Company NameRBSG Collective Investments Holdings Limited
DirectorsNigel Paul Davey and Claire Middleton
Company StatusActive
Company NumberSC235781
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNigel Paul Davey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMs Claire Middleton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 December 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 December 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleBank Official
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2006)
RoleBank Official
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameDunlop James Stewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressMorham Burn
Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Director NameMr David Frederick Swiffen Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year 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(1 year, 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 NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleBank Official
Correspondence Address10 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameMartin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years 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(3 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 NameEwen Angus Munro
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 years, 1 month 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
Director NameGraham Storrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 years, 1 month 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
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed29 September 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(6 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 NameStuart Arthur Haire
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(6 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 NameMr Christopher John  Leslie Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness House B
Gogarburn, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameGarry Morrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Kenneth Byron Coombs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2011)
RoleInvestment Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 York Avenue
East Sheen
London
SW14 7LQ
Director NameMr James Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(8 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 01 July 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameWalter Simon Turner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (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(9 years, 8 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 NameMichael Larkin
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2018)
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(11 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 G
Edinburgh
EH12 1HQ
Scotland
Director NameLesley Anne McGill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(11 years, 11 months 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
Director NameMr Brian McCrindle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJamie Robert Helme
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland

Contact

Websiterbs.com

Location

Registered Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

109.5m at £1Royal Bank Of Scotland Group PLC
98.65%
Redeemable Ordinary B
1.5m at £1Royal Bank Of Scotland Group PLC
1.35%
Ordinary A

Financials

Year2014
Net Worth£108,534,000
Cash£255,000
Current Liabilities£53,023,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

4 November 2020Full accounts made up to 31 December 2019 (19 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
8 September 2020Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 1 October 2017 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
27 July 2020Registered office address changed from 24/25 st. Andrew Square Edinburgh EH2 1AF to 6-8 George Street Edinburgh EH2 2PF on 27 July 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 September 2018Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 (2 pages)
5 June 2018Appointment of Nigel Paul Davey as a director on 31 May 2018 (2 pages)
4 June 2018Termination of appointment of Brian Mccrindle as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Michael Larkin as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Jamie Robert Helme as a director on 31 May 2018 (2 pages)
24 October 2017Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 (2 pages)
24 October 2017Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
29 August 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (1 page)
29 August 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 29 August 2017 (1 page)
21 July 2017Notification of National Westminster Bank Plc as a person with significant control on 21 July 2017 (4 pages)
21 July 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
12 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 July 2017Full accounts made up to 31 December 2016 (18 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Auditor's resignation (1 page)
27 July 2016Auditor's resignation (1 page)
6 June 2016Solvency Statement dated 31/05/16 (1 page)
6 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2016Statement by Directors (1 page)
6 June 2016Statement by Directors (1 page)
6 June 2016Statement of capital on 6 June 2016
  • GBP 2
(4 pages)
6 June 2016Solvency Statement dated 31/05/16 (1 page)
6 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2016Statement of capital on 6 June 2016
  • GBP 2
(4 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)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 111,000,003
(6 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 111,000,003
(6 pages)
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)
2 September 2015Termination of appointment of Lesley Anne Mcgill as a director on 17 July 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 111,000,003
(6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 111,000,003
(6 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)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 November 2013Appointment of Malcolm Dunn as a director (2 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 2013Termination of appointment of Walter Turner as a director (1 page)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 111,000,003
(6 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 111,000,003
(6 pages)
20 August 2013Full accounts made up to 31 December 2012 (18 pages)
20 August 2013Full accounts made up to 31 December 2012 (18 pages)
4 April 2013Termination of appointment of Martin Fleming as a director (1 page)
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 2013Appointment of Michael Larkin as a director (2 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Garry Morrison as a director (1 page)
9 August 2012Termination of appointment of Garry Morrison as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (21 pages)
5 July 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Termination of appointment of Sarah Deaves as a director (1 page)
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 2012Appointment of Mr. Martin Francis Fleming as a director (2 pages)
25 January 2012Termination of appointment of Kenneth Coombs as a director (1 page)
25 January 2012Termination of appointment of Kenneth Coombs as a director (1 page)
8 December 2011Termination of appointment of Christopher Stewart as a director (1 page)
8 December 2011Termination of appointment of Christopher Stewart as a director (1 page)
14 November 2011Appointment of Walter Simon Turner as a director (2 pages)
14 November 2011Appointment of Walter Simon Turner as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (22 pages)
9 September 2011Full accounts made up to 31 December 2010 (22 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)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
2 September 2011Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
2 September 2011Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
27 July 2011Appointment of Mr James Hedley Rawlingson as a director (2 pages)
27 July 2011Termination of appointment of James Rawlingson as a director (1 page)
27 July 2011Appointment of Mr James Hedley Rawlingson as a director (2 pages)
27 July 2011Termination of appointment of James Rawlingson as a director (1 page)
1 June 2011Appointment of Mr Kenneth Byron Coombs as a director (2 pages)
1 June 2011Appointment of Mr Kenneth Byron Coombs as a director (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)
21 March 2011Appointment of Christopher John Leslie Stewart as a director (2 pages)
21 March 2011Appointment of Garry Morrison as a director (2 pages)
21 March 2011Appointment of Garry Morrison as a director (2 pages)
21 March 2011Appointment of Christopher John Leslie Stewart as a director (2 pages)
29 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 111,000,003
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 111,000,003
(3 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 22 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)
4 June 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 106,500,003
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 106,500,003
(2 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)
26 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 11,550,003
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 11,550,003
(2 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2009Return made up to 22/08/09; 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)
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 paul geddes (1 page)
16 July 2009Appointment terminated director ewen munro (1 page)
16 July 2009Appointment terminated director paul geddes (1 page)
14 July 2009Full accounts made up to 31 December 2008 (21 pages)
14 July 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Ad 30/04/09\gbp si 7500000@1=7500000\gbp ic 91500003/99000003\ (2 pages)
2 June 2009Ad 30/04/09\gbp si 7500000@1=7500000\gbp ic 91500003/99000003\ (2 pages)
22 April 2009Return made up to 22/08/08; full list of members; amend (5 pages)
22 April 2009Return made up to 22/08/08; full list of members; amend (5 pages)
15 April 2009Ad 27/02/09\gbp si 6000000@1=6000000\gbp ic 70500003/76500003\ (2 pages)
15 April 2009Ad 27/02/09\gbp si 6000000@1=6000000\gbp ic 70500003/76500003\ (2 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
24 December 2008Capitals not rolled up (2 pages)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Capitals not rolled up (2 pages)
24 December 2008Capitals not rolled up (2 pages)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Capitals not rolled up (2 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary mark craig (1 page)
22 July 2008Secretary appointed alan ewing mills (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)
18 January 2008Ad 28/08/07--------- £ si 6000000@1=6000000 £ ic 64500003/70500003 (2 pages)
18 January 2008Ad 28/08/07--------- £ si 6000000@1=6000000 £ ic 64500003/70500003 (2 pages)
19 September 2007Return made up to 22/08/07; full list of members (3 pages)
19 September 2007Return made up to 22/08/07; full list of members (3 pages)
12 July 2007Ad 07/06/07--------- £ si 1000000@1=1000000 £ ic 65500003/66500003 (1 page)
12 July 2007Ad 07/06/07--------- £ si 1000000@1=1000000 £ ic 65500003/66500003 (1 page)
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 director 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 2006Ad 05/06/06--------- £ si 2000000@1 (2 pages)
10 November 2006Ad 05/06/06--------- £ si 2000000@1 (2 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New director appointed (1 page)
20 September 2006Return made up to 22/08/06; full list of members (6 pages)
20 September 2006Return made up to 22/08/06; full list of members (6 pages)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
25 April 2006Director's particulars changed (2 pages)
25 April 2006Director's particulars changed (2 pages)
10 April 2006Ad 14/03/06--------- £ si 2500000@1=2500000 £ ic 59000003/61500003 (2 pages)
10 April 2006Ad 14/03/06--------- £ si 2500000@1=2500000 £ ic 59000003/61500003 (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
19 December 2005Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
9 September 2005Return made up to 22/08/05; full list of members (6 pages)
9 September 2005Return made up to 22/08/05; full list of members (6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
29 July 2005Ad 27/06/05-27/06/05 £ si 2500000@1=2500000 £ ic 54500003/57000003 (2 pages)
29 July 2005Ad 27/06/05-27/06/05 £ si 2500000@1=2500000 £ ic 54500003/57000003 (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
27 April 2005Ad 14/03/05--------- £ si 3000000@1=3000000 £ ic 51500003/54500003 (2 pages)
27 April 2005Ad 14/03/05--------- £ si 3000000@1=3000000 £ ic 51500003/54500003 (2 pages)
26 August 2004Return made up to 22/08/04; full list of members (6 pages)
26 August 2004Return made up to 22/08/04; full list of members (6 pages)
13 July 2004Ad 25/06/04-25/06/04 £ si 2250000@1=2250000 £ ic 49250003/51500003 (2 pages)
13 July 2004Ad 25/06/04-25/06/04 £ si 2250000@1=2250000 £ ic 49250003/51500003 (2 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
4 March 2004Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 44500003/49250003 (2 pages)
4 March 2004Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 44500003/49250003 (2 pages)
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)
11 September 2003Return made up to 22/08/03; full list of members (6 pages)
11 September 2003Return made up to 22/08/03; full list of members (6 pages)
7 February 2003Ad 29/01/03--------- £ si 1500001@1=1500001 £ ic 43000002/44500003 (2 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Conve 29/01/03 (1 page)
7 February 2003£ nc 1000/200000000 29/01/03 (1 page)
7 February 2003Ad 29/01/03--------- £ si 1500001@1=1500001 £ ic 43000002/44500003 (2 pages)
7 February 2003£ nc 200000000/1000000000 29/01/03 (1 page)
7 February 2003Conve 29/01/03 (1 page)
7 February 2003£ nc 1000/200000000 29/01/03 (1 page)
7 February 2003£ nc 200000000/1000000000 29/01/03 (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
26 September 2002Memorandum and Articles of Association (15 pages)
26 September 2002Memorandum and Articles of Association (15 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
10 September 2002Company name changed roboscot (52) LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed roboscot (52) LIMITED\certificate issued on 10/09/02 (2 pages)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 August 2002Incorporation (21 pages)
22 August 2002Incorporation (21 pages)