Company NameRBS Life Holdings Limited
Company StatusDissolved
Company NumberSC209587
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NameRoboscot (41) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Larkin
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2013(12 years, 7 months after company formation)
Appointment Duration6 years (closed 17 April 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMr Brian McCrindle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(15 years after company formation)
Appointment Duration3 years, 7 months (closed 17 April 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 December 2015(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 17 April 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 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
Appointed01 August 2000(same day as company formation)
RoleDeputy Secretary
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameEric William Tough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleBank Official
Correspondence Address4 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameDunlop James Stewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressMorham Burn
Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2006)
RoleBank Official
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed27 November 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 2005)
RoleBank Official
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Director NameMr Michael John Patrick Hutchins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2003)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMoorcrag
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr David Frederick Swiffen Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2005)
RoleBank Official
Country of ResidenceEngland
Correspondence Address29 North Shore Road
Hayling Island
Hampshire
PO11 0HL
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2003(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 December 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameMartin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2008)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Oak Avenue Crays Hill
Billericay
Essex
CM11 2YD
Director NameMr Gordon Francis Pell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 September 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameGraham Storrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address4 Redhall House Avenue
Edinburgh
Midlothian
EH14 1JJ
Scotland
Director NameEwen Angus Munro
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2009)
RoleBank Official
Correspondence AddressWoodside House
1 Heights Of Woodside, Westhill
Inverness
IV2 5TH
Scotland
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed25 June 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2009)
RoleBank Official
Correspondence Address10 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameStuart Arthur Haire
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address4 Merchiston Crescent
Edinburgh
EH10 5AN
Scotland
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Bank Of Scotland The Royal Bank Of Scotl
Bankside 2, 90-100 Southward Street
London
SE1 0SW
Director Name(Walter) Simon Turner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2013)
RoleHead Of Investments & Retirement Solutions
Country of ResidenceEngland
Correspondence Address24 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Martin Francis Fleming
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2012(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(13 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameLesley Anne McGill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(14 years after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland

Location

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

Shareholders

504m at £1Royal Bank Of Scotland Group PLC
83.44%
Ordinary Redeemable B
100m at £1Royal Bank Of Scotland Group PLC
16.56%
Ordinary A

Financials

Year2014
Net Worth£57,634,000
Cash£607,000
Current Liabilities£57,000

Accounts

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

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting of voluntary winding up (3 pages)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
14 August 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (1 page)
14 August 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 14 August 2017 (1 page)
21 September 2016Statement of capital on 21 September 2016
  • GBP 2.00
(5 pages)
21 September 2016Statement of capital on 21 September 2016
  • GBP 2.00
(5 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2016Statement by Directors (1 page)
13 September 2016Solvency Statement dated 08/09/16 (2 pages)
13 September 2016Solvency Statement dated 08/09/16 (2 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2016Statement by Directors (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 July 2016Auditor's resignation (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (16 pages)
21 July 2016Full accounts made up to 31 December 2015 (16 pages)
21 July 2016Auditor's resignation (2 pages)
19 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 30 December 2015 (2 pages)
19 January 2016Termination of appointment of Alan Ewing Mills as a secretary on 30 December 2015 (1 page)
19 January 2016Termination of appointment of Alan Ewing Mills as a secretary on 30 December 2015 (1 page)
19 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 30 December 2015 (2 pages)
2 September 2015Termination of appointment of Lesley Anne Mcgill as a director on 17 July 2015 (1 page)
2 September 2015Appointment of Mr Brian Mccrindle as a director on 27 August 2015 (2 pages)
2 September 2015Appointment of Mr Brian Mccrindle as a director on 27 August 2015 (2 pages)
2 September 2015Termination of appointment of Lesley Anne Mcgill as a director on 17 July 2015 (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 604,000,003
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 604,000,003
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 604,000,003
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 August 2014Termination of appointment of Malcolm Dunn as a director on 11 August 2014 (1 page)
14 August 2014Appointment of Lesley Anne Mcgill as a director on 11 August 2014 (2 pages)
14 August 2014Appointment of Lesley Anne Mcgill as a director on 11 August 2014 (2 pages)
14 August 2014Termination of appointment of Malcolm Dunn as a director on 11 August 2014 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 604,000,003
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 604,000,003
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 604,000,003
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 November 2013Appointment of Malcolm Dunn as a director (2 pages)
1 November 2013Termination of appointment of (Walter) Turner as a director (1 page)
1 November 2013Appointment of Malcolm Dunn as a director (2 pages)
1 November 2013Termination of appointment of (Walter) Turner as a director (1 page)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 604,000,003
(6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 604,000,003
(6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 604,000,003
(6 pages)
4 April 2013Appointment of Michael Larkin as a director (2 pages)
4 April 2013Termination of appointment of Martin Fleming as a director (1 page)
4 April 2013Appointment of Michael Larkin as a director (2 pages)
4 April 2013Termination of appointment of Martin Fleming as a director (1 page)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Appointment of Mr. Martin Francis Fleming as a director (2 pages)
15 May 2012Appointment of Mr. Martin Francis Fleming as a director (2 pages)
15 May 2012Termination of appointment of Sarah Deaves as a director (1 page)
15 May 2012Termination of appointment of Sarah Deaves as a director (1 page)
13 September 2011Appointment of (Walter) Simon Turner as a director (2 pages)
13 September 2011Appointment of (Walter) Simon Turner as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
8 September 2011Termination of appointment of Stuart Haire as a director (1 page)
8 September 2011Termination of appointment of Stuart Haire as a director (1 page)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
12 August 2011Secretary's details changed for Alan Ewing Mills on 25 July 2011 (2 pages)
12 August 2011Secretary's details changed for Alan Ewing Mills on 25 July 2011 (2 pages)
4 May 2011Termination of appointment of Graham Storrie as a director (1 page)
4 May 2011Termination of appointment of Graham Storrie as a director (1 page)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Graham Storrie on 31 May 2007 (2 pages)
23 June 2010Director's details changed for Graham Storrie on 31 May 2007 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
31 July 2009Appointment terminated director paul geddes (1 page)
31 July 2009Appointment terminated director paul geddes (1 page)
23 July 2009Director appointed stuart arthur haire (2 pages)
23 July 2009Director appointed stuart arthur haire (2 pages)
16 July 2009Appointment terminated director ewen munro (1 page)
16 July 2009Appointment terminated director ewen munro (1 page)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
22 July 2008Secretary appointed alan ewing mills (1 page)
22 July 2008Appointment terminated secretary mark craig (1 page)
22 July 2008Appointment terminated secretary mark craig (1 page)
22 July 2008Secretary appointed alan ewing mills (1 page)
20 June 2008Full accounts made up to 31 December 2007 (21 pages)
20 June 2008Full accounts made up to 31 December 2007 (21 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 June 2007Full accounts made up to 31 December 2006 (23 pages)
13 June 2007Full accounts made up to 31 December 2006 (23 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
21 July 2006Full accounts made up to 31 December 2005 (20 pages)
21 July 2006Full accounts made up to 31 December 2005 (20 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: royal bank of scotland PLC 42 st andrew sqaure edinburgh EH2 2YE (1 page)
19 December 2005Registered office changed on 19/12/05 from: royal bank of scotland PLC 42 st andrew sqaure edinburgh EH2 2YE (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
12 August 2005Return made up to 01/08/05; full list of members (6 pages)
12 August 2005Return made up to 01/08/05; full list of members (6 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
6 August 2004Return made up to 01/08/04; full list of members (6 pages)
6 August 2004Return made up to 01/08/04; full list of members (6 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Full accounts made up to 31 December 2002 (15 pages)
20 May 2003Full accounts made up to 31 December 2002 (15 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
23 August 2002Return made up to 01/08/02; full list of members (7 pages)
23 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
10 January 2001Ad 19/12/00--------- £ si 96999999@1=96999999 £ ic 3000003/100000002 (2 pages)
10 January 2001Ad 19/12/00--------- £ si 504000001@1=504000001 £ ic 100000002/604000003 (2 pages)
10 January 2001Ad 19/12/00--------- £ si 96999999@1=96999999 £ ic 3000003/100000002 (2 pages)
10 January 2001Ad 19/12/00--------- £ si 504000001@1=504000001 £ ic 100000002/604000003 (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
8 December 2000Ad 04/12/00--------- £ si 3000001@1=3000001 £ ic 2/3000003 (2 pages)
8 December 2000Nc inc already adjusted 04/12/00 (1 page)
8 December 2000Memorandum and Articles of Association (11 pages)
8 December 2000Nc inc already adjusted 04/12/00 (1 page)
8 December 2000Memorandum and Articles of Association (11 pages)
8 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 2000Ad 04/12/00--------- £ si 3000001@1=3000001 £ ic 2/3000003 (2 pages)
18 October 2000Company name changed roboscot (41) LIMITED\certificate issued on 18/10/00 (2 pages)
18 October 2000Company name changed roboscot (41) LIMITED\certificate issued on 18/10/00 (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (4 pages)
27 September 2000New director appointed (4 pages)
27 September 2000New secretary appointed (3 pages)
27 September 2000New secretary appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
31 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
31 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
31 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Incorporation (22 pages)
1 August 2000Incorporation (22 pages)