Company NameRBEF Limited
Company StatusDissolved
Company NumberSC139616
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)
Dissolution Date27 December 2018 (5 years, 4 months ago)
Previous NameRoyal Bank Private Equity Limited

Business Activity

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

Directors

Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameMatthew Edward Alphage Irish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(22 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 1993)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameJoseph McGrane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year 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 NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2000)
RoleBanker
Correspondence AddressNorthlands
22 Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Director NameDerek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1997)
RoleBanker
Correspondence AddressWarren Lodge
32 Leigh Hill Road
Cobham
Surrey
KT11 2HZ
Director NameHamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 12 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(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 19 August 2002)
RoleVenture Capitalist
Correspondence Address151 Broomwood Rd
London
SW11 6JU
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed06 August 1994(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMark Patrick Nicholls
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
London
W11 2NJ
Director NamePaul Isaacs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 4 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, 1 month 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, 3 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(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2007)
RoleBank Official
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, 5 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(7 years, 7 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 NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(8 years, 8 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(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2004)
RoleCompany Director
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, 5 months after company formation)
Appointment Duration1 year (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(10 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(10 years, 6 months 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
Appointed23 April 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 9 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, 3 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(12 years, 5 months 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, 3 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 after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW

Contact

Telephone0131 5233848
Telephone regionEdinburgh

Location

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

Shareholders

300k at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1N.c. Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£31,200
Gross Profit£31,200
Net Worth£430,473
Cash£10,012
Current Liabilities£6,520

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Return of final meeting of voluntary winding up (3 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
4 July 2017Termination of appointment of Robert Dyllan Hook as a director on 9 June 2017 (1 page)
4 July 2017Termination of appointment of Robert Dyllan Hook as a director on 9 June 2017 (1 page)
15 May 2017Resolutions
  • RES13 ‐ That the special resolution passed on 27/01/2017 be declared void. 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2017Resolutions
  • RES13 ‐ That the special resolution passed on 27/01/2017 be declared void. 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Statement of capital on 6 February 2017
  • GBP 2
(5 pages)
6 February 2017Statement by Directors (3 pages)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Statement of capital on 6 February 2017
  • GBP 2
(5 pages)
6 February 2017Solvency Statement dated 27/01/17 (3 pages)
6 February 2017Statement by Directors (3 pages)
6 February 2017Solvency Statement dated 27/01/17 (3 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300,002
(6 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300,002
(6 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300,002
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300,002
(5 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300,002
(5 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300,002
(5 pages)
28 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
3 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
20 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
20 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300,002
(6 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300,002
(6 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300,002
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (23 pages)
15 July 2013Full accounts made up to 31 December 2012 (23 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 31 December 2011 (23 pages)
18 June 2012Full accounts made up to 31 December 2011 (23 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 Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
8 March 2012Appointment of Guy Howard Cato as a director (2 pages)
8 March 2012Termination of appointment of Mark Danby as a director (1 page)
8 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
8 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
8 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
8 March 2012Appointment of Guy Howard Cato as a director (2 pages)
8 March 2012Termination of appointment of Mark Danby as a director (1 page)
8 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
29 April 2010Full accounts made up to 31 December 2009 (23 pages)
29 April 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2009Director appointed howard ivan garland (1 page)
15 September 2009Director appointed howard ivan garland (1 page)
27 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 August 2009Return made up to 06/08/09; full list of members (4 pages)
11 August 2009Director appointed mr mark james danby (2 pages)
11 August 2009Appointment terminated director john workman (1 page)
11 August 2009Director appointed mr mark james danby (2 pages)
11 August 2009Appointment terminated director john workman (1 page)
26 May 2009Full accounts made up to 31 December 2008 (22 pages)
26 May 2009Full accounts made up to 31 December 2008 (22 pages)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
7 April 2008Full accounts made up to 31 December 2007 (22 pages)
7 April 2008Full accounts made up to 31 December 2007 (22 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 August 2007Return made up to 06/08/07; full list of members (3 pages)
17 August 2007Return made up to 06/08/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
3 April 2007Full accounts made up to 31 December 2006 (22 pages)
3 April 2007Full accounts made up to 31 December 2006 (22 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 August 2006Return made up to 06/08/06; full list of members (7 pages)
22 August 2006Return made up to 06/08/06; full list of members (7 pages)
10 May 2006Full accounts made up to 31 December 2005 (18 pages)
10 May 2006Full accounts made up to 31 December 2005 (18 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian 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)
6 September 2005Return made up to 06/08/05; full list of members (7 pages)
6 September 2005Return made up to 06/08/05; full list of members (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (16 pages)
11 April 2005Full accounts made up to 31 December 2004 (16 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
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 2005New director appointed (2 pages)
5 January 2005Director's particulars changed (1 page)
11 August 2004Return made up to 06/08/04; full list of members (7 pages)
11 August 2004Return made up to 06/08/04; full list of members (7 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)
13 May 2004Full accounts made up to 31 December 2003 (18 pages)
13 May 2004Full accounts made up to 31 December 2003 (18 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
4 September 2003Return made up to 06/08/03; full list of members (8 pages)
4 September 2003Return made up to 06/08/03; full list of members (8 pages)
9 July 2003Full accounts made up to 31 December 2002 (18 pages)
9 July 2003Full accounts made up to 31 December 2002 (18 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 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)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Memorandum and Articles of Association (15 pages)
7 November 2002Memorandum and Articles of Association (15 pages)
4 November 2002Company name changed royal bank private equity limite d\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed royal bank private equity limite d\certificate issued on 04/11/02 (2 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)
27 August 2002Return made up to 06/08/02; full list of members (11 pages)
27 August 2002Return made up to 06/08/02; full list of members (11 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
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)
24 August 2001Return made up to 06/08/01; full list of members (10 pages)
24 August 2001Return made up to 06/08/01; full list of members (10 pages)
19 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Full accounts made up to 31 December 2000 (14 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 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)
17 August 2000Return made up to 06/08/00; full list of members (13 pages)
17 August 2000Return made up to 06/08/00; full list of members (13 pages)
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 (1 page)
4 April 2000Auditor's resignation (1 page)
15 March 2000Full accounts made up to 30 September 1999 (12 pages)
15 March 2000Full accounts made up to 30 September 1999 (12 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 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)
19 August 1999Return made up to 06/08/99; no change of members (24 pages)
19 August 1999Return made up to 06/08/99; no change of members (24 pages)
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 (11 pages)
21 April 1999Full accounts made up to 30 September 1998 (11 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 1998Return made up to 06/08/98; no change of members (10 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Return made up to 06/08/98; no change of members (10 pages)
26 February 1998Full accounts made up to 30 September 1997 (11 pages)
26 February 1998Full accounts made up to 30 September 1997 (11 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 August 1997Return made up to 06/08/97; full list of members (10 pages)
15 August 1997Return made up to 06/08/97; full list of members (10 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)
24 January 1997Full accounts made up to 30 September 1996 (11 pages)
24 January 1997Full accounts made up to 30 September 1996 (11 pages)
6 January 1997Memorandum and Articles of Association (8 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Memorandum and Articles of Association (8 pages)
4 September 1996Return made up to 06/08/96; no change of members (10 pages)
4 September 1996Return made up to 06/08/96; no change of members (10 pages)
26 February 1996Full accounts made up to 30 September 1995 (11 pages)
26 February 1996Full accounts made up to 30 September 1995 (11 pages)
15 January 1996Director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
12 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
7 June 1993Company name changed roboscot (5) LIMITED\certificate issued on 08/06/93 (2 pages)
7 June 1993Company name changed roboscot (5) LIMITED\certificate issued on 08/06/93 (2 pages)
6 August 1992Incorporation (24 pages)
6 August 1992Incorporation (24 pages)