175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Nicola Louise Wells |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Luke Speakman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | James Thomas Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Neal Philip King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Lawrence James Ladbrook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 December 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Yvonne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 99a High Street Cockenzie East Lothian EH32 0DQ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Drumcoile Braco Perthshire FK15 9LG Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Merle Allen |
---|---|
Status | Resigned |
Appointed | 26 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Brian Pemberton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mrs Karen Elizabeth Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(20 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Iain Thomas Wardhaugh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(20 years after company formation) |
Appointment Duration | 5 years (resigned 25 March 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Mr Ian Rogan Sharpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Mr Alan Thomas Burnet |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(20 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | The Royal Bank Of Scotland Plc The Younger Building, 3 Redheughs Avenue Edinburgh EH12 9RB Scotland |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | N C Head Office Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 25 January 2024 with updates (5 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 February 2023 | Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page) |
31 January 2023 | Termination of appointment of Nicola Louise Wells as a director on 30 January 2023 (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
1 June 2022 | Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Luke Speakman as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Neal Philip King as a director on 31 May 2022 (2 pages) |
31 May 2022 | Appointment of James Thomas Green as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 (1 page) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
25 March 2022 | Termination of appointment of Iain Thomas Wardhaugh as a director on 25 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
21 October 2021 | Registered 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 2021 | Memorandum and Articles of Association (34 pages) |
22 September 2021 | Resolutions
|
22 September 2021 | Statement of company's objects (2 pages) |
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
7 September 2021 | Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Nicola Louise Wells on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mrs Karen Elizabeth Davies on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Director Iain Thomas Wardhaugh on 7 September 2021 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
15 February 2021 | Termination of appointment of Alan Thomas Burnet as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Nicola Louise Wells as a director on 15 February 2021 (2 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
28 February 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 26 February 2020 (1 page) |
27 February 2020 | Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 26 September 2018 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
27 February 2020 | Cessation of A Person with Significant Control as a person with significant control on 26 February 2020 (1 page) |
29 January 2020 | Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page) |
29 January 2020 | Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page) |
20 December 2019 | Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
22 March 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
3 April 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Appointment of Mr Simon Andrew Wright as a director on 20 March 2017 (2 pages) |
12 June 2017 | Appointment of Mr Simon Andrew Wright as a director on 20 March 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 April 2017 | Appointment of Mr Alan Thomas Burnet as a director on 20 March 2017 (2 pages) |
25 April 2017 | Appointment of Ian Rogan Sharpe as a director on 20 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Alan Thomas Burnet as a director on 20 March 2017 (2 pages) |
25 April 2017 | Appointment of Ian Rogan Sharpe as a director on 20 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
10 March 2017 | Appointment of Karen Elizabeth Davies as a director on 3 March 2017 (2 pages) |
10 March 2017 | Appointment of Jonathan Hedgecock as a director on 3 March 2017 (2 pages) |
10 March 2017 | Appointment of Director Iain Thomas Wardhaugh as a director on 3 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Sally Jane Sutherland as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Jonathan Hedgecock as a director on 3 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Sally Jane Sutherland as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Andrew James Nicholson as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Brian Pemberton as a director on 3 March 2017 (2 pages) |
10 March 2017 | Appointment of Director Iain Thomas Wardhaugh as a director on 3 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Andrew James Nicholson as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Karen Elizabeth Davies as a director on 3 March 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of Brian Pemberton as a director on 3 March 2017 (2 pages) |
10 March 2017 | Resolutions
|
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
19 March 2012 | Director's details changed for Alan Ewing Mills on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Alan Ewing Mills on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
10 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages) |
26 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
26 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
13 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
13 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
12 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
12 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 31 March 2011 (2 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 17 February 2010 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director alan mckean (1 page) |
24 March 2009 | Appointment terminated director alan mckean (1 page) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
31 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
2 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
17 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
31 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
31 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
12 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
2 June 1997 | Company name changed roboscot (25) LIMITED\certificate issued on 02/06/97 (2 pages) |
2 June 1997 | Company name changed roboscot (25) LIMITED\certificate issued on 02/06/97 (2 pages) |
24 March 1997 | Accounting reference date shortened from 31/03 to 30/09 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Accounting reference date shortened from 31/03 to 30/09 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
5 March 1997 | Incorporation (22 pages) |
5 March 1997 | Incorporation (22 pages) |