Edinburgh
EH2 2PF
Scotland
Director Name | Ms Claire Middleton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Bank Official |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Bernard Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2006) |
Role | Bank Official |
Correspondence Address | Lauderdale 10 Gamekeepers Road Edinburgh EH4 6LX Scotland |
Director Name | Dunlop James Stewart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Morham Burn Morham Haddington East Lothian EH41 4LQ Scotland |
Director Name | Mr David Frederick Swiffen Rogers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 September 2005) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 29 North Shore Road Hayling Island Hampshire PO11 0HL |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2006) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 11 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Director Name | Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2006) |
Role | Bank Official |
Correspondence Address | 10 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Martin Paul Bischoff |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2008) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Oak Avenue Crays Hill Billericay Essex CM11 2YD |
Director Name | Mr Gordon Francis Pell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Ewen Angus Munro |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2009) |
Role | Bank Official |
Correspondence Address | Woodside House 1 Heights Of Woodside, Westhill Inverness IV2 5TH Scotland |
Director Name | Graham Storrie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 4 Redhall House Avenue Edinburgh Midlothian EH14 1JJ Scotland |
Secretary Name | Mark Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 2f2, 7 Polwarth Crescent Edinburgh EH11 1HP Scotland |
Director Name | Ms Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Bank Of Scotland The Royal Bank Of Scotl Bankside 2, 90-100 Southward Street London SE1 0SW |
Director Name | Stuart Arthur Haire |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 4 Merchiston Crescent Edinburgh EH10 5AN Scotland |
Director Name | Mr Christopher John Leslie Stewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Business House B Gogarburn, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Garry Morrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Kenneth Byron Coombs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2011) |
Role | Investment Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 York Avenue East Sheen London SW14 7LQ |
Director Name | Mr James Hedley Rawlingson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 July 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Walter Simon Turner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2013) |
Role | Head Of Investments & Retirement Solutions |
Country of Residence | England |
Correspondence Address | 24 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Martin Francis Fleming |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Business House C Rbs Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Michael Larkin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Business House C Rbs Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn PO Box 1000 Ground Floor, Business House G Edinburgh EH12 1HQ Scotland |
Director Name | Lesley Anne McGill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Mr Brian McCrindle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Jamie Robert Helme |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
Website | rbs.com |
---|
Registered Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
109.5m at £1 | Royal Bank Of Scotland Group PLC 98.65% Redeemable Ordinary B |
---|---|
1.5m at £1 | Royal Bank Of Scotland Group PLC 1.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £108,534,000 |
Cash | £255,000 |
Current Liabilities | £53,023,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
4 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
8 September 2020 | Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 1 October 2017 (1 page) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
27 July 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 September 2018 | Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 (2 pages) |
5 June 2018 | Appointment of Nigel Paul Davey as a director on 31 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Brian Mccrindle as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Michael Larkin as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Jamie Robert Helme as a director on 31 May 2018 (2 pages) |
24 October 2017 | Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 (2 pages) |
24 October 2017 | Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
29 August 2017 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 29 August 2017 (1 page) |
21 July 2017 | Notification of National Westminster Bank Plc as a person with significant control on 21 July 2017 (4 pages) |
21 July 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Auditor's resignation (1 page) |
27 July 2016 | Auditor's resignation (1 page) |
6 June 2016 | Solvency Statement dated 31/05/16 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Statement by Directors (1 page) |
6 June 2016 | Statement by Directors (1 page) |
6 June 2016 | Statement of capital on 6 June 2016
|
6 June 2016 | Solvency Statement dated 31/05/16 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Statement of capital on 6 June 2016
|
19 January 2016 | Appointment of Rbs Secretarial Services Limited as a secretary on 30 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Alan Ewing Mills as a secretary on 30 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Alan Ewing Mills as a secretary on 30 December 2015 (1 page) |
19 January 2016 | Appointment of Rbs Secretarial Services Limited as a secretary on 30 December 2015 (2 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 September 2015 | Appointment of Mr Brian Mccrindle as a director on 27 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Brian Mccrindle as a director on 27 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lesley Anne Mcgill as a director on 17 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Lesley Anne Mcgill as a director on 17 July 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2014 | Termination of appointment of Malcolm Dunn as a director on 11 August 2014 (1 page) |
14 August 2014 | Appointment of Lesley Anne Mcgill as a director on 11 August 2014 (2 pages) |
14 August 2014 | Appointment of Lesley Anne Mcgill as a director on 11 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Malcolm Dunn as a director on 11 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 November 2013 | Appointment of Malcolm Dunn as a director (2 pages) |
1 November 2013 | Appointment of Malcolm Dunn as a director (2 pages) |
1 November 2013 | Termination of appointment of Walter Turner as a director (1 page) |
1 November 2013 | Termination of appointment of Walter Turner as a director (1 page) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 April 2013 | Termination of appointment of Martin Fleming as a director (1 page) |
4 April 2013 | Termination of appointment of Martin Fleming as a director (1 page) |
4 April 2013 | Appointment of Michael Larkin as a director (2 pages) |
4 April 2013 | Appointment of Michael Larkin as a director (2 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Garry Morrison as a director (1 page) |
9 August 2012 | Termination of appointment of Garry Morrison as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Termination of appointment of Sarah Deaves as a director (1 page) |
15 May 2012 | Appointment of Mr. Martin Francis Fleming as a director (2 pages) |
15 May 2012 | Termination of appointment of Sarah Deaves as a director (1 page) |
15 May 2012 | Appointment of Mr. Martin Francis Fleming as a director (2 pages) |
25 January 2012 | Termination of appointment of Kenneth Coombs as a director (1 page) |
25 January 2012 | Termination of appointment of Kenneth Coombs as a director (1 page) |
8 December 2011 | Termination of appointment of Christopher Stewart as a director (1 page) |
8 December 2011 | Termination of appointment of Christopher Stewart as a director (1 page) |
14 November 2011 | Appointment of Walter Simon Turner as a director (2 pages) |
14 November 2011 | Appointment of Walter Simon Turner as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 September 2011 | Termination of appointment of Stuart Haire as a director (1 page) |
8 September 2011 | Termination of appointment of Stuart Haire as a director (1 page) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
2 September 2011 | Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
27 July 2011 | Appointment of Mr James Hedley Rawlingson as a director (2 pages) |
27 July 2011 | Termination of appointment of James Rawlingson as a director (1 page) |
27 July 2011 | Appointment of Mr James Hedley Rawlingson as a director (2 pages) |
27 July 2011 | Termination of appointment of James Rawlingson as a director (1 page) |
1 June 2011 | Appointment of Mr Kenneth Byron Coombs as a director (2 pages) |
1 June 2011 | Appointment of Mr Kenneth Byron Coombs as a director (2 pages) |
4 May 2011 | Termination of appointment of Graham Storrie as a director (1 page) |
4 May 2011 | Termination of appointment of Graham Storrie as a director (1 page) |
21 March 2011 | Appointment of Christopher John Leslie Stewart as a director (2 pages) |
21 March 2011 | Appointment of Garry Morrison as a director (2 pages) |
21 March 2011 | Appointment of Garry Morrison as a director (2 pages) |
21 March 2011 | Appointment of Christopher John Leslie Stewart as a director (2 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Graham Storrie on 31 May 2007 (2 pages) |
23 June 2010 | Director's details changed for Graham Storrie on 31 May 2007 (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
20 May 2010 | Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ms Sarah Jane Deaves on 20 May 2010 (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 August 2009 | Director appointed ms sarah jane deaves (2 pages) |
4 August 2009 | Director appointed ms sarah jane deaves (2 pages) |
23 July 2009 | Director appointed stuart arthur haire (2 pages) |
23 July 2009 | Director appointed stuart arthur haire (2 pages) |
16 July 2009 | Appointment terminated director ewen munro (1 page) |
16 July 2009 | Appointment terminated director paul geddes (1 page) |
16 July 2009 | Appointment terminated director ewen munro (1 page) |
16 July 2009 | Appointment terminated director paul geddes (1 page) |
14 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 June 2009 | Ad 30/04/09\gbp si 7500000@1=7500000\gbp ic 91500003/99000003\ (2 pages) |
2 June 2009 | Ad 30/04/09\gbp si 7500000@1=7500000\gbp ic 91500003/99000003\ (2 pages) |
22 April 2009 | Return made up to 22/08/08; full list of members; amend (5 pages) |
22 April 2009 | Return made up to 22/08/08; full list of members; amend (5 pages) |
15 April 2009 | Ad 27/02/09\gbp si 6000000@1=6000000\gbp ic 70500003/76500003\ (2 pages) |
15 April 2009 | Ad 27/02/09\gbp si 6000000@1=6000000\gbp ic 70500003/76500003\ (2 pages) |
24 December 2008 | Appointment terminated director martin bischoff (1 page) |
24 December 2008 | Capitals not rolled up (2 pages) |
24 December 2008 | Director appointed paul robert geddes (2 pages) |
24 December 2008 | Capitals not rolled up (2 pages) |
24 December 2008 | Capitals not rolled up (2 pages) |
24 December 2008 | Director appointed paul robert geddes (2 pages) |
24 December 2008 | Capitals not rolled up (2 pages) |
24 December 2008 | Appointment terminated director martin bischoff (1 page) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated secretary mark craig (1 page) |
22 July 2008 | Secretary appointed alan ewing mills (1 page) |
22 July 2008 | Appointment terminated secretary mark craig (1 page) |
22 July 2008 | Secretary appointed alan ewing mills (1 page) |
20 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 January 2008 | Ad 28/08/07--------- £ si 6000000@1=6000000 £ ic 64500003/70500003 (2 pages) |
18 January 2008 | Ad 28/08/07--------- £ si 6000000@1=6000000 £ ic 64500003/70500003 (2 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
12 July 2007 | Ad 07/06/07--------- £ si 1000000@1=1000000 £ ic 65500003/66500003 (1 page) |
12 July 2007 | Ad 07/06/07--------- £ si 1000000@1=1000000 £ ic 65500003/66500003 (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Ad 05/06/06--------- £ si 2000000@1 (2 pages) |
10 November 2006 | Ad 05/06/06--------- £ si 2000000@1 (2 pages) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
20 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 April 2006 | Director's particulars changed (2 pages) |
25 April 2006 | Director's particulars changed (2 pages) |
10 April 2006 | Ad 14/03/06--------- £ si 2500000@1=2500000 £ ic 59000003/61500003 (2 pages) |
10 April 2006 | Ad 14/03/06--------- £ si 2500000@1=2500000 £ ic 59000003/61500003 (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
29 July 2005 | Ad 27/06/05-27/06/05 £ si 2500000@1=2500000 £ ic 54500003/57000003 (2 pages) |
29 July 2005 | Ad 27/06/05-27/06/05 £ si 2500000@1=2500000 £ ic 54500003/57000003 (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 April 2005 | Ad 14/03/05--------- £ si 3000000@1=3000000 £ ic 51500003/54500003 (2 pages) |
27 April 2005 | Ad 14/03/05--------- £ si 3000000@1=3000000 £ ic 51500003/54500003 (2 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
13 July 2004 | Ad 25/06/04-25/06/04 £ si 2250000@1=2250000 £ ic 49250003/51500003 (2 pages) |
13 July 2004 | Ad 25/06/04-25/06/04 £ si 2250000@1=2250000 £ ic 49250003/51500003 (2 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
4 March 2004 | Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 44500003/49250003 (2 pages) |
4 March 2004 | Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 44500003/49250003 (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
7 February 2003 | Ad 29/01/03--------- £ si 1500001@1=1500001 £ ic 43000002/44500003 (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Conve 29/01/03 (1 page) |
7 February 2003 | £ nc 1000/200000000 29/01/03 (1 page) |
7 February 2003 | Ad 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 2003 | Conve 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 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
26 September 2002 | Memorandum and Articles of Association (15 pages) |
26 September 2002 | Memorandum and Articles of Association (15 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
10 September 2002 | Company name changed roboscot (52) LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed roboscot (52) LIMITED\certificate issued on 10/09/02 (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 August 2002 | Incorporation (21 pages) |
22 August 2002 | Incorporation (21 pages) |