Company NameRBS Property Ventures Investments Limited
DirectorsPaul David Eyre and Simon Charles Lowe
Company StatusLiquidation
Company NumberSC261224
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul David Eyre
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 February 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBank Official
Correspondence AddressHigh Lodge
Nemphlar Moor Road
Crossford
Lanarkshire
ML8 5NJ
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 West Holmes Road
Broxburn
West Lothian
EH52 5NH
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed30 December 2004(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameJames Alexander Stevens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2008)
RoleBank Official
Correspondence Address28 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2006(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 March 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
EH16 6WB
Scotland
Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Fontstane Road
Monifieth
Dundee
Angus
DD5 4JX
Scotland
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed12 March 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

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

Location

Registered Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nc Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Financials

Year2014
Turnover£912,345
Gross Profit£927,773
Net Worth£2,699,372
Cash£2,320,706
Current Liabilities£209,098

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 10 September 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (16 pages)
23 March 2020Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2020Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages)
20 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (14 pages)
10 May 2019Second filing for the termination of Rbs Secretarial Services Limited as a secretary (5 pages)
10 May 2019Second filing for the termination of Douglas Middleton as a director (6 pages)
10 May 2019Second filing for the appointment of Natwest Markets Secretarial Services Limited as a secretary (7 pages)
6 February 2019Appointment of Mr Simon Charles Lowe as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 4 February 2018
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 10/05/2019
(1 page)
6 February 2019Termination of appointment of Douglas Alister Middleton as a director on 4 February 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 10/05/2019
(1 page)
6 February 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 4 February 2018
  • ANNOTATION Second Filing The information on the form AP04 has been replaced by a second filing on 10/05/2019
(2 pages)
3 January 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
24 July 2018Full accounts made up to 31 December 2017 (16 pages)
12 January 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
31 July 2017Full accounts made up to 31 December 2016 (18 pages)
31 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
25 July 2016Auditor's resignation (2 pages)
25 July 2016Auditor's resignation (2 pages)
25 July 2016Full accounts made up to 31 December 2015 (20 pages)
25 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
26 August 2015Full accounts made up to 31 December 2014 (19 pages)
26 August 2015Full accounts made up to 31 December 2014 (19 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
6 August 2012Full accounts made up to 31 December 2011 (25 pages)
6 August 2012Full accounts made up to 31 December 2011 (25 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
20 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
20 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
8 July 2011Full accounts made up to 31 December 2010 (23 pages)
27 April 2011Appointment of Paul David Eyre as a director (2 pages)
27 April 2011Appointment of Paul David Eyre as a director (2 pages)
19 April 2011Termination of appointment of Barbara Turnbull as a director (1 page)
19 April 2011Appointment of Mr Douglas Alister Middleton as a director (2 pages)
19 April 2011Termination of appointment of Stuart Sanders as a director (1 page)
19 April 2011Termination of appointment of James Rowney as a director (1 page)
19 April 2011Termination of appointment of James Rowney as a director (1 page)
19 April 2011Appointment of Mr Douglas Alister Middleton as a director (2 pages)
19 April 2011Termination of appointment of Barbara Turnbull as a director (1 page)
19 April 2011Termination of appointment of Stuart Sanders as a director (1 page)
30 March 2011Termination of appointment of Alison Buchan as a director (1 page)
30 March 2011Termination of appointment of Alison Buchan as a director (1 page)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (25 pages)
10 August 2010Full accounts made up to 31 December 2009 (25 pages)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
30 April 2010Appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (20 pages)
24 September 2009Full accounts made up to 31 December 2008 (20 pages)
5 January 2009Return made up to 23/12/08; full list of members (5 pages)
5 January 2009Return made up to 23/12/08; full list of members (5 pages)
6 August 2008Full accounts made up to 31 December 2007 (21 pages)
6 August 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Appointment terminated director james stevens (1 page)
25 July 2008Appointment terminated director james stevens (1 page)
10 January 2008Return made up to 23/12/07; full list of members (7 pages)
10 January 2008Return made up to 23/12/07; full list of members (7 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
16 January 2007Return made up to 23/12/06; full list of members (3 pages)
16 January 2007Return made up to 23/12/06; full list of members (3 pages)
11 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
12 January 2006Return made up to 23/12/05; full list of members (3 pages)
12 January 2006Return made up to 23/12/05; 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)
27 June 2005Accounts made up to 31 December 2004 (7 pages)
27 June 2005Accounts made up to 31 December 2004 (7 pages)
6 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2005Return made up to 23/12/04; full list of members (6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Return made up to 23/12/04; full list of members (6 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (3 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (3 pages)
29 December 2003Director resigned (1 page)
23 December 2003Incorporation (22 pages)
23 December 2003Incorporation (22 pages)