 pages)
9 September 2014Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (20 pages)
11 August 2014Full accounts made up to 31 December 2013 (20 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,000,002
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,000,002
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (20 pages)
12 September 2013Full accounts made up to 31 December 2012 (20 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (25 pages)
12 September 2012Full accounts made up to 31 December 2011 (25 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 Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
25 November 2011Termination of appointment of Scott Thomson as a director (1 page)
25 November 2011Termination of appointment of Scott Thomson as a director (1 page)
27 October 2011Termination of appointment of John Workman as a director (1 page)
27 October 2011Termination of appointment of John Workman as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (25 pages)
6 July 2011Full accounts made up to 31 December 2010 (25 pages)
4 April 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
4 April 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
30 March 2011Termination of appointment of Nicholas Jordan as a director (1 page)
30 March 2011Termination of appointment of Nicholas Jordan as a director (1 page)
22 March 2011Termination of appointment of Euan Hamilton as a director (1 page)
22 March 2011Termination of appointment of Euan Hamilton as a director (1 page)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
8 July 2009Full accounts made up to 31 December 2008 (23 pages)
8 July 2009Full accounts made up to 31 December 2008 (23 pages)
1 May 2009Appointment terminated director iain robertson (1 page)
1 May 2009Appointment terminated director iain robertson (1 page)
27 February 2009Director appointed mr paul denzil, john sullivan (2 pages)
27 February 2009Director appointed mr scott mcfarlane thomson (1 page)
27 February 2009Director appointed mr scott mcfarlane thomson (1 page)
27 February 2009Director appointed mr paul denzil, john sullivan (2 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
7 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
7 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
16 June 2008Appointment terminated director timothy boag (1 page)
16 June 2008Appointment terminated director timothy boag (1 page)
6 June 2008Full accounts made up to 31 December 2007 (23 pages)
6 June 2008Appointment terminated director john hourican (1 page)
6 June 2008Full accounts made up to 31 December 2007 (23 pages)
6 June 2008Appointment terminated director john hourican (1 page)
4 June 2008Director's change of particulars / john hourican / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / john hourican / 03/06/2008 (1 page)
8 February 2008Memorandum and Articles of Association (17 pages)
8 February 2008Return made up to 30/01/08; full list of members (3 pages)
8 February 2008Memorandum and Articles of Association (17 pages)
8 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Company name changed royal bank development LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed royal bank development LIMITED\certificate issued on 06/02/08 (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (22 pages)
10 July 2007Full accounts made up to 31 December 2006 (22 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
14 February 2007Return made up to 30/01/07; full list of members (3 pages)
14 February 2007Return made up to 30/01/07; full list of members (3 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (23 pages)
10 October 2006Full accounts made up to 31 December 2005 (23 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)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
19 January 2006Return made up to 30/01/06; full list of members (3 pages)
19 January 2006Return made up to 30/01/06; full list of members (3 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 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)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
23 June 2005Full accounts made up to 31 December 2004 (14 pages)
23 June 2005Full accounts made up to 31 December 2004 (14 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
3 March 2005Return made up to 30/01/05; full list of members (7 pages)
3 March 2005Return made up to 30/01/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 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 (15 pages)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
21 February 2003Return made up to 30/01/03; full list of members (8 pages)
21 February 2003Return made up to 30/01/03; full list of members (8 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
15 February 2002Return made up to 30/01/02; full list of members (10 pages)
15 February 2002Return made up to 30/01/02; full list of members (10 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (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)
13 May 2001New director appointed (3 pages)
13 May 2001New director appointed (3 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Return made up to 30/01/01; full list of members (9 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Return made up to 30/01/01; full list of members (9 pages)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
3 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Return made up to 30/01/00; full list of members (12 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Return made up to 30/01/00; full list of members (12 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
21 April 1999Full accounts made up to 30 September 1998 (13 pages)
21 April 1999Full accounts made up to 30 September 1998 (13 pages)
24 February 1999Return made up to 30/01/99; full list of members (14 pages)
24 February 1999Return made up to 30/01/99; full list of members (14 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 30 September 1997 (12 pages)
26 February 1998Full accounts made up to 30 September 1997 (12 pages)
24 February 1998Return made up to 30/01/98; no change of members (10 pages)
24 February 1998Return made up to 30/01/98; no change of members (10 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
7 February 1997Return made up to 30/01/97; no change of members (10 pages)
7 February 1997Return made up to 30/01/97; no change of members (10 pages)
20 January 1997Full accounts made up to 30 September 1996 (13 pages)
20 January 1997Full accounts made up to 30 September 1996 (13 pages)
6 January 1997Memorandum and Articles of Association (7 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Memorandum and Articles of Association (7 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1996Full accounts made up to 30 September 1995 (12 pages)
26 February 1996Full accounts made up to 30 September 1995 (12 pages)
21 February 1996Return made up to 30/01/96; full list of members (12 pages)
21 February 1996Return made up to 30/01/96; full list of members (12 pages)
15 January 1996Director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1993Memorandum and Articles of Association (10 pages)
10 May 1993Memorandum and Articles of Association (10 pages)
8 April 1993Company name changed roboscot (3) LIMITED\certificate issued on 13/04/93 (2 pages)
8 April 1993Company name changed roboscot (3) LIMITED\certificate issued on 13/04/93 (2 pages)
30 January 1992Incorporation (24 pages)
30 January 1992Incorporation (24 pages)