175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Hugh Michael William Macnish Porter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 57 Bonaly Crescent Edinburgh Midlothian EH13 0EP Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Director Name | Stuart Currie Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(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 | 18 February 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | Mark Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2f2, 7 Polwarth Crescent Edinburgh EH11 1HP Scotland |
Director Name | Mrs Anne Rutherford Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 48 Gordon Road Edinburgh Midlothian EH12 6LU Scotland |
Director Name | Andrew Paul Hutchinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 April 2007) |
Role | Bank Official |
Correspondence Address | 54 Bruntsfield Gardens Edinburgh Midlothian EH10 4DY Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh Mid-Lothian EH16 6WB Scotland |
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, 1 month 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, 2 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 |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£430,606 |
Current Liabilities | £1,074,862 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
7 January 2005 | Delivered on: 27 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over membership interests Secured details: All sums due under or pursuant to the finance documents. Particulars: Fixed charge with full title guarantee over the membership interests and the dividends. Outstanding |
---|
14 September 2020 | Full accounts made up to 31 December 2019 (18 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) |
23 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 December 2019 | Satisfaction of charge 1 in full (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 March 2019 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
18 February 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
6 February 2019 | Termination of appointment of Douglas Alister Middleton as a director on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 4 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Simon Charles Lowe as a director on 1 February 2019 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
7 March 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 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) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 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 | Appointment of Mr Douglas Alister Middleton as a director (2 pages) |
19 April 2011 | Appointment of Mr Douglas Alister Middleton as a director (2 pages) |
18 April 2011 | Termination of appointment of Stuart Sanders as a director (1 page) |
18 April 2011 | Termination of appointment of James Rowney as a director (1 page) |
18 April 2011 | Appointment of Mr Roderick Andrew Elliott as a director (2 pages) |
18 April 2011 | Termination of appointment of James Rowney as a director (1 page) |
18 April 2011 | Termination of appointment of Stuart Sanders as a director (1 page) |
18 April 2011 | Termination of appointment of Barbara Turnbull as a director (1 page) |
18 April 2011 | Appointment of Mr Roderick Andrew Elliott as a director (2 pages) |
18 April 2011 | Termination of appointment of Barbara Turnbull as a director (1 page) |
18 April 2011 | Termination of appointment of Anne Stewart as a director (1 page) |
18 April 2011 | Termination of appointment of Anne Stewart as a director (1 page) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 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) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
18 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
15 August 2008 | Appointment terminated secretary mark craig (1 page) |
15 August 2008 | Appointment terminated secretary mark craig (1 page) |
26 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
27 January 2005 | Partic of mort/charge * (5 pages) |
27 January 2005 | Partic of mort/charge * (5 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
18 February 2004 | Incorporation (20 pages) |
18 February 2004 | Incorporation (20 pages) |