Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 12 December 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 12 December 2014) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Frost Gardens Markinch Fife KY7 6JL Scotland |
Director Name | Mr Andrew John Lear |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2007) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 2 Cotswold Road Windmill Hill Bristol BS3 4NT |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Miss Trudy Mary, Paula Gibbons |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3 Lodge Walk Greatpark Warlingham Surrey CR6 9PS |
Director Name | Donald Rodrick Mackenzie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 2009) |
Role | Bank Official |
Correspondence Address | 89 Copt Heath Drive Knowle Solihull West Midlands BG3 9PQ |
Director Name | Graham John Penny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2008) |
Role | Bank Official |
Correspondence Address | 12 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Director Name | Andrew Ernest, Michael Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 30 The Warren Carshalton Surrey SM5 4EH |
Director Name | Mrs Lisa Helen Tate |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Burrington Umberleigh Devon EX37 9JR |
Director Name | Lyndon Morgan Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 1 Merrin Hill South Croydon Surrey CR2 0SD |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 June 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | Mrs Beverley Dawn Proctor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 4 Swallow Close Pool In Wharfedale Leeds LS21 1RR |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Stephen James Hall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 5 Park Avenue Maidstone Kent ME14 5AX |
Director Name | Mr Peter Douglas Bole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saffron House 36b Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Sheree Kim Howard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 March 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Philip James Ramsay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2010) |
Role | Bank Official |
Correspondence Address | 21 Baynard Avenue Little Dunmow Dunmow Essex CM6 3FF |
Secretary Name | Angela Claire McEntee |
---|---|
Status | Resigned |
Appointed | 05 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 7 Kelso Avenue Rutherglen Glasgow G73 3BX Scotland |
Director Name | Mr David McKenzie Telfer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Egmont Park Original Newlandsmuir East Kilbride Glasgow G75 8PT Scotland |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Lancing Road Orpington Kent BR6 0QT |
Director Name | Daniel Drysdale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 26 Smalewell Drive Pudsey West Yorkshire LS28 8HX |
Secretary Name | Wendy Anne Tavendale |
---|---|
Status | Resigned |
Appointed | 09 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | House F Second Floor, Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Michael Boon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Crown House, 145 City Road London EC1V 1LP |
Director Name | Mrs Diane Diane Hamilton-Harris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Insurance Rbs Insurance Churchill Court, Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Daniel Drysdale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 26 Smalewell Drive Pudsey LS28 8HX |
Director Name | Tracey Ann Kent |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 2012) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Ms Sally Jane Sutherland |
---|---|
Status | Resigned |
Appointed | 07 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Jonathan Bibby |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2014) |
Role | Business Owner & Manager |
Country of Residence | Portugal |
Correspondence Address | Casa Castelinho Vale De Engenho, Caramujeira Lagoa Algarve 8400-403 |
Secretary Name | Mrs Penelope Ann Hutchings |
---|---|
Status | Resigned |
Appointed | 05 December 2012(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Registered Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | N.c. Head Office Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 June 2014 | Appointment of Ms Sally Jane Sutherland as a director on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Peter Graham Edwards as a director on 4 June 2014 (1 page) |
10 June 2014 | Appointment of Andrew James Nicholson as a director on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Jonathan Bibby as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Miller Roy Mclean as a director on 4 June 2014 (1 page) |
10 June 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 June 2014 (2 pages) |
10 June 2014 | Appointment of Andrew James Nicholson as a director on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Michael Boon as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Lisa Helen Tate as a director on 4 June 2014 (1 page) |
10 June 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Michael Boon as a director on 4 June 2014 (1 page) |
10 June 2014 | Appointment of Ms Sally Jane Sutherland as a director on 4 June 2014 (2 pages) |
10 June 2014 | Appointment of Andrew James Nicholson as a director on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Peter Graham Edwards as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Stephen James Hall as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Miller Roy Mclean as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Jonathan Bibby as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Peter Graham Edwards as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Michael Boon as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Miller Roy Mclean as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Stephen James Hall as a director on 4 June 2014 (1 page) |
10 June 2014 | Appointment of Ms Sally Jane Sutherland as a director on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Stephen James Hall as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Lisa Helen Tate as a director on 4 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Lisa Helen Tate as a director on 4 June 2014 (1 page) |
10 June 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 4 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Jonathan Bibby as a director on 4 June 2014 (1 page) |
10 October 2013 | Termination of appointment of Penelope Ann Hutchings as a secretary on 17 September 2013 (1 page) |
10 October 2013 | Termination of appointment of Penelope Ann Hutchings as a secretary on 17 September 2013 (1 page) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Termination of appointment of Daniel Drysdale as a director on 4 February 2013 (1 page) |
23 April 2013 | Termination of appointment of Sheree Kim Howard as a director on 26 March 2013 (1 page) |
23 April 2013 | Termination of appointment of Daniel Drysdale as a director on 4 February 2013 (1 page) |
23 April 2013 | Termination of appointment of Sheree Kim Howard as a director on 26 March 2013 (1 page) |
23 April 2013 | Termination of appointment of Daniel Drysdale as a director on 4 February 2013 (1 page) |
8 February 2013 | Appointment of Mrs Penelope Ann Hutchings as a secretary on 5 December 2012 (2 pages) |
8 February 2013 | Appointment of Mrs Penelope Ann Hutchings as a secretary on 5 December 2012 (2 pages) |
8 February 2013 | Appointment of Mrs Penelope Ann Hutchings as a secretary on 5 December 2012 (2 pages) |
7 February 2013 | Termination of appointment of Sally Jane Sutherland as a secretary on 5 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Sally Jane Sutherland as a secretary on 5 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Sally Jane Sutherland as a secretary on 5 December 2012 (1 page) |
3 October 2012 | Company name changed rbs insurance pension trustee LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed rbs insurance pension trustee LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Director's details changed for Lisa Helen Tate on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Lisa Helen Tate on 12 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Jonathan Bibby as a director on 13 June 2012 (2 pages) |
4 July 2012 | Appointment of Mr Jonathan Bibby as a director on 13 June 2012 (2 pages) |
18 June 2012 | Accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Termination of appointment of Tracey Ann Kent as a director on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Tracey Ann Kent as a director on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Tracey Ann Kent as a director on 2 March 2012 (1 page) |
23 December 2011 | Termination of appointment of Beverley Dawn Proctor as a director on 23 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Beverley Dawn Proctor as a director on 23 December 2011 (1 page) |
30 November 2011 | Termination of appointment of Diane Hamilton-Harris as a director on 30 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Diane Hamilton-Harris as a director on 30 November 2011 (1 page) |
28 October 2011 | Appointment of Director Tracey Ann Kent as a director on 7 September 2011 (2 pages) |
28 October 2011 | Appointment of Director Tracey Ann Kent as a director on 7 September 2011 (2 pages) |
28 October 2011 | Appointment of Director Tracey Ann Kent as a director on 7 September 2011 (2 pages) |
6 October 2011 | Appointment of Ms Sally Jane Sutherland as a secretary on 7 September 2011 (2 pages) |
6 October 2011 | Appointment of Ms Sally Jane Sutherland as a secretary on 7 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Wendy Anne Tavendale as a secretary on 7 September 2011 (1 page) |
6 October 2011 | Termination of appointment of Wendy Anne Tavendale as a secretary on 7 September 2011 (1 page) |
6 October 2011 | Appointment of Ms Sally Jane Sutherland as a secretary on 7 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Wendy Anne Tavendale as a secretary on 7 September 2011 (1 page) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (12 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (12 pages) |
30 June 2011 | Accounts made up to 31 December 2010 (7 pages) |
30 June 2011 | Accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Termination of appointment of David Telfer as a director (1 page) |
28 June 2011 | Termination of appointment of David Telfer as a director (1 page) |
3 December 2010 | Appointment of Daniel Drysdale as a director (2 pages) |
3 December 2010 | Appointment of Daniel Drysdale as a director (2 pages) |
22 November 2010 | Termination of appointment of Philip Ramsay as a director (1 page) |
22 November 2010 | Termination of appointment of Philip Ramsay as a director (1 page) |
8 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
8 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Termination of appointment of Donald Mackenzie as a director (1 page) |
27 September 2010 | Termination of appointment of Donald Mackenzie as a director (1 page) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Termination of appointment of Daniel Drysdale as a director (1 page) |
17 February 2010 | Appointment of Mrs Diane Hamilton-Harris as a director (2 pages) |
17 February 2010 | Appointment of Mrs Diane Hamilton-Harris as a director (2 pages) |
17 February 2010 | Termination of appointment of Daniel Drysdale as a director (1 page) |
3 February 2010 | Appointment of Michael Boon as a director (2 pages) |
3 February 2010 | Appointment of Michael Boon as a director (2 pages) |
25 November 2009 | Secretary's details changed (3 pages) |
25 November 2009 | Secretary's details changed (3 pages) |
25 November 2009 | Secretary's details changed for {officer_name} (3 pages) |
23 October 2009 | Director's details changed for Sheree Kim Howard on 18 September 2009 (1 page) |
23 October 2009 | Termination of appointment of Angela Mcentee as a secretary (1 page) |
23 October 2009 | Termination of appointment of Angela Mcentee as a secretary (1 page) |
23 October 2009 | Director's details changed for Sheree Kim Howard on 18 September 2009 (1 page) |
22 October 2009 | Appointment of Wendy Anne Tavendale as a secretary (1 page) |
22 October 2009 | Appointment of Wendy Anne Tavendale as a secretary (1 page) |
10 July 2009 | Director appointed daniel drysdale (1 page) |
10 July 2009 | Director appointed daniel drysdale (1 page) |
8 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Appointment terminated director janet wojtkow (1 page) |
3 June 2009 | Appointment terminated director janet wojtkow (1 page) |
18 March 2009 | Director appointed mr peter graham edwards (2 pages) |
18 March 2009 | Director appointed mr peter graham edwards (2 pages) |
17 February 2009 | Director appointed david mckenzie telfer (1 page) |
17 February 2009 | Director appointed david mckenzie telfer (1 page) |
19 December 2008 | Appointment terminated director peter bole (1 page) |
19 December 2008 | Appointment terminated director graham penny (1 page) |
19 December 2008 | Appointment terminated director graham penny (1 page) |
19 December 2008 | Appointment terminated director peter bole (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
22 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Appointment terminated secretary alan mckean (1 page) |
10 March 2008 | Secretary appointed angela claire mcentee (1 page) |
10 March 2008 | Appointment terminated secretary alan mckean (1 page) |
10 March 2008 | Secretary appointed angela claire mcentee (1 page) |
28 February 2008 | Director appointed sheree kim howard (1 page) |
28 February 2008 | Director appointed sheree kim howard (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
14 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
20 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
10 November 2005 | Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (8 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (8 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Memorandum and Articles of Association (15 pages) |
10 May 2005 | Memorandum and Articles of Association (15 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
7 April 2005 | Company name changed roboscot (62) LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed roboscot (62) LIMITED\certificate issued on 07/04/05 (2 pages) |
15 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
25 June 2004 | Incorporation (22 pages) |
25 June 2004 | Incorporation (22 pages) |