Company NameRBS Shelf Nominees Limited
Company StatusDissolved
Company NumberSC167174
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 8 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameRoboscot (1) Nominees 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
Appointed16 September 2011(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2017)
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(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 June 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(16 years after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(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
Appointed22 July 1996(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
Appointed22 July 1996(same day as company formation)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years 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(11 years, 11 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(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Avenue
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed16 September 2011(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (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 £1N.c. Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Accounts

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

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
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 2012Termination of appointment of Gary Stewart as a director (1 page)
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)
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)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Alan Ewing Mills on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 3 August 2011 (2 pages)
2 August 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
2 August 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 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 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 Aileen Taylor as a director (1 page)
15 September 2010Termination of appointment of Neil Macarthur 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)
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)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 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)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 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)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
24 July 2008Return made up to 22/07/08; 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 (6 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
10 August 2007Return made up to 22/07/07; full list of members (3 pages)
10 August 2007Return made up to 22/07/07; full list of members (3 pages)
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)
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)
15 August 2006Return made up to 22/07/06; full list of members (6 pages)
15 August 2006Return made up to 22/07/06; full list of members (6 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
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)
8 August 2005Return made up to 22/07/05; full list of members (6 pages)
8 August 2005Return made up to 22/07/05; full list of members (6 pages)
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)
6 August 2004Return made up to 22/07/04; full list of members (6 pages)
6 August 2004Return made up to 22/07/04; full list of members (6 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
4 August 2003Return made up to 22/07/03; full list of members (6 pages)
4 August 2003Return made up to 22/07/03; 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)
6 August 2002Return made up to 22/07/02; full list of members (6 pages)
6 August 2002Return made up to 22/07/02; full list of members (6 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Director resigned (1 page)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
25 July 2001Return made up to 22/07/01; full list of members (6 pages)
25 July 2001Return made up to 22/07/01; full list of members (6 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
15 August 2000Return made up to 22/07/00; full list of members (7 pages)
15 August 2000Return made up to 22/07/00; full list of members (7 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 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)
13 August 1999Return made up to 22/07/99; no change of members (14 pages)
13 August 1999Return made up to 22/07/99; no change of members (14 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)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
30 July 1998Return made up to 22/07/98; no change of members (7 pages)
30 July 1998Return made up to 22/07/98; no change of members (7 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)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
2 September 1997Return made up to 22/07/97; full list of members (8 pages)
2 September 1997Return made up to 22/07/97; full list of members (8 pages)
13 September 1996Company name changed roboscot (1) nominees LIMITED\certificate issued on 13/09/96 (2 pages)
13 September 1996Company name changed roboscot (1) nominees LIMITED\certificate issued on 13/09/96 (2 pages)
15 August 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
15 August 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Incorporation (18 pages)
22 July 1996Incorporation (18 pages)