Company NameRBS Mezzanine Limited
DirectorsKeith Damian Pereira and Luke Esrom Roberts
Company StatusLiquidation
Company NumberSC164882
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)
Previous NameRoboscot (22) Limited

Business Activity

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

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 September 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleSenior Manager
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleSecretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 27 October 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleGroup Finance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Director NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2003)
RoleBanker
Correspondence AddressNorthlands
22 Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Director NameIain Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 27 April 2009)
RoleBank Official
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameBruce James McLaren
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameJames Alexander Stevens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address28 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NamePhilip Barry Louden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1999(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood First Avenue
Stanford Le Hope
Essex
SS17 8AD
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2007)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr William James Clark
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24 Ladbroke Walk
London
W11 3PW
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2005)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Director NameMr Euan Graeme Hamilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2004(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1b Saint Ninians Road
Edinburgh
EH12 8AP
Scotland
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2006)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Director NameNicholas Mark Jordan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
Kew
Surrey
TW9 3DQ
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2008)
RoleAccountant
Correspondence AddressDiepenbrockstraat 5
Amsterdam
1077 Vx
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameMr Scott McFarlane Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address21a Pine Grove
Weybridge
Surrey
KT13 9AN
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2016)
RoleHead: Risk & Portfolio Mgmt, Structured Fin
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 November 2017)
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
StatusResigned
Appointed18 November 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameDarren Scott Jones-Molyneux
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameHelen Ann Grimshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Nc Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,000,000
Gross Profit£505,000
Net Worth£6,518,000
Cash£216,000
Current Liabilities£2,725,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

22 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 22 September 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (18 pages)
10 September 2020Notification of N.C. Head Office Nominees Limited as a person with significant control on 15 July 2020 (2 pages)
9 September 2020Change of details for Natwest Markets Plc as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Statement by Directors (1 page)
15 July 2020Solvency Statement dated 08/07/20 (1 page)
15 July 2020Statement of capital on 15 July 2020
  • GBP 3
(3 pages)
15 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
17 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 30 April 2018 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
30 April 2019Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
6 December 2018Termination of appointment of Rbs Secretarial Services Limited as a secretary on 28 September 2018 (1 page)
6 December 2018Appointment of Natwest Markets Secretarial Services Limited as a secretary on 28 September 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
23 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Darren Scott Jones-Molyneux as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Darren Scott Jones-Molyneux as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2016Auditor's resignation (1 page)
30 September 2016Auditor's resignation (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8,000,000
(7 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8,000,000
(7 pages)
18 April 2016Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page)
18 April 2016Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page)
18 April 2016Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages)
18 April 2016Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,000,000
(7 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,000,000
(7 pages)
18 November 2014Appointment of Matthew Edward Alphage Irish as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Darren Scott Jones-Molyneux as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Matthew Edward Alphage Irish as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Darren Scott Jones-Molyneux as a director on 18 November 2014 (2 pages)
23 October 2014Appointment of Mr Guy Howard Cato as a director on 22 October 2014 (2 pages)
23 October 2014Appointment of Mr Guy Howard Cato as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Paul Denzil John Sullivan as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Paul Denzil John Sullivan as a director on 22 October 2014 (1 page)
15 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 October 2014Full accounts made up to 31 December 2013 (24 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8,000,000
(5 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8,000,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (27 pages)
5 October 2012Full accounts made up to 31 December 2011 (27 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 Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
25 November 2011Termination of appointment of Scott Thomson as a director (1 page)
25 November 2011Termination of appointment of Scott Thomson as a director (1 page)
27 October 2011Termination of appointment of John Workman as a director (1 page)
27 October 2011Termination of appointment of John Workman as a director (1 page)
12 August 2011Full accounts made up to 31 December 2010 (27 pages)
12 August 2011Full accounts made up to 31 December 2010 (27 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
30 March 2011Termination of appointment of Nicholas Jordan as a director (1 page)
30 March 2011Termination of appointment of Nicholas Jordan as a director (1 page)
22 March 2011Termination of appointment of Euan Hamilton as a director (1 page)
22 March 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
22 March 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
22 March 2011Termination of appointment of Euan Hamilton as a director (1 page)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 31 December 2008 (27 pages)
2 July 2009Full accounts made up to 31 December 2008 (27 pages)
1 May 2009Appointment terminated director iain robertson (1 page)
1 May 2009Appointment terminated director iain robertson (1 page)
29 April 2009Return made up to 15/04/09; full list of members (5 pages)
29 April 2009Return made up to 15/04/09; full list of members (5 pages)
27 February 2009Director appointed mr paul denzil, john sullivan (2 pages)
27 February 2009Director appointed mr scott mcfarlane thomson (1 page)
27 February 2009Director appointed mr paul denzil, john sullivan (2 pages)
27 February 2009Director appointed mr scott mcfarlane thomson (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)
7 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
7 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
2 July 2008Full accounts made up to 31 December 2007 (26 pages)
2 July 2008Full accounts made up to 31 December 2007 (26 pages)
16 June 2008Appointment terminated director timothy boag (1 page)
16 June 2008Appointment terminated director timothy boag (1 page)
6 June 2008Appointment terminated director john hourican (1 page)
6 June 2008Appointment terminated director john hourican (1 page)
4 June 2008Director's change of particulars / john hourican / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / john hourican / 03/06/2008 (1 page)
24 April 2008Return made up to 15/04/08; full list of members (5 pages)
24 April 2008Return made up to 15/04/08; full list of members (5 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
25 September 2007Full accounts made up to 31 December 2006 (22 pages)
25 September 2007Full accounts made up to 31 December 2006 (22 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Return made up to 15/04/06; full list of members (8 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 15/04/06; full list of members (8 pages)
10 May 2006Location of register of members (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
28 December 2005Registered office changed on 28/12/05 from: 42 st andrew square edinburgh 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)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
9 May 2005Return made up to 15/04/05; full list of members (8 pages)
9 May 2005Return made up to 15/04/05; full list of members (8 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Return made up to 15/04/03; full list of members (8 pages)
28 April 2003Return made up to 15/04/03; full list of members (8 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Full accounts made up to 31 December 2001 (15 pages)
26 June 2002Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Return made up to 15/04/02; full list of members (8 pages)
19 April 2002Return made up to 15/04/02; full list of members (8 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
11 July 2001Full accounts made up to 31 December 2000 (17 pages)
11 July 2001Full accounts made up to 31 December 2000 (17 pages)
14 May 2001Return made up to 15/04/01; full list of members (8 pages)
14 May 2001Return made up to 15/04/01; full list of members (8 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)
3 May 2000Return made up to 15/04/00; full list of members (18 pages)
3 May 2000Return made up to 15/04/00; full list of members (18 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 (15 pages)
15 March 2000Full accounts made up to 30 September 1999 (15 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 30 September 1998 (13 pages)
28 May 1999Full accounts made up to 30 September 1998 (13 pages)
28 April 1999Return made up to 15/04/99; change of members (8 pages)
28 April 1999Return made up to 15/04/99; change of members (8 pages)
25 March 1999Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 7000000/8000000 (2 pages)
25 March 1999Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 7000000/8000000 (2 pages)
25 March 1999Ad 18/12/98--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages)
25 March 1999Ad 18/12/98--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
16 October 1998Ad 08/10/98--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
16 October 1998Ad 08/10/98--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
3 May 1998Director's particulars changed (1 page)
3 May 1998Director's particulars changed (1 page)
28 April 1998Return made up to 15/04/98; full list of members (11 pages)
28 April 1998Return made up to 15/04/98; full list of members (11 pages)
19 March 1998Full accounts made up to 30 September 1997 (13 pages)
19 March 1998Full accounts made up to 30 September 1997 (13 pages)
20 October 1997Ad 24/09/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
20 October 1997Ad 24/09/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
24 April 1997Return made up to 15/04/97; full list of members (13 pages)
24 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1997Nc inc already adjusted 17/04/97 (1 page)
24 April 1997Return made up to 15/04/97; full list of members (13 pages)
24 April 1997Nc inc already adjusted 17/04/97 (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
10 March 1997Company name changed roboscot (22) LIMITED\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed roboscot (22) LIMITED\certificate issued on 11/03/97 (2 pages)
6 March 1997Memorandum and Articles of Association (17 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1997Memorandum and Articles of Association (17 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Accounting reference date extended from 30/04 to 30/09 (2 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Accounting reference date extended from 30/04 to 30/09 (2 pages)
15 April 1996Incorporation (21 pages)
15 April 1996Incorporation (21 pages)