Company NameRBSG International Holdings Limited
DirectorsJean Nathaniel Du Plessis and Fiona Christina Baker
Company StatusActive
Company NumberSC196328
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NameRoboscot (34) Limited

Business Activity

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

Directors

Director NameJean Nathaniel Du Plessis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameFiona Christina Baker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 February 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(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
Appointed19 May 1999(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
Appointed19 May 1999(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr John Napier Allan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Corner Cottage
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2002)
RoleChief Executive
Correspondence AddressFlat 8, St Nicholas House
4 Park Hill Road
Croydon
Surrey
CR0 5NA
Director NameLawrence Kingsbaker Fish
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2008)
RoleBank Official
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameSir Frederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 January 2009)
RoleGroup Chief Executive
Correspondence AddressGogarpark House
Gogarburn
Edinburgh
Midlothian
EH12 1RB
Scotland
Director NameSir George Ross Mathewson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMerklands House
Ballintuim
Blairgowrie
Perthshire
PH10 7NN
Scotland
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameNorman Cardie McLuskie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2004)
RoleBank Official
Correspondence Address98 Ravelston Dykes
Edinburgh
EH12 6HB
Scotland
Director NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2002)
RoleBanker
Correspondence AddressNorthlands
22 Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Gordon Francis Pell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameFrederick Inglis Watt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2006)
RoleBank Official
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2AD
Scotland
Director NameGuy Robert Whittaker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2009)
RoleBank Official
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 July 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address12th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameYvonne Addison
StatusResigned
Appointed12 March 2010(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2014)
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
Appointed27 April 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameMr Cormac Michael McCarthy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2010(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2011)
RoleGroup Chief Executive
Country of ResidenceIreland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameNayan Vithaldas Kisnadwala
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Nicholas Rory Tapner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2015)
RoleBanking Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRichard David Kibble
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr John James Cummins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Scott McFarlane Thomson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 January 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Robert Begbie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
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

50m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Nc Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£127,568,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (16 pages)
3 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
30 March 2020Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 5 December 2018 (2 pages)
30 March 2020Cessation of Natwest Markets Plc as a person with significant control on 4 December 2018 (1 page)
30 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 4 December 2018 (1 page)
19 December 2019Director's details changed for Mr Robert Begbie on 28 September 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
8 May 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
9 August 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
7 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2018Statement by Directors (2 pages)
7 February 2018Statement of capital on 7 February 2018
  • GBP 2.00
(4 pages)
7 February 2018Solvency Statement dated 31/01/18 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
19 January 2017Termination of appointment of John James Cummins as a director on 30 December 2016 (1 page)
19 January 2017Appointment of Mr Robert Begbie as a director on 30 December 2016 (2 pages)
19 January 2017Termination of appointment of John James Cummins as a director on 30 December 2016 (1 page)
19 January 2017Appointment of Mr Robert Begbie as a director on 30 December 2016 (2 pages)
30 November 2016Appointment of Scott Mcfarlane Thomson as a director on 3 November 2016 (2 pages)
30 November 2016Termination of appointment of Richard David Kibble as a director on 3 November 2016 (1 page)
30 November 2016Termination of appointment of Richard David Kibble as a director on 3 November 2016 (1 page)
30 November 2016Appointment of Scott Mcfarlane Thomson as a director on 3 November 2016 (2 pages)
16 August 2016Termination of appointment of John Donald Black Workman as a director on 12 August 2016 (1 page)
16 August 2016Termination of appointment of John Donald Black Workman as a director on 12 August 2016 (1 page)
12 July 2016Auditor's resignation (2 pages)
12 July 2016Auditor's resignation (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000,000
(6 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000,000
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000,000
(6 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000,000
(6 pages)
10 April 2015Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page)
19 March 2015Appointment of Mr John James Cummins as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr John Donald Black Workman as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr John Donald Black Workman as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr John James Cummins as a director on 19 March 2015 (2 pages)
16 March 2015Termination of appointment of Nicholas Rory Tapner as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Nicholas Rory Tapner as a director on 13 March 2015 (1 page)
5 November 2014Statement of capital on 5 November 2014
  • GBP 50,000,000
(4 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 50,000,000
(4 pages)
5 November 2014Statement of capital on 5 November 2014
  • GBP 50,000,000
(4 pages)
5 November 2014Solvency Statement dated 22/10/14 (4 pages)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2014Particulars of variation of rights attached to shares (2 pages)
5 November 2014Statement by Directors (4 pages)
5 November 2014Solvency Statement dated 22/10/14 (4 pages)
5 November 2014Particulars of variation of rights attached to shares (2 pages)
5 November 2014Statement by Directors (4 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,492,283,429
  • USD 12,171,649,007
(7 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,492,283,429
  • USD 12,171,649,007
(7 pages)
25 March 2014Appointment of Richard David Kibble as a director (3 pages)
25 March 2014Appointment of Richard David Kibble as a director (3 pages)
14 February 2014Appointment of Rory Malcolm Cullinan as a director (2 pages)
14 February 2014Appointment of Rory Malcolm Cullinan as a director (2 pages)
13 February 2014Termination of appointment of Yvonne Addison as a secretary (1 page)
13 February 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 February 2014Termination of appointment of Nayan Kisnadwala as a director (1 page)
13 February 2014Termination of appointment of Gary Stewart as a director (1 page)
13 February 2014Termination of appointment of Nayan Kisnadwala as a director (1 page)
13 February 2014Termination of appointment of Yvonne Addison as a secretary (1 page)
13 February 2014Termination of appointment of Gary Stewart as a director (1 page)
13 February 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
11 July 2013Full accounts made up to 31 December 2012 (19 pages)
11 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
5 July 2012Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
5 July 2012Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
4 July 2012Termination of appointment of Aileen Taylor as a director (1 page)
4 July 2012Termination of appointment of Aileen Taylor as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (24 pages)
2 July 2012Full accounts made up to 31 December 2011 (24 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
8 July 2011Full accounts made up to 31 December 2010 (24 pages)
8 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
26 April 2011Appointment of Nicholas Rory Tapner as a director (2 pages)
26 April 2011Appointment of Nicholas Rory Tapner as a director (2 pages)
20 April 2011Termination of appointment of Cormac Mccarthy as a director (1 page)
20 April 2011Termination of appointment of Cormac Mccarthy as a director (1 page)
16 July 2010Termination of appointment of Simon Glass as a director (1 page)
16 July 2010Appointment of Nayan Vithaldas Kisnadwala as a director (2 pages)
16 July 2010Termination of appointment of Simon Glass as a director (1 page)
16 July 2010Appointment of Nayan Vithaldas Kisnadwala as a director (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (24 pages)
13 July 2010Full accounts made up to 31 December 2009 (24 pages)
2 July 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 2,492,283,429
  • USD 12,171,649,005
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 2,492,283,429
  • USD 12,171,649,005
(2 pages)
22 June 2010Annual return made up to 19 May 2010 (12 pages)
22 June 2010Annual return made up to 19 May 2010 (12 pages)
12 May 2010Appointment of Aileen Norma Taylor as a director (2 pages)
12 May 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
12 May 2010Appointment of Yvonne Wood as a secretary (1 page)
12 May 2010Appointment of Aileen Norma Taylor as a director (2 pages)
12 May 2010Termination of appointment of Miller Mclean as a director (1 page)
12 May 2010Appointment of Yvonne Wood as a secretary (1 page)
12 May 2010Appointment of Mr Cormac Michael Mccarthy as a director (2 pages)
12 May 2010Termination of appointment of Miller Mclean as a director (1 page)
12 May 2010Appointment of Mr Cormac Michael Mccarthy as a director (2 pages)
12 May 2010Termination of appointment of Gordon Pell as a director (1 page)
12 May 2010Termination of appointment of Gordon Pell as a director (1 page)
12 May 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
27 April 2010Appointment of Simon Jeremy Glass as a director (2 pages)
27 April 2010Appointment of Simon Jeremy Glass as a director (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (21 pages)
1 November 2009Full accounts made up to 31 December 2008 (21 pages)
30 October 2009Termination of appointment of Guy Whittaker as a director (1 page)
30 October 2009Termination of appointment of Guy Whittaker as a director (1 page)
10 June 2009Full accounts made up to 31 December 2007 (21 pages)
10 June 2009Full accounts made up to 31 December 2007 (21 pages)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
9 April 2009Appointment terminated director john allan (1 page)
9 April 2009Appointment terminated director john allan (1 page)
9 April 2009Appointment terminated director lawrence fish (1 page)
9 April 2009Appointment terminated director lawrence fish (1 page)
19 January 2009Director appointed guy robert whittaker (1 page)
19 January 2009Appointment terminated director frederick goodwin (1 page)
19 January 2009Appointment terminated director frederick goodwin (1 page)
19 January 2009Director appointed guy robert whittaker (1 page)
27 May 2008Return made up to 19/05/08; full list of members (5 pages)
27 May 2008Return made up to 19/05/08; full list of members (5 pages)
4 July 2007Full accounts made up to 31 December 2006 (21 pages)
4 July 2007Full accounts made up to 31 December 2006 (21 pages)
8 June 2007Return made up to 19/05/07; full list of members (3 pages)
8 June 2007Return made up to 19/05/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
26 May 2006Return made up to 19/05/06; full list of members (8 pages)
26 May 2006Return made up to 19/05/06; full list of members (8 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: the royal bank of scotland PLC 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: the royal bank of scotland PLC 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
16 June 2005Return made up to 19/05/05; full list of members (9 pages)
16 June 2005Return made up to 19/05/05; full list of members (9 pages)
10 June 2005Ad 07/09/04-07/09/04 us$ si 5@1=5 us$ ic 12171649000/12171649005 (2 pages)
10 June 2005Ad 07/09/04-07/09/04 us$ si 5@1=5 us$ ic 12171649000/12171649005 (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
2 September 2004Ad 27/08/04-27/08/04 us$ si 10500000000@1=10500000000 us$ ic 1671649000/12171649000 (2 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 September 2004Memorandum and Articles of Association (9 pages)
2 September 2004Us$ nc 1672000000/21672000000 27/08/04 (1 page)
2 September 2004Us$ nc 1672000000/21672000000 27/08/04 (1 page)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 September 2004Ad 27/08/04-27/08/04 us$ si 10500000000@1=10500000000 us$ ic 1671649000/12171649000 (2 pages)
2 September 2004Memorandum and Articles of Association (9 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 19/05/04; full list of members (9 pages)
1 June 2004Return made up to 19/05/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 May 2003Return made up to 19/05/03; full list of members (9 pages)
24 May 2003Return made up to 19/05/03; full list of members (9 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 May 2002Return made up to 19/05/02; full list of members (9 pages)
31 May 2002Return made up to 19/05/02; full list of members (9 pages)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
7 December 2001Memorandum and Articles of Association (8 pages)
7 December 2001Ad 29/11/01--------- us$ si 1671649000@1=1671649000 us$ ic 0/1671649000 (2 pages)
7 December 2001Us$ nc 0/1672000000 29/11/01 (1 page)
7 December 2001Memorandum and Articles of Association (8 pages)
7 December 2001Us$ nc 0/1672000000 29/11/01 (1 page)
7 December 2001Ad 29/11/01--------- us$ si 1671649000@1=1671649000 us$ ic 0/1671649000 (2 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
25 May 2001Return made up to 19/05/01; full list of members (8 pages)
25 May 2001Return made up to 19/05/01; full list of members (8 pages)
4 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 March 2001Full accounts made up to 30 September 2000 (12 pages)
19 March 2001Full accounts made up to 30 September 2000 (12 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
24 May 2000Return made up to 19/05/00; full list of members (10 pages)
24 May 2000Return made up to 19/05/00; full list of members (10 pages)
27 January 2000£ nc 1000/2044300000 01/12/99 (1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 January 2000Ad 01/12/99--------- £ si 2044221979@1=2044221979 £ ic 2/2044221981 (2 pages)
27 January 2000Memorandum and Articles of Association (10 pages)
27 January 2000Ad 01/12/99--------- £ si 2044221979@1=2044221979 £ ic 2/2044221981 (2 pages)
27 January 2000Memorandum and Articles of Association (15 pages)
27 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 2000Ad 12/01/00--------- £ si 448061448@1=448061448 £ ic 2044221981/2492283429 (2 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 January 2000Ad 12/01/00--------- £ si 448061448@1=448061448 £ ic 2044221981/2492283429 (2 pages)
27 January 2000Memorandum and Articles of Association (10 pages)
27 January 2000£ nc 2044300000/3000000000 12/01/00 (1 page)
27 January 2000Memorandum and Articles of Association (15 pages)
27 January 2000£ nc 1000/2044300000 01/12/99 (1 page)
27 January 2000£ nc 2044300000/3000000000 12/01/00 (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
23 August 1999New director appointed (4 pages)
23 August 1999New director appointed (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (4 pages)
16 August 1999New director appointed (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Company name changed roboscot (34) LIMITED\certificate issued on 12/08/99 (4 pages)
11 August 1999Company name changed roboscot (34) LIMITED\certificate issued on 12/08/99 (4 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
16 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
16 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Incorporation (21 pages)
19 May 1999Incorporation (21 pages)