Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 August 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2012(9 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 August 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 February 2003) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr Rajan Kapoor |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 December 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sylvan Gardens Surbiton Surrey KT6 6PP |
Director Name | Brian John Crowe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 October 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Middle Blakebank Broom Lane Underbarrow Cumbria LA8 8HP |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Drumcoile Braco Perthshire FK15 9LG Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
99 at $1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at $1 | N.c. Head Office Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 April 2013 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
3 April 2013 | Termination of appointment of Gary Stewart as a director (1 page) |
3 April 2013 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
3 April 2013 | Termination of appointment of Gary Stewart as a director (1 page) |
21 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
17 January 2012 | Appointment of Andrew James Nicholson as a director (2 pages) |
17 January 2012 | Appointment of Andrew James Nicholson as a director (2 pages) |
16 January 2012 | Termination of appointment of Rajan Kapoor as a director (1 page) |
16 January 2012 | Termination of appointment of Rajan Kapoor as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Allotment of a new class of shares by an unlimited company (4 pages) |
23 December 2010 | Allotment of a new class of shares by an unlimited company (4 pages) |
25 November 2010 | Memorandum and Articles of Association (8 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Memorandum and Articles of Association (8 pages) |
25 November 2010 | Resolutions
|
4 October 2010 | Appointment of Alan Ewing Mills as a director (2 pages) |
4 October 2010 | Appointment of Alan Ewing Mills as a director (2 pages) |
1 October 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
1 October 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
1 October 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
1 October 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated director brian crowe (1 page) |
12 November 2008 | Appointment terminated director brian crowe (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Resolutions
|
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
22 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
22 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
30 December 2002 | Incorporation (26 pages) |
30 December 2002 | Incorporation (26 pages) |