Edinburgh
EH2 3AH
Scotland
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 April 2019(23 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Director Name | Mr John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 October 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Flat 1/F 8 Moray Place Edinburgh EH3 6DS Scotland |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Group Finance Director |
Correspondence Address | 17 Kings Crescent Helensburgh Dunbartonshire G84 7RB Scotland |
Director Name | Iain Samuel Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2003) |
Role | Banker |
Correspondence Address | Northlands 22 Sandpit Lane St Albans Hertfordshire AL1 4HL |
Director Name | Iain Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 April 2009) |
Role | Bank Official |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Director Name | Bruce James McLaren |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Strawberry Vale Twickenham Middlesex TW1 4RX |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | James Alexander Stevens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 28 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Philip Barry Louden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1999(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood First Avenue Stanford Le Hope Essex SS17 8AD |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2007) |
Role | Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr William James Clark |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24 Ladbroke Walk London W11 3PW |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2005) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Director Name | Mr Euan Graeme Hamilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1b Saint Ninians Road Edinburgh EH12 8AP Scotland |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2006) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Director Name | Nicholas Mark Jordan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road Kew Surrey TW9 3DQ |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2008) |
Role | Accountant |
Correspondence Address | Diepenbrockstraat 5 Amsterdam 1077 Vx |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 October 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Mr Scott McFarlane Thomson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 21a Pine Grove Weybridge Surrey KT13 9AN |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2016) |
Role | Head: Risk & Portfolio Mgmt, Structured Fin |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Matthew Edward Alphage Irish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Darren Scott Jones-Molyneux |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Helen Ann Grimshaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
8m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Nc Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,000,000 |
Gross Profit | £505,000 |
Net Worth | £6,518,000 |
Cash | £216,000 |
Current Liabilities | £2,725,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
22 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 September 2020 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 15 July 2020 (2 pages) |
9 September 2020 | Change of details for Natwest Markets Plc as a person with significant control on 15 July 2020 (2 pages) |
15 July 2020 | Statement by Directors (1 page) |
15 July 2020 | Solvency Statement dated 08/07/20 (1 page) |
15 July 2020 | Statement of capital on 15 July 2020
|
15 July 2020 | Resolutions
|
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
17 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 30 April 2018 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
30 April 2019 | Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
6 December 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 28 September 2018 (1 page) |
6 December 2018 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 28 September 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Darren Scott Jones-Molyneux as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Darren Scott Jones-Molyneux as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 September 2016 | Auditor's resignation (1 page) |
30 September 2016 | Auditor's resignation (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page) |
18 April 2016 | Termination of appointment of Alan Sinclair Devine as a director on 27 January 2016 (1 page) |
18 April 2016 | Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages) |
18 April 2016 | Appointment of Director Helen Ann Grimshaw as a director on 27 January 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 November 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Darren Scott Jones-Molyneux as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Darren Scott Jones-Molyneux as a director on 18 November 2014 (2 pages) |
23 October 2014 | Appointment of Mr Guy Howard Cato as a director on 22 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Guy Howard Cato as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 22 October 2014 (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Termination of appointment of Scott Thomson as a director (1 page) |
25 November 2011 | Termination of appointment of Scott Thomson as a director (1 page) |
27 October 2011 | Termination of appointment of John Workman as a director (1 page) |
27 October 2011 | Termination of appointment of John Workman as a director (1 page) |
12 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Termination of appointment of Nicholas Jordan as a director (1 page) |
30 March 2011 | Termination of appointment of Nicholas Jordan as a director (1 page) |
22 March 2011 | Termination of appointment of Euan Hamilton as a director (1 page) |
22 March 2011 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
22 March 2011 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
22 March 2011 | Termination of appointment of Euan Hamilton as a director (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 May 2009 | Appointment terminated director iain robertson (1 page) |
1 May 2009 | Appointment terminated director iain robertson (1 page) |
29 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
27 February 2009 | Director appointed mr paul denzil, john sullivan (2 pages) |
27 February 2009 | Director appointed mr scott mcfarlane thomson (1 page) |
27 February 2009 | Director appointed mr paul denzil, john sullivan (2 pages) |
27 February 2009 | Director appointed mr scott mcfarlane thomson (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
7 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
7 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 June 2008 | Appointment terminated director timothy boag (1 page) |
16 June 2008 | Appointment terminated director timothy boag (1 page) |
6 June 2008 | Appointment terminated director john hourican (1 page) |
6 June 2008 | Appointment terminated director john hourican (1 page) |
4 June 2008 | Director's change of particulars / john hourican / 03/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / john hourican / 03/06/2008 (1 page) |
24 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
10 May 2006 | Location of register of members (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
26 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
3 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 May 2000 | Return made up to 15/04/00; full list of members (18 pages) |
3 May 2000 | Return made up to 15/04/00; full list of members (18 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 April 1999 | Return made up to 15/04/99; change of members (8 pages) |
28 April 1999 | Return made up to 15/04/99; change of members (8 pages) |
25 March 1999 | Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 7000000/8000000 (2 pages) |
25 March 1999 | Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 7000000/8000000 (2 pages) |
25 March 1999 | Ad 18/12/98--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages) |
25 March 1999 | Ad 18/12/98--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
16 October 1998 | Ad 08/10/98--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages) |
16 October 1998 | Ad 08/10/98--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
3 May 1998 | Director's particulars changed (1 page) |
3 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 15/04/98; full list of members (11 pages) |
28 April 1998 | Return made up to 15/04/98; full list of members (11 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 October 1997 | Ad 24/09/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
20 October 1997 | Ad 24/09/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members (13 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Nc inc already adjusted 17/04/97 (1 page) |
24 April 1997 | Return made up to 15/04/97; full list of members (13 pages) |
24 April 1997 | Nc inc already adjusted 17/04/97 (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
10 March 1997 | Company name changed roboscot (22) LIMITED\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Company name changed roboscot (22) LIMITED\certificate issued on 11/03/97 (2 pages) |
6 March 1997 | Memorandum and Articles of Association (17 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (17 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Accounting reference date extended from 30/04 to 30/09 (2 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Accounting reference date extended from 30/04 to 30/09 (2 pages) |
15 April 1996 | Incorporation (21 pages) |
15 April 1996 | Incorporation (21 pages) |