Company NameRBSG Collective Investments Limited
Company StatusDissolved
Company NumberSC235783
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)
Previous NameRoboscot (53) Limited

Business Activity

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

Directors

Director NameMichael Larkin
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 21 December 2017)
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(13 years after company formation)
Appointment Duration2 years, 3 months (closed 21 December 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 December 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
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
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 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 NameDouglas John Ballantyne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2004)
RoleFinancial Services Manager
Correspondence Address2 Aire Mount
Wetherby
West Yorkshire
LS22 7FW
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed31 January 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameMr David McGraw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2004)
RoleBank Official
Country of ResidenceScotland
Correspondence Address28 Clark Avenue
Linlithgow
EH49 7AP
Scotland
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 NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2005)
RoleCompany Director
Correspondence AddressHarlaxton Manor
Panman Lane
Holtby
York
YO19 5UA
Director NameDavid Ross Hilton Heslop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2006)
RoleBank Official
Correspondence AddressNewby House
Barningham
Richmond
North Yorkshire
DL11 7DW
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 NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 September 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
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
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 NameNicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2009)
RoleBank Official
Correspondence Address40 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Simon Andrew Badley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood House
Main Street, Church Laneham
Retford
Notts
DN22 0OQ
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed25 June 2008(5 years, 10 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 NameMr David John Grant
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(6 years, 3 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 NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm House
Askham Lane, Acomb
York
YO24 3HB
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 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 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 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 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 F
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

Contact

Websiterathbones.com
Email address[email protected]
Telephone020 73990000
Telephone regionLondon

Location

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

Shareholders

71.5m at £1Rbsg Collective Investments Holdings LTD
50.00%
Ordinary A
71.5m at £1Rbsg Collective Investments Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£216,986,000
Cash£74,017,000
Current Liabilities£79,533,000

Accounts

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

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting of voluntary winding up (3 pages)
21 September 2017Return of final meeting of voluntary winding up (3 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
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 (16 pages)
29 July 2016Full accounts made up to 31 December 2015 (16 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 of capital on 6 June 2016
  • GBP 2
(4 pages)
6 June 2016Statement by Directors (1 page)
6 June 2016Statement of capital on 6 June 2016
  • GBP 2
(4 pages)
6 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2016Solvency Statement dated 31/05/16 (1 page)
6 June 2016Statement by Directors (1 page)
19 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 30 December 2015 (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)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 143,000,003
(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 143,000,003
(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)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 143,000,003
(6 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 143,000,003
(6 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)
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 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 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 2013Appointment of Malcolm Dunn as a director (2 pages)
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 143,000,003
(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 143,000,003
(6 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 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)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
12 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 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 2012Appointment of Mr. Martin Francis Fleming as a director (2 pages)
26 January 2012Termination of appointment of Kenneth Coombs as a director (1 page)
26 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)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 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)
5 September 2011Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
5 September 2011Secretary's details changed for Alan Ewing Mills on 10 November 2010 (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)
27 July 2011Appointment of Mr James Hedley Rawlingson as a director (2 pages)
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 Garry Morrison as a director (2 pages)
21 March 2011Appointment of Garry Morrison as a director (2 pages)
18 March 2011Appointment of Christopher John Leslie Stewart as a director (2 pages)
18 March 2011Appointment of Christopher John Leslie Stewart as a director (2 pages)
24 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 143,000,003.00
(8 pages)
24 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 143,000,003.00
(8 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 January 2011Termination of appointment of David Grant as a director (1 page)
12 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
12 January 2011Termination of appointment of John Lister as a director (1 page)
12 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
12 January 2011Termination of appointment of John Lister as a director (1 page)
12 January 2011Termination of appointment of David Grant as a director (1 page)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
16 September 2010Termination of appointment of Toby Strauss as a director (1 page)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
16 September 2010Termination of appointment of Toby Strauss as a director (1 page)
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)
26 April 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
26 April 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
26 August 2009Return made up to 22/08/09; full list of members (5 pages)
26 August 2009Return made up to 22/08/09; full list of members (5 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
4 August 2009Director appointed ms sarah jane deaves (2 pages)
31 July 2009Director appointed john robert lister (2 pages)
31 July 2009Director appointed john robert lister (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 paul geddes (1 page)
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)
14 July 2009Full accounts made up to 31 December 2008 (22 pages)
14 July 2009Full accounts made up to 31 December 2008 (22 pages)
27 May 2009Appointment terminated director nicolaos nicandrou (1 page)
27 May 2009Appointment terminated director nicolaos nicandrou (1 page)
14 January 2009Director appointed mr toby strauss (2 pages)
14 January 2009Appointment terminated director cathryn riley (1 page)
14 January 2009Director appointed david john grant (2 pages)
14 January 2009Appointment terminated director cathryn riley (1 page)
14 January 2009Director appointed david john grant (2 pages)
14 January 2009Director appointed mr toby strauss (2 pages)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Appointment terminated director martin bischoff (1 page)
24 December 2008Appointment terminated director simon badley (1 page)
24 December 2008Director appointed paul robert geddes (2 pages)
24 December 2008Appointment terminated director simon badley (1 page)
24 December 2008Appointment terminated director martin bischoff (1 page)
28 August 2008Return made up to 22/08/08; full list of members (5 pages)
28 August 2008Return made up to 22/08/08; full list of members (5 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)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
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)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
7 March 2007Ad 31/07/06--------- £ si 1000000@1 (2 pages)
7 March 2007Ad 31/07/06--------- £ si 1000000@1 (2 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (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)
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 secretary appointed (1 page)
10 November 2006New director appointed (1 page)
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 (8 pages)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (20 pages)
21 July 2006Full accounts made up to 31 December 2005 (20 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
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)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
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)
9 September 2005Return made up to 22/08/05; full list of members (8 pages)
9 September 2005Return made up to 22/08/05; full list of members (8 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)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 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 (15 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
3 September 2004Return made up to 22/08/04; full list of members (8 pages)
3 September 2004Return made up to 22/08/04; full list of members (8 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
4 March 2004Ad 29/01/03--------- £ si 500001@1 (2 pages)
4 March 2004Ad 29/01/03--------- £ si 500001@1 (2 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Ad 03/02/03--------- £ si 500000@1=500000 £ ic 1500002/2000002 (2 pages)
16 September 2003Ad 03/02/03--------- £ si 500000@1=500000 £ ic 1500002/2000002 (2 pages)
16 September 2003Return made up to 22/08/03; full list of members (9 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Return made up to 22/08/03; full list of members (9 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
25 February 2003Ad 03/02/03--------- £ si 500000@1=500000 £ ic 1000002/1500002 (2 pages)
25 February 2003Ad 03/02/03--------- £ si 500000@1=500000 £ ic 1000002/1500002 (2 pages)
18 February 2003Conve 03/02/03 (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2003Conve 03/02/03 (2 pages)
10 February 2003£ nc 1000/3000000 29/01/03 (1 page)
10 February 2003£ nc 1000/3000000 29/01/03 (1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 February 2003Ad 29/01/03--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
10 February 2003Ad 29/01/03--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
10 February 2003£ nc 3000000/5000000 29/03/02 (1 page)
10 February 2003£ nc 3000000/5000000 29/03/02 (1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 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)
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)
5 September 2002Company name changed roboscot (53) LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 September 2002Company name changed roboscot (53) LIMITED\certificate issued on 05/09/02 (2 pages)
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 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Incorporation (21 pages)
22 August 2002Incorporation (21 pages)