175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Deputy 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 | 05 April 2000(same day as company formation) |
Role | Bank Official |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 May 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Allan Blair Beattie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LS Scotland |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Victoria Anne Alexander |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 109 Currievale Drive Currie Midlothian EH14 5RP Scotland |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Director Name | Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Brafferton York YO61 2NZ |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | Mr Mark McCracken Bailie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Gavin Christopher Petken |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nightingale Close Radlett Herts WD7 8NT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Carol Lyn Carmichael Edmunds |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 45 Melrose Avenue London SW19 8BU |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedfordshire MK45 5ER |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7th Floor 135 Bishopsgate London EC2M 3UR |
Director Name | Robert Dyllan Hook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Matthew Edward Alphage Irish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rathbones.com |
---|---|
Telephone | 0131 2478100 |
Telephone region | Edinburgh |
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 |
40m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary A |
---|---|
1 at £1 | N C Head Office Nominees LTD 0.00% Ordinary A |
1 at £1 | Roboscot Ventures LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,749,465 |
Cash | £10,000 |
Current Liabilities | £8,125,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
16 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
31 March 2023 | Statement by Directors (1 page) |
31 March 2023 | Resolutions
|
31 March 2023 | Solvency Statement dated 20/03/23 (1 page) |
31 March 2023 | Statement of capital on 31 March 2023
|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
27 February 2023 | Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
27 February 2023 | Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
27 February 2023 | Change of details for N.C. Head Office Nominees Limited as a person with significant control on 19 March 2018 (2 pages) |
16 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
8 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 September 2021 | Director's details changed for Luke Esrom Roberts on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
1 October 2020 | Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Catriona White as a director on 30 September 2020 (1 page) |
9 September 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page) |
26 March 2020 | Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
23 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
23 March 2020 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 19 March 2018 (2 pages) |
23 March 2020 | Change of details for Natwest Markets Plc as a person with significant control on 19 March 2018 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 October 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 September 2019 (1 page) |
2 October 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 25 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Catriona White as a director on 26 April 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
19 March 2018 | Solvency Statement dated 07/03/18 (1 page) |
19 March 2018 | Statement by Directors (1 page) |
19 March 2018 | Resolutions
|
19 March 2018 | Statement of capital on 19 March 2018
|
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
21 September 2016 | Auditor's resignation (2 pages) |
21 September 2016 | Auditor's resignation (2 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
3 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
20 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
20 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
8 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
8 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
8 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
8 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
8 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
8 March 2012 | Termination of appointment of Robin Powell as a director (1 page) |
8 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
8 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
8 March 2012 | Termination of appointment of Robin Powell as a director (1 page) |
29 February 2012 | Termination of appointment of Gavin Petken as a director (1 page) |
29 February 2012 | Termination of appointment of Gavin Petken as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
14 August 2008 | Appointment terminated secretary marcos castro (1 page) |
14 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
4 January 2008 | Nc inc already adjusted 11/12/07 (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 11/12/07--------- £ si 40000000@1=40000000 £ ic 2/40000002 (2 pages) |
4 January 2008 | Ad 11/12/07--------- £ si 40000000@1=40000000 £ ic 2/40000002 (2 pages) |
4 January 2008 | Nc inc already adjusted 11/12/07 (1 page) |
4 January 2008 | Resolutions
|
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
22 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
5 November 2003 | Ad 15/01/03--------- £ si 1@1 (2 pages) |
5 November 2003 | Ad 15/01/03--------- £ si 1@1 (2 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 May 2003 | Conve 15/01/03 (1 page) |
5 May 2003 | Conve 15/01/03 (1 page) |
5 May 2003 | Ad 15/01/03--------- £ si 1@1 (2 pages) |
5 May 2003 | Ad 15/01/03--------- £ si 1@1 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
27 January 2003 | Memorandum and Articles of Association (8 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Memorandum and Articles of Association (8 pages) |
27 January 2003 | Resolutions
|
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
28 November 2000 | Company name changed rb ventures investments LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed rb ventures investments LIMITED\certificate issued on 29/11/00 (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed rbs technology ventures investme nts LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed rbs technology ventures investme nts LIMITED\certificate issued on 17/10/00 (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
5 July 2000 | Nc inc already adjusted 16/06/00 (1 page) |
5 July 2000 | Company name changed roboscot (39) LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed roboscot (39) LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Nc inc already adjusted 16/06/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Memorandum and Articles of Association (14 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Memorandum and Articles of Association (14 pages) |
9 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
5 April 2000 | Incorporation (21 pages) |
5 April 2000 | Incorporation (21 pages) |