Company NameNational Commercial & Glyn's Limited
Company StatusDissolved
Company NumberSC136297
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)
Previous NameRoboscot (4) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 29 May 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 29 May 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 29 May 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
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
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
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 year, 1 month (resigned 05 September 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 June 2008)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed27 September 2011(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgatae
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(20 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone0131 5235124
Telephone regionEdinburgh

Location

Registered Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1N C Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
11 June 2014Accounts made up to 31 December 2013 (7 pages)
11 June 2014Accounts made up to 31 December 2013 (7 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 2
(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 2
(5 pages)
19 March 2013Accounts made up to 31 December 2012 (7 pages)
19 March 2013Accounts made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of Alan Ewing Mills as a director on 11 December 2012 (1 page)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director on 11 December 2012 (2 pages)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director on 11 December 2012 (2 pages)
14 December 2012Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 December 2012 (1 page)
14 December 2012Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 December 2012 (1 page)
14 December 2012Termination of appointment of Alan Ewing Mills as a director on 11 December 2012 (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
10 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
10 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
15 February 2012Accounts made up to 31 December 2011 (7 pages)
15 February 2012Accounts made up to 31 December 2011 (7 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 13 February 2012 (2 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 13 February 2012 (2 pages)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
10 February 2012Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary on 27 September 2011 (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary on 27 September 2011 (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary on 27 September 2011 (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary on 27 September 2011 (1 page)
12 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011 (1 page)
12 October 2011Appointment of Andrew James Nicholson as a director on 27 September 2011 (2 pages)
12 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011 (1 page)
12 October 2011Appointment of Andrew James Nicholson as a director on 27 September 2011 (2 pages)
6 October 2011Accounts made up to 31 December 2010 (7 pages)
6 October 2011Accounts made up to 31 December 2010 (7 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
18 February 2011Director's details changed for Alan Ewing Mills on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Alan Ewing Mills on 18 February 2011 (2 pages)
21 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
21 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
17 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
17 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
17 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
23 August 2010Accounts made up to 31 December 2009 (7 pages)
23 August 2010Accounts made up to 31 December 2009 (7 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
22 June 2009Accounts made up to 31 December 2008 (7 pages)
22 June 2009Accounts made up to 31 December 2008 (7 pages)
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)
3 February 2009Appointment terminated director alan mckean (1 page)
3 February 2009Appointment terminated director alan mckean (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
23 May 2008Accounts made up to 31 December 2007 (7 pages)
23 May 2008Accounts made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
8 May 2007Accounts made up to 31 December 2006 (6 pages)
8 May 2007Accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
7 September 2006Accounts made up to 31 December 2005 (7 pages)
7 September 2006Accounts made up to 31 December 2005 (7 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
24 February 2006Return made up to 30/01/06; full list of members (6 pages)
24 February 2006Return made up to 30/01/06; full list of members (6 pages)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
3 June 2005Accounts made up to 31 December 2004 (7 pages)
3 June 2005Accounts made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 30/01/05; full list of members (6 pages)
17 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 July 2004Accounts made up to 31 December 2003 (8 pages)
7 July 2004Accounts made up to 31 December 2003 (8 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
18 February 2004Return made up to 30/01/04; full list of members (6 pages)
18 February 2004Return made up to 30/01/04; full list of members (6 pages)
9 July 2003Accounts made up to 31 December 2002 (7 pages)
9 July 2003Accounts made up to 31 December 2002 (7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
21 February 2003Return made up to 30/01/03; full list of members (6 pages)
21 February 2003Return made up to 30/01/03; full list of members (6 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
26 June 2002Accounts made up to 31 December 2001 (8 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Director resigned (1 page)
26 June 2002Accounts made up to 31 December 2001 (8 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
15 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 February 2002Return made up to 30/01/02; full list of members (6 pages)
31 July 2001Accounts made up to 31 December 2000 (9 pages)
31 July 2001Accounts made up to 31 December 2000 (9 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
5 February 2001Return made up to 30/01/01; full list of members (6 pages)
5 February 2001Return made up to 30/01/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 March 2000Accounts made up to 30 September 1999 (6 pages)
15 March 2000Accounts made up to 30 September 1999 (6 pages)
11 February 2000Return made up to 30/01/00; full list of members (7 pages)
11 February 2000Return made up to 30/01/00; full list of members (7 pages)
17 March 1999Accounts made up to 30 September 1998 (7 pages)
17 March 1999Accounts made up to 30 September 1998 (7 pages)
24 February 1999Return made up to 30/01/99; full list of members (8 pages)
24 February 1999Return made up to 30/01/99; full list of members (8 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 May 1998Director's particulars changed (1 page)
3 May 1998Return made up to 30/01/98; no change of members (7 pages)
3 May 1998Return made up to 30/01/98; no change of members (7 pages)
3 May 1998Director's particulars changed (1 page)
26 February 1998Accounts made up to 30 September 1997 (7 pages)
26 February 1998Accounts made up to 30 September 1997 (7 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
7 February 1997Return made up to 30/01/97; no change of members (6 pages)
7 February 1997Return made up to 30/01/97; no change of members (6 pages)
20 January 1997Accounts made up to 30 September 1996 (7 pages)
20 January 1997Accounts made up to 30 September 1996 (7 pages)
26 February 1996Accounts made up to 30 September 1995 (6 pages)
26 February 1996Accounts made up to 30 September 1995 (6 pages)
23 January 1996Return made up to 30/01/96; full list of members (8 pages)
23 January 1996Return made up to 30/01/96; full list of members (8 pages)
23 January 1995Full accounts made up to 30 September 1994 (2 pages)
23 January 1995Full accounts made up to 30 September 1994 (2 pages)
22 February 1994Full accounts made up to 30 September 1993 (6 pages)
22 February 1994Full accounts made up to 30 September 1993 (6 pages)
8 April 1993Company name changed\certificate issued on 08/04/93 (2 pages)
8 April 1993Company name changed\certificate issued on 08/04/93 (2 pages)
4 December 1992Full accounts made up to 30 September 1992 (6 pages)
4 December 1992Full accounts made up to 30 September 1992 (6 pages)