Company NameRBOS Limited
Company StatusDissolved
Company NumberSC155628
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameRoboscot (13) Limited

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 15 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(17 years, 6 months after company formation)
Appointment Duration2 years (closed 15 August 2014)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleSenior Manager
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed18 June 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2006)
RoleBank Official
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 2011)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed26 September 2011(16 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed15 February 2012(17 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

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

Shareholders

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

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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