Edinburgh
EH2 3AH
Scotland
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Bank Official |
Correspondence Address | High Lodge Nemphlar Moor Road Crossford Lanarkshire ML8 5NJ Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(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 | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Loan Edinburgh EH10 5SJ Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Holmes Road Broxburn West Lothian EH52 5NH Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | James Alexander Stevens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2008) |
Role | Bank Official |
Correspondence Address | 28 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh EH16 6WB Scotland |
Director Name | Ms Alison Buchan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Fontstane Road Monifieth Dundee Angus DD5 4JX Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 12 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rathbones.com |
---|---|
Email address | [email protected] |
Telephone | 020 73990000 |
Telephone region | London |
Registered Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nc Head Office Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £912,345 |
Gross Profit | £927,773 |
Net Worth | £2,699,372 |
Cash | £2,320,706 |
Current Liabilities | £209,098 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (16 pages) |
23 March 2020 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
23 March 2020 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages) |
20 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
10 May 2019 | Second filing for the termination of Rbs Secretarial Services Limited as a secretary (5 pages) |
10 May 2019 | Second filing for the termination of Douglas Middleton as a director (6 pages) |
10 May 2019 | Second filing for the appointment of Natwest Markets Secretarial Services Limited as a secretary (7 pages) |
6 February 2019 | Appointment of Mr Simon Charles Lowe as a director on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 4 February 2018
|
6 February 2019 | Termination of appointment of Douglas Alister Middleton as a director on 4 February 2018
|
6 February 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 4 February 2018
|
3 January 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 January 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
25 July 2016 | Auditor's resignation (2 pages) |
25 July 2016 | Auditor's resignation (2 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
20 March 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
20 March 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 April 2011 | Appointment of Paul David Eyre as a director (2 pages) |
27 April 2011 | Appointment of Paul David Eyre as a director (2 pages) |
19 April 2011 | Termination of appointment of Barbara Turnbull as a director (1 page) |
19 April 2011 | Appointment of Mr Douglas Alister Middleton as a director (2 pages) |
19 April 2011 | Termination of appointment of Stuart Sanders as a director (1 page) |
19 April 2011 | Termination of appointment of James Rowney as a director (1 page) |
19 April 2011 | Termination of appointment of James Rowney as a director (1 page) |
19 April 2011 | Appointment of Mr Douglas Alister Middleton as a director (2 pages) |
19 April 2011 | Termination of appointment of Barbara Turnbull as a director (1 page) |
19 April 2011 | Termination of appointment of Stuart Sanders as a director (1 page) |
30 March 2011 | Termination of appointment of Alison Buchan as a director (1 page) |
30 March 2011 | Termination of appointment of Alison Buchan as a director (1 page) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
30 April 2010 | Appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Appointment terminated director james stevens (1 page) |
25 July 2008 | Appointment terminated director james stevens (1 page) |
10 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
10 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
12 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 23/12/05; 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) |
27 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
17 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
23 December 2003 | Incorporation (22 pages) |
23 December 2003 | Incorporation (22 pages) |