Company NameRoyal Bank Ventures Limited
Company StatusDissolved
Company NumberSC205871
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date27 December 2018 (5 years, 4 months ago)
Previous NamesRBS Technology Ventures Limited and Rb Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameMatthew Edward Alphage Irish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(12 years after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleDeputy Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameMark Patrick Nicholls
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
London
W11 2NJ
Director NameAllan Blair Beattie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LS
Scotland
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2006)
RoleBanker
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 25 May 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr William Troup
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Lockharton Gardens
Edinburgh
EH14 1AU
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameVictoria Anne Alexander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2001)
RoleChartered Accountant
Correspondence Address109 Currievale Drive
Currie
Midlothian
EH14 5RP
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm
Brafferton
York
YO61 2NZ
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Mark McCracken Bailie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 27 January 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed28 January 2005(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameGavin Christopher Petken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Nightingale Close
Radlett
Herts
WD7 8NT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameCarol Lyn Carmichael Edmunds
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed13 December 2006(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Avenue
London
SW19 8BU
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1N C Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£550,831
Cash£10,000
Current Liabilities£4,151

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Return of final meeting of voluntary winding up (3 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
4 July 2017Termination of appointment of Robert Dyllan Hook as a director on 9 June 2017 (1 page)
4 July 2017Termination of appointment of Robert Dyllan Hook as a director on 9 June 2017 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
21 September 2016Auditor's resignation (2 pages)
21 September 2016Auditor's resignation (2 pages)
5 September 2016Full accounts made up to 31 December 2015 (16 pages)
5 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
14 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(6 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
21 March 2014Appointment of Robert Dyllan Hook as a director (2 pages)
20 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
20 March 2014Termination of appointment of Paul Sullivan as a director (1 page)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 31 December 2011 (20 pages)
18 June 2012Full accounts made up to 31 December 2011 (20 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
9 March 2012Termination of appointment of Mark Danby as a director (1 page)
9 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
9 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
9 March 2012Termination of appointment of Mark Danby as a director (1 page)
9 March 2012Appointment of Guy Howard Cato as a director (2 pages)
9 March 2012Termination of appointment of Robin Powell as a director (1 page)
9 March 2012Appointment of Guy Howard Cato as a director (2 pages)
9 March 2012Termination of appointment of Robin Powell as a director (1 page)
9 March 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
9 March 2012Termination of appointment of Lindsey Mcmurray as a director (1 page)
29 February 2012Termination of appointment of Gavin Petken as a director (1 page)
29 February 2012Termination of appointment of Gavin Petken as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 March 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
3 March 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
3 March 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 March 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (22 pages)
1 July 2010Full accounts made up to 31 December 2009 (22 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
3 July 2009Full accounts made up to 31 December 2008 (21 pages)
3 July 2009Full accounts made up to 31 December 2008 (21 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
14 August 2008Appointment terminated secretary marcos castro (1 page)
14 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
24 April 2008Return made up to 05/04/08; full list of members (5 pages)
24 April 2008Return made up to 05/04/08; full list of members (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 July 2007Full accounts made up to 31 December 2006 (20 pages)
16 July 2007Director resigned (1 page)
16 July 2007Full accounts made up to 31 December 2006 (20 pages)
16 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (23 pages)
8 August 2006Full accounts made up to 31 December 2005 (23 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 05/04/06; full list of members (8 pages)
11 May 2006Return made up to 05/04/06; full list of members (8 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
30 June 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director's particulars changed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
9 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
9 July 2003Full accounts made up to 31 December 2002 (14 pages)
9 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
24 April 2003Return made up to 05/04/03; full list of members (8 pages)
24 April 2003Return made up to 05/04/03; full list of members (8 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
19 April 2002Return made up to 05/04/02; full list of members (7 pages)
19 April 2002Return made up to 05/04/02; full list of members (7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
26 April 2001Return made up to 05/04/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 05/04/01; full list of members (7 pages)
28 November 2000Company name changed rb ventures LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed rb ventures LIMITED\certificate issued on 29/11/00 (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
16 October 2000Company name changed rbs technology ventures LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed rbs technology ventures LIMITED\certificate issued on 17/10/00 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (1 page)
4 August 2000New director appointed (1 page)
5 July 2000Nc inc already adjusted 16/06/00 (1 page)
5 July 2000Nc inc already adjusted 16/06/00 (1 page)
5 July 2000Company name changed roboscot (40) LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed roboscot (40) LIMITED\certificate issued on 06/07/00 (2 pages)
30 June 2000Memorandum and Articles of Association (13 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 2000Memorandum and Articles of Association (13 pages)
9 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Incorporation (21 pages)
5 April 2000Incorporation (21 pages)