Company NameComputershare Company Nominees Limited
Company StatusActive
Company NumberSC167175
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 8 months ago)
Previous NamesRoboscot (2) Nominees Limited and RBS Company Nominees Limited

Business Activity

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

Directors

Director NameMr Llewellyn Kevan Botha
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed05 October 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameLeighton Peter Hazell-Smart
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(23 years after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMr Christopher Pears
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(23 years after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Secretary NameJudith Mary Matthews
StatusCurrent
Appointed01 December 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleDeputy Company Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleSenior Manager
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameIan Andrew Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1998)
RoleBank Manager
Correspondence Address3 Sandford Road
Hotwells
Bristol
BS8 4QG
Director NameThomas Vance Morrison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 08 November 2005)
RoleChief Registrar
Correspondence Address17 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
Director NameCarlton John Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1998)
RoleChief Operating Officer
Correspondence Address5 Copley Court
Hanham
Bristol
BS15 3SH
Director NameSteven Colin White
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1998)
RoleSenior Relationship Manager
Correspondence Address158 Wheatfield Drive
Bradley Stoke
Bristol
BS12 9DD
Director NameDavid John Gilchrist
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1999)
RoleSenior Manager
Correspondence Address1 Hollybank Place
East Calder
Livingston
West Lothian
EH53 0QW
Scotland
Director NameMr John William Owen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1999)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressLittle Green Cottage Little Green
Easton
Wells
Somerset
BA5 1AU
Director NameBarry Eric Sarling
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 08 June 2004)
RoleExecutive Manager
Correspondence Address1 Springfield Road
Portishead
Bristol
BS20 9LH
Secretary NameBarbara Charlotte Wallace
NationalityBritish
StatusResigned
Appointed18 January 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address180 Springfield Road
Linlithgow
West Lothian
EH49 7JT
Scotland
Director NameColin Ross Stewart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years after company formation)
Appointment Duration3 years (resigned 06 September 2002)
RoleSenior Manager
Correspondence Address66 Cammo Grove
Edinburgh
Midlothian
EH4 8HA
Scotland
Director NameEdward John Stockdale
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years after company formation)
Appointment Duration3 years (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressRock Villa, 18 Dundry Lane
Winford
Bristol
Avon
BS40 8AW
Director NameDavid John Hudd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 The Barton
Hanham
Bristol
Avon
BS15 3LW
Secretary NameMr Darryl John Corney
NationalityBritish
StatusResigned
Appointed18 September 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameMr Darryl John Corney
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(9 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameMr Christopher John Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2005(9 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 November 2010)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressUnit 10 123 Beaconsfield Parade
Albert Park
3206
Director NameWilliam Stuart Crosby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 February 2008)
RoleChief Operating Officer
Correspondence Address705 Tead Froad
Shad Thames
London
SE1 2AS
Secretary NameMr Llewellyn Kevan Botha
NationalitySouth African
StatusResigned
Appointed31 January 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 25 January 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilions
Bridgwater Road
Bristol
BS13 8AE
Director NameJason Leigh Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2006(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2008)
RoleChief Financial Officer
Correspondence Address2 Providence Lane
Long Ashton
Bristol
BS41 9DG
Director NameMr Nicholas Stuart Robert Oldfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2014)
RoleDirector Of Corporate Developm
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleigh Farm Holt Lineburn Hill
Chew Magna
Bristol
BS40 8QR
Director NameMr James Terence Hood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address140b Redland Road
Bristol
Avon
BS6 6YA
Director NameMr Jochen Braasch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2010(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2012)
RoleEmea Financial Officer
Country of ResidenceEngland
Correspondence AddressApt Number 15, Chandos Woodfield Road
Redland
Bristol
BS6 6PL
Director NameMr Nazir Sarkar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Secretary NameMr Jonathan Dolbear
StatusResigned
Appointed21 July 2011(15 years after company formation)
Appointment Duration10 years (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
Director NameMr Christopher Andrew Mills
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleUci Finance Director
Country of ResidenceEngland
Correspondence AddressHeronmere
Park Lane, Blagdon
Bristol
BS40 7SB
Director NameMr James Terence Hood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(18 years after company formation)
Appointment Duration5 years (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland

Location

Registered AddressEdinburgh House
4 North St. Andrew Street
Edinburgh
EH2 1HJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Computershare Investor Services PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
16 July 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
5 August 2019Appointment of Leighton Peter Hazell-Smart as a director on 31 July 2019 (2 pages)
2 August 2019Appointment of Christopher Pears as a director on 31 July 2019 (2 pages)
2 August 2019Termination of appointment of Nazir Sarkar as a director on 31 July 2019 (1 page)
2 August 2019Termination of appointment of James Terence Hood as a director on 31 July 2019 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
10 May 2019Registered office address changed from Leven House 10, Lochside Place Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on 10 May 2019 (1 page)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
18 March 2019Director's details changed for Mr Nazir Sarkar on 30 January 2019 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
15 December 2017Director's details changed for Mr Nazir Sarkar on 12 December 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
2 September 2016Director's details changed for Mr Nazir Sarkar on 9 June 2016 (2 pages)
2 September 2016Director's details changed for Mr Nazir Sarkar on 9 June 2016 (2 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 June 2016Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (1 page)
2 June 2016Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (2 pages)
2 June 2016Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (2 pages)
2 June 2016Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 (1 page)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
18 February 2016Director's details changed for Mr James Terence Hood on 10 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Terence Hood on 10 February 2016 (2 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 (1 page)
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of James Terence Hood as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 (1 page)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(7 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(7 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh, EH12 9DJ on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh, EH12 9DJ on 10 September 2013 (1 page)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
13 May 2013Appointment of Mr Christopher Andrew Mills as a director (2 pages)
13 May 2013Appointment of Mr Christopher Andrew Mills as a director (2 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
19 July 2012Termination of appointment of Jochen Braasch as a director (1 page)
19 July 2012Termination of appointment of Jochen Braasch as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
27 July 2011Appointment of Mr Jonathan Dolbear as a secretary (1 page)
27 July 2011Appointment of Mr Jonathan Dolbear as a secretary (1 page)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 January 2011Appointment of Nazir Sarkar as a director (2 pages)
21 January 2011Appointment of Nazir Sarkar as a director (2 pages)
14 December 2010Termination of appointment of James Hood as a director (1 page)
14 December 2010Termination of appointment of James Hood as a director (1 page)
10 December 2010Termination of appointment of Christopher Morris as a director (1 page)
10 December 2010Termination of appointment of Christopher Morris as a director (1 page)
17 August 2010Appointment of Jochen Braasch as a director (2 pages)
17 August 2010Appointment of Jochen Braasch as a director (2 pages)
6 August 2010Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Christopher John Morris on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Christopher John Morris on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Nicholas Stuart Robert Oldfield on 1 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Christopher John Morris on 1 October 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
27 August 2008Director's change of particulars / christopher morris / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / christopher morris / 27/08/2008 (1 page)
19 August 2008Return made up to 22/07/08; full list of members (4 pages)
19 August 2008Return made up to 22/07/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
10 March 2008Director appointed mr. James terence hood (1 page)
10 March 2008Director appointed mr. James terence hood (1 page)
28 February 2008Appointment terminated director jason smith (1 page)
28 February 2008Appointment terminated director william crosby (1 page)
28 February 2008Appointment terminated director jason smith (1 page)
28 February 2008Appointment terminated director william crosby (1 page)
27 September 2007Return made up to 22/07/07; full list of members (3 pages)
27 September 2007Return made up to 22/07/07; full list of members (3 pages)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
4 September 2006Return made up to 22/07/06; full list of members (3 pages)
4 September 2006Return made up to 22/07/06; full list of members (3 pages)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 February 2006New secretary appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Secretary's particulars changed (1 page)
8 August 2005Return made up to 22/07/05; full list of members (3 pages)
8 August 2005Return made up to 22/07/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 August 2004Return made up to 22/07/04; full list of members (2 pages)
27 August 2004Return made up to 22/07/04; full list of members (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 October 2003Registered office changed on 15/10/03 from: 8 bankhead crossway north, edinburgh, EH11 4BR (1 page)
15 October 2003Registered office changed on 15/10/03 from: 8 bankhead crossway north, edinburgh, EH11 4BR (1 page)
18 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (1 page)
20 September 2002New secretary appointed (1 page)
20 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
20 August 2002Return made up to 22/07/02; full list of members (8 pages)
20 August 2002Return made up to 22/07/02; full list of members (8 pages)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
27 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
1 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
20 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
20 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
19 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 42 st andrew square edinburgh EH2 2YE (1 page)
2 February 1999Registered office changed on 02/02/99 from: 42 st andrew square edinburgh EH2 2YE (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
20 January 1999Company name changed rbs company nominees LIMITED\certificate issued on 20/01/99 (2 pages)
20 January 1999Company name changed rbs company nominees LIMITED\certificate issued on 20/01/99 (2 pages)
30 July 1998Return made up to 22/07/98; no change of members (6 pages)
30 July 1998Return made up to 22/07/98; no change of members (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
12 March 1998Amended accounts made up to 30 September 1997 (7 pages)
12 March 1998Amended accounts made up to 30 September 1997 (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)
13 August 1997Return made up to 22/07/97; full list of members (7 pages)
13 August 1997Return made up to 22/07/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
20 March 1997Memorandum and Articles of Association (12 pages)
20 March 1997Memorandum and Articles of Association (12 pages)
10 March 1997Company name changed roboscot (2) nominees LIMITED\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed roboscot (2) nominees LIMITED\certificate issued on 11/03/97 (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
(2 pages)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
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
(2 pages)
2 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 July 1996Incorporation (18 pages)
22 July 1996Incorporation (18 pages)