Company NameRBS Hp Finance
Company StatusDissolved
Company NumberSC241657
CategoryPrivate Unlimited Company
Incorporation Date30 December 2002(21 years, 3 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Secretary NameYvonne Addison
StatusClosed
Appointed12 March 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 01 August 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(9 years after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 February 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMiddle Blakebank
Broom Lane
Underbarrow
Cumbria
LA8 8HP
Director NameMr Rajan Kapoor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Gardens
Surbiton
Surrey
KT6 6PP
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

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

Shareholders

99 at $1Royal Bank Of Scotland PLC
99.00%
Ordinary
1 at $1N.c. Head Office Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
13 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 April 2013Termination of appointment of Gary Stewart as a director (1 page)
3 April 2013Appointment of Ms Sally Jane Sutherland as a director (2 pages)
3 April 2013Appointment of Ms Sally Jane Sutherland as a director (2 pages)
3 April 2013Termination of appointment of Gary Stewart as a director (1 page)
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 January 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages)
18 January 2012Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
18 January 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 30 March 2011 (2 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
18 January 2012Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
17 January 2012Appointment of Andrew James Nicholson as a director (2 pages)
17 January 2012Appointment of Andrew James Nicholson as a director (2 pages)
16 January 2012Termination of appointment of Rajan Kapoor as a director (1 page)
16 January 2012Termination of appointment of Rajan Kapoor as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
23 December 2010Allotment of a new class of shares by an unlimited company (4 pages)
23 December 2010Allotment of a new class of shares by an unlimited company (4 pages)
25 November 2010Memorandum and Articles of Association (8 pages)
25 November 2010Memorandum and Articles of Association (8 pages)
25 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share prem account redesignated 17/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share prem account redesignated 17/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2010Appointment of Alan Ewing Mills as a director (2 pages)
4 October 2010Appointment of Alan Ewing Mills as a director (2 pages)
1 October 2010Termination of appointment of Aileen Taylor as a director (1 page)
1 October 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
1 October 2010Termination of appointment of Aileen Taylor as a director (1 page)
1 October 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Yvonne Wood as a secretary (1 page)
30 April 2010Appointment of Yvonne Wood as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
6 January 2009Return made up to 30/12/08; full list of members (3 pages)
6 January 2009Return made up to 30/12/08; full list of members (3 pages)
12 November 2008Appointment terminated director brian crowe (1 page)
12 November 2008Appointment terminated director brian crowe (1 page)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
29 January 2008Return made up to 30/12/07; full list of members (6 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2008Return made up to 30/12/07; full list of members (6 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (18 pages)
6 July 2007Full accounts made up to 31 December 2006 (18 pages)
25 January 2007Return made up to 30/12/06; full list of members (3 pages)
25 January 2007Return made up to 30/12/06; full list of members (3 pages)
9 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 January 2006Return made up to 30/12/05; full list of members (3 pages)
25 January 2006Return made up to 30/12/05; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 January 2006Registered office changed on 10/01/06 from: 42 st andrew square edinburgh EH2 2YE (1 page)
14 October 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2005Return made up to 30/12/04; full list of members (6 pages)
22 January 2005Return made up to 30/12/04; full list of members (6 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
17 January 2004Director resigned (1 page)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
30 December 2002Incorporation (26 pages)
30 December 2002Incorporation (26 pages)