Company NameRBS Trustees Limited
Company StatusDissolved
Company NumberSC208123
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameDunwilco (797) Limited

Business Activity

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

Directors

Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 26 March 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(17 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 March 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 26 March 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameJan Cargill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 13 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24 Barnton Gardens
Edinburgh
EH4 6AE
Scotland
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 08 November 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Secretary NameJan Cargill
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Barnton Gardens
Edinburgh
EH4 6AE
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2008)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 2011)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address24/25 St Andrew Square
Edinburgh
Midlothian
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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 January 2013Termination of appointment of Jan Cargill as a director (1 page)
8 January 2013Termination of appointment of Gary Stewart as a director (1 page)
8 January 2013Termination of appointment of Alan Mills as a director (1 page)
8 January 2013Termination of appointment of Jan Cargill as a director (1 page)
8 January 2013Appointment of Ms Sally Jane Sutherland as a director (2 pages)
8 January 2013Termination of appointment of Gary Stewart as a director (1 page)
8 January 2013Termination of appointment of Alan Mills as a director (1 page)
8 January 2013Appointment of Ms Sally Jane Sutherland as a director (2 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
27 July 2011Director's details changed for Alan Ewing Mills on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Alan Ewing Mills on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
21 June 2011Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
15 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
15 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
10 July 2008Appointment terminated director alan mckean (1 page)
10 July 2008Appointment terminated director alan mckean (1 page)
26 June 2008Return made up to 14/06/08; full list of members (4 pages)
26 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
28 June 2006Return made up to 14/06/06; full list of members (7 pages)
28 June 2006Return made up to 14/06/06; full list of members (7 pages)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 June 2004Return made up to 14/06/04; full list of members (7 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
21 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
25 June 2001Return made up to 14/06/01; full list of members (6 pages)
18 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
18 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2000New director appointed (3 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Memorandum and Articles of Association (10 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (4 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Memorandum and Articles of Association (10 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
24 August 2000New director appointed (4 pages)
24 August 2000New director appointed (3 pages)
7 August 2000Company name changed dunwilco (797) LIMITED\certificate issued on 07/08/00 (2 pages)
7 August 2000Company name changed dunwilco (797) LIMITED\certificate issued on 07/08/00 (2 pages)
14 June 2000Incorporation (26 pages)
14 June 2000Incorporation (26 pages)