Company NameTDS Nominee Company Limited
Company StatusActive
Company NumberSC173197
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Previous NameRoyal Bank Insurance Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameNicola Louise Wells
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 July 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(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
Appointed05 March 1997(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
Appointed05 March 1997(same day as company formation)
RoleSenior Manager
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed05 March 1997(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(3 years, 9 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, 3 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(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 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, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed26 September 2011(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBrian Pemberton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMrs Karen Elizabeth Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Iain Thomas Wardhaugh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(20 years after company formation)
Appointment Duration5 years (resigned 25 March 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Simon Andrew Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameMr Ian Rogan Sharpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameMr Alan Thomas Burnet
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressThe Royal Bank Of Scotland Plc
The Younger Building, 3 Redheughs Avenue
Edinburgh
EH12 9RB
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 February 2023Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page)
31 January 2023Termination of appointment of Nicola Louise Wells as a director on 30 January 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
1 June 2022Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Luke Speakman as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Neal Philip King as a director on 31 May 2022 (2 pages)
31 May 2022Appointment of James Thomas Green as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 (1 page)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
25 March 2022Termination of appointment of Iain Thomas Wardhaugh as a director on 25 March 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
21 October 2021Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 21 October 2021 (1 page)
22 September 2021Memorandum and Articles of Association (34 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2021Statement of company's objects (2 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Nicola Louise Wells on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mrs Karen Elizabeth Davies on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Director Iain Thomas Wardhaugh on 7 September 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
15 February 2021Termination of appointment of Alan Thomas Burnet as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Nicola Louise Wells as a director on 15 February 2021 (2 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
28 February 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 26 February 2020 (1 page)
27 February 2020Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 26 September 2018 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
27 February 2020Cessation of A Person with Significant Control as a person with significant control on 26 February 2020 (1 page)
29 January 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
29 January 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
20 December 2019Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
22 March 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
3 April 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Appointment of Mr Simon Andrew Wright as a director on 20 March 2017 (2 pages)
12 June 2017Appointment of Mr Simon Andrew Wright as a director on 20 March 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 April 2017Appointment of Mr Alan Thomas Burnet as a director on 20 March 2017 (2 pages)
25 April 2017Appointment of Ian Rogan Sharpe as a director on 20 March 2017 (2 pages)
25 April 2017Appointment of Mr Alan Thomas Burnet as a director on 20 March 2017 (2 pages)
25 April 2017Appointment of Ian Rogan Sharpe as a director on 20 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 March 2017Appointment of Karen Elizabeth Davies as a director on 3 March 2017 (2 pages)
10 March 2017Appointment of Jonathan Hedgecock as a director on 3 March 2017 (2 pages)
10 March 2017Appointment of Director Iain Thomas Wardhaugh as a director on 3 March 2017 (2 pages)
10 March 2017Termination of appointment of Sally Jane Sutherland as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Jonathan Hedgecock as a director on 3 March 2017 (2 pages)
10 March 2017Termination of appointment of Sally Jane Sutherland as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Andrew James Nicholson as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Brian Pemberton as a director on 3 March 2017 (2 pages)
10 March 2017Appointment of Director Iain Thomas Wardhaugh as a director on 3 March 2017 (2 pages)
10 March 2017Termination of appointment of Andrew James Nicholson as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Karen Elizabeth Davies as a director on 3 March 2017 (2 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
10 March 2017Appointment of Brian Pemberton as a director on 3 March 2017 (2 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 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 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 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
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 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
19 March 2012Director's details changed for Alan Ewing Mills on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Alan Ewing Mills on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
13 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
13 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
12 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
12 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 31 March 2011 (2 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (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)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 17 February 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Appointment terminated director alan mckean (1 page)
24 March 2009Appointment terminated director alan mckean (1 page)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
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)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 05/03/07; full list of members (3 pages)
27 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
31 March 2006Return made up to 05/03/06; full list of members (6 pages)
31 March 2006Return made up to 05/03/06; full list of members (6 pages)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 April 2005Return made up to 05/03/05; full list of members (6 pages)
2 April 2005Return made up to 05/03/05; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 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)
17 March 2004Return made up to 05/03/04; full list of members (6 pages)
17 March 2004Return made up to 05/03/04; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
13 March 2003Return made up to 05/03/03; full list of members (6 pages)
13 March 2003Return made up to 05/03/03; 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 2002New director appointed (2 pages)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Director resigned (1 page)
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)
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)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
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)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
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)
28 March 2000Return made up to 05/03/00; full list of members (10 pages)
28 March 2000Return made up to 05/03/00; full list of members (10 pages)
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)
31 March 1999Return made up to 05/03/99; no change of members (7 pages)
31 March 1999Return made up to 05/03/99; no change of members (7 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
12 March 1998Return made up to 05/03/98; full list of members (8 pages)
12 March 1998Return made up to 05/03/98; full list of members (8 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 June 1997Company name changed roboscot (25) LIMITED\certificate issued on 02/06/97 (2 pages)
2 June 1997Company name changed roboscot (25) LIMITED\certificate issued on 02/06/97 (2 pages)
24 March 1997Accounting reference date shortened from 31/03 to 30/09 (2 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Accounting reference date shortened from 31/03 to 30/09 (2 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Incorporation (22 pages)
5 March 1997Incorporation (22 pages)