Company NameSIG 1 Holdings Limited
DirectorsRobert Guy Mason and Niamh Simms
Company StatusActive
Company NumberSC143950
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Previous NameWest Register (Investments) Limited

Business Activity

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

Directors

Director NameMr Robert Guy Mason
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameNiamh Simms
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2012(19 years after company formation)
Appointment Duration11 years, 12 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed29 July 1994(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 1994)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 November 1994)
RoleDeputy Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 05 November 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameCecilia Ann McNulty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 1997)
RoleBanker
Correspondence Address6 Wentworth Mansions
Keats Grove
London
NW3 2RL
Director NameMr Alan Peter Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1998)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressTn5
Director NameMr Jonathan Mark Penfold
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 High Street
Yardley
Hastings
East Sussex
TN34 3EN
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration11 years, 9 months (resigned 08 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 Stock Road
Billericay
Essex
CM12 0BE
Director NameMr Angus James Murray Mair
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration1 year (resigned 07 May 1999)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 20 April 2009)
RoleBank Official
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed13 December 2000(7 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMaria Marchant
NationalityBritish
StatusResigned
Appointed03 December 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressFlat 1,12 Church Rise
Forest Hill
London
SE23 2UD
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed24 February 2003(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameMr Jose Guillermo Brena
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2003)
RoleBank Official
Country of ResidenceEngland
Correspondence Address6 Gloucester Crescent
London
NW1 7DS
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameFiona Jane Macgregor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Aysgarth Road
Dulwich
London
SE21 7JR
Director NameAndrew James Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2008)
RoleBank Official
Correspondence Address39 Royston Road
St Albans
Hertfordshire
AL1 5NF
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
25 Oakwood Court Abbotsbury Road
London
W14 8JU
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
135 Bishopsgate London
London
EC2M 3UR
Director NameMrs Laura Jane Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(17 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameJohn Michael Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2012(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Sanjay Bhupendra Patel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameChristopher John Parsons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed11 January 2020(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£95,056,493
Net Worth£173,574,557
Cash£57,222,292
Current Liabilities£5,942,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

12 July 2023Full accounts made up to 31 December 2022 (19 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
28 July 2022Full accounts made up to 31 December 2021 (19 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
25 October 2021Appointment of Niamh Simms as a director on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Kavita Gopinathan as a director on 22 October 2021 (1 page)
18 October 2021Memorandum and Articles of Association (34 pages)
18 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 October 2021Statement of company's objects (2 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Mr Robert Guy Mason on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Kavita Gopinathan on 7 September 2021 (2 pages)
12 August 2021Full accounts made up to 31 December 2020 (21 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (20 pages)
3 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
15 January 2020Termination of appointment of Christopher John Parsons as a director on 11 January 2020 (1 page)
15 January 2020Appointment of Kavita Gopinathan as a director on 11 January 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
7 May 2019Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
26 April 2018Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 (2 pages)
12 February 2018Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2017 (1 page)
24 October 2017Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 (1 page)
24 October 2017Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 (1 page)
31 July 2017Appointment of Mr Robert Guy Mason as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Christopher John Parsons as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Christopher John Parsons as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Guy Mason as a director on 31 July 2017 (2 pages)
28 June 2017Full accounts made up to 31 December 2016 (27 pages)
28 June 2017Full accounts made up to 31 December 2016 (27 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
8 October 2015Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 July 2015Termination of appointment of John Michael Davison as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of John Michael Davison as a director on 30 June 2015 (1 page)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
12 November 2014Memorandum and Articles of Association (16 pages)
12 November 2014Memorandum and Articles of Association (16 pages)
3 November 2014Company name changed west register (investments) LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Company name changed west register (investments) LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (27 pages)
2 September 2014Full accounts made up to 31 December 2013 (27 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (27 pages)
8 July 2013Full accounts made up to 31 December 2012 (27 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
9 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
9 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
9 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
9 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Fiona Macgregor as a director (1 page)
7 March 2012Termination of appointment of Fiona Macgregor as a director (1 page)
12 January 2012Termination of appointment of Declan Hourican as a director (1 page)
12 January 2012Termination of appointment of Nathan Bostock as a director (1 page)
12 January 2012Termination of appointment of Nathan Bostock as a director (1 page)
12 January 2012Termination of appointment of Declan Hourican as a director (1 page)
12 January 2012Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
12 January 2012Termination of appointment of Derek Sach as a director (1 page)
12 January 2012Termination of appointment of Derek Sach as a director (1 page)
12 January 2012Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
20 December 2011Termination of appointment of Rory Cullinan as a director (1 page)
20 December 2011Termination of appointment of Rory Cullinan as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
28 March 2011Appointment of John Michael Davison as a director (2 pages)
28 March 2011Appointment of John Michael Davison as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
11 June 2010Appointment of Laura Jane Barlow as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, date of Appointment has been removed as this was a duplicate form.
(3 pages)
11 June 2010Appointment of Laura Jane Barlow as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, date of Appointment has been removed as this was a duplicate form.
(3 pages)
10 June 2010Appointment of Laura Jane Barlow as a director (2 pages)
10 June 2010Appointment of Laura Jane Barlow as a director (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Nathan Mark Bostock as a director (2 pages)
20 April 2010Appointment of Nathan Mark Bostock as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Rory Malcolm Cullinan as a director (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Appointment of Rory Malcolm Cullinan as a director (2 pages)
11 November 2009Full accounts made up to 31 December 2008 (26 pages)
11 November 2009Full accounts made up to 31 December 2008 (26 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
1 May 2009Appointment terminated director philip carraro (1 page)
1 May 2009Appointment terminated director philip carraro (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
30 January 2009Director appointed declan joseph hourican (1 page)
30 January 2009Director appointed declan joseph hourican (1 page)
17 November 2008Appointment terminated director andrew morris (1 page)
17 November 2008Appointment terminated director andrew morris (1 page)
18 September 2008Full accounts made up to 31 December 2007 (22 pages)
18 September 2008Full accounts made up to 31 December 2007 (22 pages)
18 August 2008Appointment terminated secretary mark craig (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Appointment terminated secretary mark craig (1 page)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
23 April 2008Return made up to 20/04/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 December 2006 (21 pages)
6 November 2007Full accounts made up to 31 December 2006 (21 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (19 pages)
16 August 2006Full accounts made up to 31 December 2005 (19 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
11 November 2005Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
7 September 2005Full accounts made up to 31 December 2004 (12 pages)
7 September 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Return made up to 20/04/05; full list of members (7 pages)
18 May 2005Return made up to 20/04/05; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
23 July 2003Full accounts made up to 31 December 2002 (12 pages)
23 July 2003Full accounts made up to 31 December 2002 (12 pages)
9 May 2003Return made up to 20/04/03; full list of members (8 pages)
9 May 2003Return made up to 20/04/03; full list of members (8 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 20/04/02; full list of members (8 pages)
7 May 2002Return made up to 20/04/02; full list of members (8 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
11 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Return made up to 20/04/01; full list of members (8 pages)
14 May 2001Return made up to 20/04/01; full list of members (8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Return made up to 20/04/00; full list of members (17 pages)
3 May 2000Return made up to 20/04/00; full list of members (17 pages)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director's particulars changed (2 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
9 May 1999Return made up to 20/04/99; no change of members (10 pages)
9 May 1999Return made up to 20/04/99; no change of members (10 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
28 April 1998Return made up to 20/04/98; no change of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 16/10/2020 under section 1088 of the Companies Act 2006.
(10 pages)
28 April 1998Return made up to 20/04/98; 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)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
30 April 1997Return made up to 20/04/97; full list of members (11 pages)
30 April 1997Return made up to 20/04/97; full list of members (11 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997New director appointed (4 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
20 January 1997Full accounts made up to 30 September 1996 (11 pages)
20 January 1997Full accounts made up to 30 September 1996 (11 pages)
13 January 1997Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
1 May 1996Return made up to 20/04/96; no change of members (6 pages)
1 May 1996Return made up to 20/04/96; no change of members (6 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)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (2 pages)
25 April 1995Return made up to 20/04/95; no change of members (12 pages)
25 April 1995Return made up to 20/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
28 November 1994Memorandum and Articles of Association (16 pages)
28 November 1994Memorandum and Articles of Association (16 pages)
28 November 1994Memorandum and Articles of Association (16 pages)
28 November 1994Memorandum and Articles of Association (16 pages)
24 November 1994Company name changed roboscot (10) LIMITED\certificate issued on 25/11/94 (2 pages)
24 November 1994Company name changed roboscot (10) LIMITED\certificate issued on 25/11/94 (2 pages)
20 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1993Incorporation (24 pages)
20 April 1993Incorporation (24 pages)