175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
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 | 30 January 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Mayfield Terrace Edinburgh EH9 1SA Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(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 | 12 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 August 1993) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Investment Banker |
Correspondence Address | 18 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Timothy Barham Neville Farazmand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 August 2002) |
Role | Venture Capitalist |
Correspondence Address | 151 Broomwood Rd London SW11 6JU |
Director Name | Paul Isaacs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2002) |
Role | Venture Capitalist |
Correspondence Address | 136 Mill Lane Bentley Heath West Midlands B93 8NZ |
Director Name | Sean Michael Dinnen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 45 Trentham Street London SW18 5AS |
Director Name | John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2002) |
Role | Venture Capitalist |
Correspondence Address | 25 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2006) |
Role | Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 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 | Mr Henry William Gregson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sutherland Place London W2 5BY |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2004) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(9 years, 11 months 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 | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mr Mark McCracken Bailie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 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 |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(13 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(13 years, 9 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 |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(14 years, 7 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(14 years, 10 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 |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2008(15 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 June 2008) |
Role | Accountant |
Correspondence Address | Diepenbrockstraat 5 Amsterdam 1077 Vx |
Director Name | Nicholas Mark Jordan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road Kew Surrey TW9 3DQ |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(15 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Director Name | Mr Euan Graeme Hamilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 January 2008(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1b Saint Ninians Road Edinburgh EH12 8AP Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2016) |
Role | Head: Risk & Portfolio Mgmt, Structured Fin |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 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 | 27 January 2016(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Helen Ann Grimshaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(24 years after company formation) |
Appointment Duration | 1 year, 9 months (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(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
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 |
5m at £1 | Rbs Mezzanine LTD 100.00% Ordinary |
---|---|
1 at £1 | Nc Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,503 |
Gross Profit | £1,503 |
Net Worth | £8,680,979 |
Cash | £50,000 |
Current Liabilities | £3,000,940 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
7 July 2023 | Resolutions
|
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 August 2022 | Full accounts made up to 31 December 2021 (14 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 September 2021 | Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Luke Esrom Roberts on 7 September 2021 (2 pages) |
23 July 2021 | Change of details for N.C. Head Office Nominees Limited as a person with significant control on 15 April 2019 (2 pages) |
23 July 2021 | Change of details for Rbs Mezzanine Limited as a person with significant control on 15 April 2019 (2 pages) |
12 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
1 October 2020 | Termination of appointment of Catriona White as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
4 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 4 September 2020 (1 page) |
10 February 2020 | Notification of Rbs Mezzanine Limited as a person with significant control on 15 April 2019 (2 pages) |
10 February 2020 | Cessation of Rbs Mezzanine Limited as a person with significant control on 15 April 2019 (1 page) |
10 February 2020 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 15 April 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 October 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 25 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 September 2019 (1 page) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Catriona White as a director on 26 April 2019 (2 pages) |
15 April 2019 | Statement of capital on 15 April 2019
|
15 April 2019 | Resolutions
|
15 April 2019 | Solvency Statement dated 01/04/19 (1 page) |
9 April 2019 | Statement by Directors (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
8 February 2019 | Notification of Rbs Mezzanine Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
9 November 2017 | Termination of appointment of Helen Ann Grimshaw 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) |
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 Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
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 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Auditor's resignation (1 page) |
30 September 2016 | Auditor's resignation (1 page) |
26 February 2016 | Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Robert Dyllan Hook as a director on 27 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page) |
26 February 2016 | Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages) |
26 February 2016 | Appointment of Robert Dyllan Hook as a director on 27 January 2016 (2 pages) |
26 February 2016 | Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 September 2014 | Appointment of Mr Guy Howard Cato as a director on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Guy Howard Cato as a director on 4 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Guy Howard Cato as a director on 4 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (25 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 Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Termination of appointment of Scott Thomson as a director (1 page) |
25 November 2011 | Termination of appointment of Scott Thomson as a director (1 page) |
27 October 2011 | Termination of appointment of John Workman as a director (1 page) |
27 October 2011 | Termination of appointment of John Workman as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 April 2011 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
4 April 2011 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
30 March 2011 | Termination of appointment of Nicholas Jordan as a director (1 page) |
30 March 2011 | Termination of appointment of Nicholas Jordan as a director (1 page) |
22 March 2011 | Termination of appointment of Euan Hamilton as a director (1 page) |
22 March 2011 | Termination of appointment of Euan Hamilton as a director (1 page) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 May 2009 | Appointment terminated director iain robertson (1 page) |
1 May 2009 | Appointment terminated director iain robertson (1 page) |
27 February 2009 | Director appointed mr paul denzil, john sullivan (2 pages) |
27 February 2009 | Director appointed mr scott mcfarlane thomson (1 page) |
27 February 2009 | Director appointed mr scott mcfarlane thomson (1 page) |
27 February 2009 | Director appointed mr paul denzil, john sullivan (2 pages) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
11 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
7 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
7 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
16 June 2008 | Appointment terminated director timothy boag (1 page) |
16 June 2008 | Appointment terminated director timothy boag (1 page) |
6 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 June 2008 | Appointment terminated director john hourican (1 page) |
6 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 June 2008 | Appointment terminated director john hourican (1 page) |
4 June 2008 | Director's change of particulars / john hourican / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / john hourican / 03/06/2008 (1 page) |
8 February 2008 | Memorandum and Articles of Association (17 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 February 2008 | Memorandum and Articles of Association (17 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 February 2008 | Company name changed royal bank development LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed royal bank development LIMITED\certificate issued on 06/02/08 (2 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (23 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) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 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) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 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) |
3 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
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) |
5 January 2005 | New director appointed (2 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) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Resolutions
|
10 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 (15 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 30/01/02; full list of members (10 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members (10 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (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) |
13 May 2001 | New director appointed (3 pages) |
13 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 30/01/01; full list of members (9 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 30/01/01; full list of members (9 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
3 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
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 (13 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members (12 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members (12 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
21 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 February 1999 | Return made up to 30/01/99; full list of members (14 pages) |
24 February 1999 | Return made up to 30/01/99; full list of members (14 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 February 1998 | Return made up to 30/01/98; no change of members (10 pages) |
24 February 1998 | Return made up to 30/01/98; no change of members (10 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 30/01/97; no change of members (10 pages) |
7 February 1997 | Return made up to 30/01/97; no change of members (10 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 January 1997 | Memorandum and Articles of Association (7 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Memorandum and Articles of Association (7 pages) |
6 January 1997 | Resolutions
|
26 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
21 February 1996 | Return made up to 30/01/96; full list of members (12 pages) |
21 February 1996 | Return made up to 30/01/96; full list of members (12 pages) |
15 January 1996 | Director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
10 May 1993 | Memorandum and Articles of Association (10 pages) |
10 May 1993 | Memorandum and Articles of Association (10 pages) |
8 April 1993 | Company name changed roboscot (3) LIMITED\certificate issued on 13/04/93 (2 pages) |
8 April 1993 | Company name changed roboscot (3) LIMITED\certificate issued on 13/04/93 (2 pages) |
30 January 1992 | Incorporation (24 pages) |
30 January 1992 | Incorporation (24 pages) |