Company NameRBS Property (Gogar) Limited
Company StatusDissolved
Company NumberSC229192
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NamesDunwilco (982) Limited and PPGL (Gogar) Limited

Business Activity

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

Directors

Director NameMr Andre Mark Webb
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address7 Woodilee
Broughton
Biggar
Borders
ML12 6GB
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2015)
RoleBank Official
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
StatusClosed
Appointed10 December 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 September 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 months after company formation)
Appointment Duration3 months (resigned 12 September 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 March Road
Edinburgh
Lothian
EH4 3TA
Scotland
Director NameIan Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 months after company formation)
Appointment Duration3 months (resigned 12 September 2002)
RoleSolicitor
Correspondence Address9 Napier Road
Edinburgh
EH10 5AZ
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed13 June 2002(3 months after company formation)
Appointment Duration3 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMr David Howard Barr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale 21 St Brydes Way
Cardrona
Peebles
Scottish Borders
EH45 9LL
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameMartin Spencer Nicholls
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2011)
RoleBank Official
Correspondence Address3 Newmills Avenue
Balerno
Edinburgh
EH14 5SZ
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed12 September 2002(6 months after company formation)
Appointment Duration3 years, 10 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(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed05 September 2011(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(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
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

3.8m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1N C Head Office Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,755,000
(6 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,755,000
(6 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 May 2014Statement by directors (1 page)
20 May 2014Statement by directors (1 page)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 2
(4 pages)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders (6 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders (6 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
20 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
20 December 2012Termination of appointment of Gary Stewart as a director (1 page)
20 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
20 December 2012Appointment of Andrew James Nicholson as a director (2 pages)
20 December 2012Appointment of Andrew James Nicholson as a director (2 pages)
20 December 2012Termination of appointment of Gary Stewart as a director (1 page)
13 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
13 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Andre Mark Webb on 14 March 2012 (2 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Andre Mark Webb on 14 March 2012 (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)
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)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
8 April 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 30 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 30 March 2011 (2 pages)
29 March 2011Termination of appointment of Martin Nicholls as a director (1 page)
29 March 2011Termination of appointment of Martin Nicholls as a director (1 page)
1 October 2010Termination of appointment of Aileen Taylor as a director (1 page)
1 October 2010Termination of appointment of Aileen Taylor as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 October 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 October 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 March 2008Return made up to 14/03/08; full list of members (4 pages)
18 March 2008Return made up to 14/03/08; full list of members (4 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)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
10 April 2007Return made up to 14/03/07; full list of members (3 pages)
10 April 2007Return made up to 14/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (6 pages)
3 April 2006Return made up to 14/03/06; full list of members (6 pages)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
8 December 2005Registered office changed on 08/12/05 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)
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 April 2005New director appointed (2 pages)
7 April 2005Return made up to 14/03/05; full list of members (6 pages)
7 April 2005Return made up to 14/03/05; full list of members (6 pages)
7 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 March 2004Return made up to 14/03/04; full list of members (6 pages)
29 March 2004Return made up to 14/03/04; full list of members (6 pages)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
6 August 2003Full accounts made up to 31 December 2002 (10 pages)
11 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
28 March 2003Return made up to 14/03/03; full list of members (6 pages)
28 March 2003Return made up to 14/03/03; full list of members (6 pages)
2 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2002£ nc 1000/3755000 12/09/02 (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: 9 charlotte square edinburgh midlothian EH2 4DR (1 page)
20 September 2002Ad 12/09/02--------- £ si 3754999@1=3754999 £ ic 1/3755000 (2 pages)
20 September 2002Ad 12/09/02--------- £ si 3754999@1=3754999 £ ic 1/3755000 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002£ nc 1000/3755000 12/09/02 (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: 9 charlotte square edinburgh midlothian EH2 4DR (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002New director appointed (2 pages)
18 September 2002Company name changed ppgl (gogar) LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed ppgl (gogar) LIMITED\certificate issued on 18/09/02 (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 June 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
17 June 2002Director resigned (1 page)
14 June 2002Company name changed dunwilco (982) LIMITED\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed dunwilco (982) LIMITED\certificate issued on 14/06/02 (2 pages)
14 March 2002Incorporation (22 pages)
14 March 2002Incorporation (22 pages)