175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Fiona Christina Baker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Deputy Company Secretary |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr John Napier Allan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Corner Cottage Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2002) |
Role | Chief Executive |
Correspondence Address | Flat 8, St Nicholas House 4 Park Hill Road Croydon Surrey CR0 5NA |
Director Name | Lawrence Kingsbaker Fish |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2008) |
Role | Bank Official |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Sir Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 January 2009) |
Role | Group Chief Executive |
Correspondence Address | Gogarpark House Gogarburn Edinburgh Midlothian EH12 1RB Scotland |
Director Name | Sir George Ross Mathewson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Merklands House Ballintuim Blairgowrie Perthshire PH10 7NN Scotland |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | Norman Cardie McLuskie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2004) |
Role | Bank Official |
Correspondence Address | 98 Ravelston Dykes Edinburgh EH12 6HB Scotland |
Director Name | Iain Samuel Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2002) |
Role | Banker |
Correspondence Address | Northlands 22 Sandpit Lane St Albans Hertfordshire AL1 4HL |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Gordon Francis Pell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Frederick Inglis Watt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2006) |
Role | Bank Official |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2AD Scotland |
Director Name | Guy Robert Whittaker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2009) |
Role | Bank Official |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Simon Jeremy Glass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 July 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 12th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Yvonne Addison |
---|---|
Status | Resigned |
Appointed | 12 March 2010(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Mr Cormac Michael McCarthy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2011) |
Role | Group Chief Executive |
Country of Residence | Ireland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Nayan Vithaldas Kisnadwala |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Nicholas Rory Tapner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2015) |
Role | Banking Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Richard David Kibble |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Scott McFarlane Thomson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 January 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Robert Begbie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ 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 |
50m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Nc Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £127,568,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 August 2020 | Registered 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 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
30 March 2020 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 5 December 2018 (2 pages) |
30 March 2020 | Cessation of Natwest Markets Plc as a person with significant control on 4 December 2018 (1 page) |
30 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 4 December 2018 (1 page) |
19 December 2019 | Director's details changed for Mr Robert Begbie on 28 September 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
8 May 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Statement by Directors (2 pages) |
7 February 2018 | Statement of capital on 7 February 2018
|
7 February 2018 | Solvency Statement dated 31/01/18 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
19 January 2017 | Termination of appointment of John James Cummins as a director on 30 December 2016 (1 page) |
19 January 2017 | Appointment of Mr Robert Begbie as a director on 30 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of John James Cummins as a director on 30 December 2016 (1 page) |
19 January 2017 | Appointment of Mr Robert Begbie as a director on 30 December 2016 (2 pages) |
30 November 2016 | Appointment of Scott Mcfarlane Thomson as a director on 3 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Richard David Kibble as a director on 3 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Richard David Kibble as a director on 3 November 2016 (1 page) |
30 November 2016 | Appointment of Scott Mcfarlane Thomson as a director on 3 November 2016 (2 pages) |
16 August 2016 | Termination of appointment of John Donald Black Workman as a director on 12 August 2016 (1 page) |
16 August 2016 | Termination of appointment of John Donald Black Workman as a director on 12 August 2016 (1 page) |
12 July 2016 | Auditor's resignation (2 pages) |
12 July 2016 | Auditor's resignation (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 April 2015 | Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page) |
19 March 2015 | Appointment of Mr John James Cummins as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Donald Black Workman as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Donald Black Workman as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr John James Cummins as a director on 19 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Nicholas Rory Tapner as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Nicholas Rory Tapner as a director on 13 March 2015 (1 page) |
5 November 2014 | Statement of capital on 5 November 2014
|
5 November 2014 | Statement of capital on 5 November 2014
|
5 November 2014 | Statement of capital on 5 November 2014
|
5 November 2014 | Solvency Statement dated 22/10/14 (4 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
5 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2014 | Statement by Directors (4 pages) |
5 November 2014 | Solvency Statement dated 22/10/14 (4 pages) |
5 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2014 | Statement by Directors (4 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 March 2014 | Appointment of Richard David Kibble as a director (3 pages) |
25 March 2014 | Appointment of Richard David Kibble as a director (3 pages) |
14 February 2014 | Appointment of Rory Malcolm Cullinan as a director (2 pages) |
14 February 2014 | Appointment of Rory Malcolm Cullinan as a director (2 pages) |
13 February 2014 | Termination of appointment of Yvonne Addison as a secretary (1 page) |
13 February 2014 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Nayan Kisnadwala as a director (1 page) |
13 February 2014 | Termination of appointment of Gary Stewart as a director (1 page) |
13 February 2014 | Termination of appointment of Nayan Kisnadwala as a director (1 page) |
13 February 2014 | Termination of appointment of Yvonne Addison as a secretary (1 page) |
13 February 2014 | Termination of appointment of Gary Stewart as a director (1 page) |
13 February 2014 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
11 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
5 July 2012 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
4 July 2012 | Termination of appointment of Aileen Taylor as a director (1 page) |
4 July 2012 | Termination of appointment of Aileen Taylor as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Appointment of Nicholas Rory Tapner as a director (2 pages) |
26 April 2011 | Appointment of Nicholas Rory Tapner as a director (2 pages) |
20 April 2011 | Termination of appointment of Cormac Mccarthy as a director (1 page) |
20 April 2011 | Termination of appointment of Cormac Mccarthy as a director (1 page) |
16 July 2010 | Termination of appointment of Simon Glass as a director (1 page) |
16 July 2010 | Appointment of Nayan Vithaldas Kisnadwala as a director (2 pages) |
16 July 2010 | Termination of appointment of Simon Glass as a director (1 page) |
16 July 2010 | Appointment of Nayan Vithaldas Kisnadwala as a director (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 28 August 2009
|
2 July 2010 | Statement of capital following an allotment of shares on 28 August 2009
|
22 June 2010 | Annual return made up to 19 May 2010 (12 pages) |
22 June 2010 | Annual return made up to 19 May 2010 (12 pages) |
12 May 2010 | Appointment of Aileen Norma Taylor as a director (2 pages) |
12 May 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
12 May 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
12 May 2010 | Appointment of Aileen Norma Taylor as a director (2 pages) |
12 May 2010 | Termination of appointment of Miller Mclean as a director (1 page) |
12 May 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
12 May 2010 | Appointment of Mr Cormac Michael Mccarthy as a director (2 pages) |
12 May 2010 | Termination of appointment of Miller Mclean as a director (1 page) |
12 May 2010 | Appointment of Mr Cormac Michael Mccarthy as a director (2 pages) |
12 May 2010 | Termination of appointment of Gordon Pell as a director (1 page) |
12 May 2010 | Termination of appointment of Gordon Pell as a director (1 page) |
12 May 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
27 April 2010 | Appointment of Simon Jeremy Glass as a director (2 pages) |
27 April 2010 | Appointment of Simon Jeremy Glass as a director (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 October 2009 | Termination of appointment of Guy Whittaker as a director (1 page) |
30 October 2009 | Termination of appointment of Guy Whittaker as a director (1 page) |
10 June 2009 | Full accounts made up to 31 December 2007 (21 pages) |
10 June 2009 | Full accounts made up to 31 December 2007 (21 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated director john allan (1 page) |
9 April 2009 | Appointment terminated director john allan (1 page) |
9 April 2009 | Appointment terminated director lawrence fish (1 page) |
9 April 2009 | Appointment terminated director lawrence fish (1 page) |
19 January 2009 | Director appointed guy robert whittaker (1 page) |
19 January 2009 | Appointment terminated director frederick goodwin (1 page) |
19 January 2009 | Appointment terminated director frederick goodwin (1 page) |
19 January 2009 | Director appointed guy robert whittaker (1 page) |
27 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
7 December 2005 | Registered 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 2005 | Registered 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 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (9 pages) |
10 June 2005 | Ad 07/09/04-07/09/04 us$ si 5@1=5 us$ ic 12171649000/12171649005 (2 pages) |
10 June 2005 | Ad 07/09/04-07/09/04 us$ si 5@1=5 us$ ic 12171649000/12171649005 (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
2 September 2004 | Ad 27/08/04-27/08/04 us$ si 10500000000@1=10500000000 us$ ic 1671649000/12171649000 (2 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Memorandum and Articles of Association (9 pages) |
2 September 2004 | Us$ nc 1672000000/21672000000 27/08/04 (1 page) |
2 September 2004 | Us$ nc 1672000000/21672000000 27/08/04 (1 page) |
2 September 2004 | Resolutions
|
2 September 2004 | Ad 27/08/04-27/08/04 us$ si 10500000000@1=10500000000 us$ ic 1671649000/12171649000 (2 pages) |
2 September 2004 | Memorandum and Articles of Association (9 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | Memorandum and Articles of Association (8 pages) |
7 December 2001 | Ad 29/11/01--------- us$ si 1671649000@1=1671649000 us$ ic 0/1671649000 (2 pages) |
7 December 2001 | Us$ nc 0/1672000000 29/11/01 (1 page) |
7 December 2001 | Memorandum and Articles of Association (8 pages) |
7 December 2001 | Us$ nc 0/1672000000 29/11/01 (1 page) |
7 December 2001 | Ad 29/11/01--------- us$ si 1671649000@1=1671649000 us$ ic 0/1671649000 (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
4 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Return made up to 19/05/00; full list of members (10 pages) |
24 May 2000 | Return 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 2000 | Resolutions
|
27 January 2000 | Ad 01/12/99--------- £ si 2044221979@1=2044221979 £ ic 2/2044221981 (2 pages) |
27 January 2000 | Memorandum and Articles of Association (10 pages) |
27 January 2000 | Ad 01/12/99--------- £ si 2044221979@1=2044221979 £ ic 2/2044221981 (2 pages) |
27 January 2000 | Memorandum and Articles of Association (15 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Ad 12/01/00--------- £ si 448061448@1=448061448 £ ic 2044221981/2492283429 (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Ad 12/01/00--------- £ si 448061448@1=448061448 £ ic 2044221981/2492283429 (2 pages) |
27 January 2000 | Memorandum and Articles of Association (10 pages) |
27 January 2000 | £ nc 2044300000/3000000000 12/01/00 (1 page) |
27 January 2000 | Memorandum 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 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (4 pages) |
23 August 1999 | New director appointed (4 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (4 pages) |
16 August 1999 | New director appointed (4 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | Company name changed roboscot (34) LIMITED\certificate issued on 12/08/99 (4 pages) |
11 August 1999 | Company name changed roboscot (34) LIMITED\certificate issued on 12/08/99 (4 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
16 June 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
19 May 1999 | Incorporation (21 pages) |
19 May 1999 | Incorporation (21 pages) |