135 Bishopsgate
London
EC2M 3UR
Director Name | Matthew Edward Alphage Irish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2014(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 December 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 1993) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Joseph McGrane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Erskine Road Gullane East Lothian EH31 2DQ 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 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 | Iain Samuel Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2000) |
Role | Banker |
Correspondence Address | Northlands 22 Sandpit Lane St Albans Hertfordshire AL1 4HL |
Director Name | Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1997) |
Role | Banker |
Correspondence Address | Warren Lodge 32 Leigh Hill Road Cobham Surrey KT11 2HZ |
Director Name | Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 12 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(1 year, 12 months after company formation) |
Appointment Duration | 8 years (resigned 19 August 2002) |
Role | Venture Capitalist |
Correspondence Address | 151 Broomwood Rd London SW11 6JU |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1994(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Director Name | Paul Isaacs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(5 years, 4 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, 1 month 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, 3 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(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 February 2007) |
Role | Bank Official |
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, 5 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(7 years, 7 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 | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(8 years, 8 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(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2004) |
Role | Company Director |
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, 5 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 | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 March 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(10 years, 6 months 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 | 23 April 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 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, 3 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(12 years, 5 months 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, 3 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 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 | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Director Name | Mr Howard Ivan Garland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Robert Dyllan Hook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Telephone | 0131 5233848 |
---|---|
Telephone region | Edinburgh |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
300k at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | N.c. Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,200 |
Gross Profit | £31,200 |
Net Worth | £430,473 |
Cash | £10,012 |
Current Liabilities | £6,520 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
4 July 2017 | Termination of appointment of Robert Dyllan Hook as a director on 9 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Robert Dyllan Hook as a director on 9 June 2017 (1 page) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Statement of capital on 6 February 2017
|
6 February 2017 | Statement by Directors (3 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Statement of capital on 6 February 2017
|
6 February 2017 | Solvency Statement dated 27/01/17 (3 pages) |
6 February 2017 | Statement by Directors (3 pages) |
6 February 2017 | Solvency Statement dated 27/01/17 (3 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
3 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
20 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
20 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
8 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
8 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
8 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
8 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
8 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
8 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
8 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
8 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
27 January 2012 | Termination of appointment of Howard Garland as a director (1 page) |
27 January 2012 | Director's details changed for Howard Garland on 1 October 2009 (2 pages) |
27 January 2012 | Director's details changed for Howard Garland on 1 October 2009 (2 pages) |
27 January 2012 | Director's details changed for Howard Garland on 1 October 2009 (2 pages) |
27 January 2012 | Termination of appointment of Howard Garland as a director (1 page) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 September 2009 | Director appointed howard ivan garland (1 page) |
15 September 2009 | Director appointed howard ivan garland (1 page) |
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
11 August 2009 | Director appointed mr mark james danby (2 pages) |
11 August 2009 | Appointment terminated director john workman (1 page) |
11 August 2009 | Director appointed mr mark james danby (2 pages) |
11 August 2009 | Appointment terminated director john workman (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director 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) |
22 September 2006 | New secretary appointed (1 page) |
22 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian 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) |
6 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
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 | New director appointed (2 pages) |
5 January 2005 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (7 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) |
13 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 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) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
7 November 2002 | Memorandum and Articles of Association (15 pages) |
7 November 2002 | Memorandum and Articles of Association (15 pages) |
4 November 2002 | Company name changed royal bank private equity limite d\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed royal bank private equity limite d\certificate issued on 04/11/02 (2 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) |
27 August 2002 | Return made up to 06/08/02; full list of members (11 pages) |
27 August 2002 | Return made up to 06/08/02; full list of members (11 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
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) |
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) |
24 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
24 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 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 | 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) |
17 August 2000 | Return made up to 06/08/00; full list of members (13 pages) |
17 August 2000 | Return made up to 06/08/00; full list of members (13 pages) |
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 (1 page) |
4 April 2000 | Auditor's resignation (1 page) |
15 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 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) |
19 August 1999 | Return made up to 06/08/99; no change of members (24 pages) |
19 August 1999 | Return made up to 06/08/99; no change of members (24 pages) |
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 (11 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (11 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 | Return made up to 06/08/98; no change of members (10 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Return made up to 06/08/98; no change of members (10 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 August 1997 | Return made up to 06/08/97; full list of members (10 pages) |
15 August 1997 | Return made up to 06/08/97; full list of members (10 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) |
24 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 January 1997 | Memorandum and Articles of Association (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Memorandum and Articles of Association (8 pages) |
4 September 1996 | Return made up to 06/08/96; no change of members (10 pages) |
4 September 1996 | Return made up to 06/08/96; no change of members (10 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 January 1996 | Director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
12 August 1993 | Resolutions
|
7 June 1993 | Company name changed roboscot (5) LIMITED\certificate issued on 08/06/93 (2 pages) |
7 June 1993 | Company name changed roboscot (5) LIMITED\certificate issued on 08/06/93 (2 pages) |
6 August 1992 | Incorporation (24 pages) |
6 August 1992 | Incorporation (24 pages) |