Company NameDirect Line Group Pension Trustee Limited
Company StatusDissolved
Company NumberSC269846
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NamesRoboscot (62) Limited and RBS Insurance Pension Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 12 December 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 12 December 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 June 2014(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 12 December 2014)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
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
Appointed25 June 2004(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Secretary NameChristina Ann Hankin
NationalityBritish
StatusResigned
Appointed13 May 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Frost Gardens
Markinch
Fife
KY7 6JL
Scotland
Director NameMr Andrew John Lear
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2007)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2 Cotswold Road
Windmill Hill
Bristol
BS3 4NT
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 07 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMiss Trudy Mary, Paula Gibbons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3 Lodge Walk
Greatpark
Warlingham
Surrey
CR6 9PS
Director NameDonald Rodrick Mackenzie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2009)
RoleBank Official
Correspondence Address89 Copt Heath Drive
Knowle
Solihull
West Midlands
BG3 9PQ
Director NameGraham John Penny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2008)
RoleBank Official
Correspondence Address12 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Director NameAndrew Ernest, Michael Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address30 The Warren
Carshalton
Surrey
SM5 4EH
Director NameMrs Lisa Helen Tate
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Burrington
Umberleigh
Devon
EX37 9JR
Director NameLyndon Morgan Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address1 Merrin Hill
South Croydon
Surrey
CR2 0SD
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameMrs Beverley Dawn Proctor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 December 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address4 Swallow Close
Pool In Wharfedale
Leeds
LS21 1RR
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed06 December 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameStephen James Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 June 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address5 Park Avenue
Maidstone
Kent
ME14 5AX
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameSheree Kim Howard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NamePhilip James Ramsay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2010)
RoleBank Official
Correspondence Address21 Baynard Avenue
Little Dunmow
Dunmow
Essex
CM6 3FF
Secretary NameAngela Claire McEntee
StatusResigned
Appointed05 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address7 Kelso Avenue
Rutherglen
Glasgow
G73 3BX
Scotland
Director NameMr David McKenzie Telfer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Egmont Park
Original Newlandsmuir East Kilbride
Glasgow
G75 8PT
Scotland
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lancing Road
Orpington
Kent
BR6 0QT
Director NameDaniel Drysdale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address26 Smalewell Drive
Pudsey
West Yorkshire
LS28 8HX
Secretary NameWendy Anne Tavendale
StatusResigned
Appointed09 September 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressHouse F Second Floor, Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMichael Boon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House, 145 City Road
London
EC1V 1LP
Director NameMrs Diane Diane Hamilton-Harris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Insurance Rbs Insurance
Churchill Court, Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameDaniel Drysdale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address26 Smalewell Drive
Pudsey
LS28 8HX
Director NameTracey Ann Kent
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 2012)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameMs Sally Jane Sutherland
StatusResigned
Appointed07 September 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Jonathan Bibby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2014)
RoleBusiness Owner & Manager
Country of ResidencePortugal
Correspondence AddressCasa Castelinho
Vale De Engenho, Caramujeira
Lagoa
Algarve
8400-403
Secretary NameMrs Penelope Ann Hutchings
StatusResigned
Appointed05 December 2012(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP

Location

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

Shareholders

1 at £1N.c. Head Office Nominees LTD
50.00%
Ordinary
1 at £1Royal Bank Of Scotland PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
30 July 2014Accounts made up to 31 December 2013 (7 pages)
30 July 2014Accounts made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
10 June 2014Appointment of Ms Sally Jane Sutherland as a director on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Peter Graham Edwards as a director on 4 June 2014 (1 page)
10 June 2014Appointment of Andrew James Nicholson as a director on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Jonathan Bibby as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Miller Roy Mclean as a director on 4 June 2014 (1 page)
10 June 2014Appointment of Rbs Secretarial Services Limited as a secretary on 4 June 2014 (2 pages)
10 June 2014Appointment of Andrew James Nicholson as a director on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Michael Boon as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Lisa Helen Tate as a director on 4 June 2014 (1 page)
10 June 2014Appointment of Rbs Secretarial Services Limited as a secretary on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Michael Boon as a director on 4 June 2014 (1 page)
10 June 2014Appointment of Ms Sally Jane Sutherland as a director on 4 June 2014 (2 pages)
10 June 2014Appointment of Andrew James Nicholson as a director on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Peter Graham Edwards as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Stephen James Hall as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Miller Roy Mclean as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Jonathan Bibby as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Peter Graham Edwards as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Michael Boon as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Miller Roy Mclean as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Stephen James Hall as a director on 4 June 2014 (1 page)
10 June 2014Appointment of Ms Sally Jane Sutherland as a director on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Stephen James Hall as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Lisa Helen Tate as a director on 4 June 2014 (1 page)
10 June 2014Termination of appointment of Lisa Helen Tate as a director on 4 June 2014 (1 page)
10 June 2014Appointment of Rbs Secretarial Services Limited as a secretary on 4 June 2014 (2 pages)
10 June 2014Termination of appointment of Jonathan Bibby as a director on 4 June 2014 (1 page)
10 October 2013Termination of appointment of Penelope Ann Hutchings as a secretary on 17 September 2013 (1 page)
10 October 2013Termination of appointment of Penelope Ann Hutchings as a secretary on 17 September 2013 (1 page)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
10 July 2013Accounts made up to 31 December 2012 (7 pages)
10 July 2013Accounts made up to 31 December 2012 (7 pages)
23 April 2013Termination of appointment of Daniel Drysdale as a director on 4 February 2013 (1 page)
23 April 2013Termination of appointment of Sheree Kim Howard as a director on 26 March 2013 (1 page)
23 April 2013Termination of appointment of Daniel Drysdale as a director on 4 February 2013 (1 page)
23 April 2013Termination of appointment of Sheree Kim Howard as a director on 26 March 2013 (1 page)
23 April 2013Termination of appointment of Daniel Drysdale as a director on 4 February 2013 (1 page)
8 February 2013Appointment of Mrs Penelope Ann Hutchings as a secretary on 5 December 2012 (2 pages)
8 February 2013Appointment of Mrs Penelope Ann Hutchings as a secretary on 5 December 2012 (2 pages)
8 February 2013Appointment of Mrs Penelope Ann Hutchings as a secretary on 5 December 2012 (2 pages)
7 February 2013Termination of appointment of Sally Jane Sutherland as a secretary on 5 December 2012 (1 page)
7 February 2013Termination of appointment of Sally Jane Sutherland as a secretary on 5 December 2012 (1 page)
7 February 2013Termination of appointment of Sally Jane Sutherland as a secretary on 5 December 2012 (1 page)
3 October 2012Company name changed rbs insurance pension trustee LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Company name changed rbs insurance pension trustee LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (11 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (11 pages)
12 July 2012Director's details changed for Lisa Helen Tate on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Lisa Helen Tate on 12 July 2012 (2 pages)
4 July 2012Appointment of Mr Jonathan Bibby as a director on 13 June 2012 (2 pages)
4 July 2012Appointment of Mr Jonathan Bibby as a director on 13 June 2012 (2 pages)
18 June 2012Accounts made up to 31 December 2011 (7 pages)
18 June 2012Accounts made up to 31 December 2011 (7 pages)
2 March 2012Termination of appointment of Tracey Ann Kent as a director on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Tracey Ann Kent as a director on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Tracey Ann Kent as a director on 2 March 2012 (1 page)
23 December 2011Termination of appointment of Beverley Dawn Proctor as a director on 23 December 2011 (1 page)
23 December 2011Termination of appointment of Beverley Dawn Proctor as a director on 23 December 2011 (1 page)
30 November 2011Termination of appointment of Diane Hamilton-Harris as a director on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Diane Hamilton-Harris as a director on 30 November 2011 (1 page)
28 October 2011Appointment of Director Tracey Ann Kent as a director on 7 September 2011 (2 pages)
28 October 2011Appointment of Director Tracey Ann Kent as a director on 7 September 2011 (2 pages)
28 October 2011Appointment of Director Tracey Ann Kent as a director on 7 September 2011 (2 pages)
6 October 2011Appointment of Ms Sally Jane Sutherland as a secretary on 7 September 2011 (2 pages)
6 October 2011Appointment of Ms Sally Jane Sutherland as a secretary on 7 September 2011 (2 pages)
6 October 2011Termination of appointment of Wendy Anne Tavendale as a secretary on 7 September 2011 (1 page)
6 October 2011Termination of appointment of Wendy Anne Tavendale as a secretary on 7 September 2011 (1 page)
6 October 2011Appointment of Ms Sally Jane Sutherland as a secretary on 7 September 2011 (2 pages)
6 October 2011Termination of appointment of Wendy Anne Tavendale as a secretary on 7 September 2011 (1 page)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (12 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (12 pages)
30 June 2011Accounts made up to 31 December 2010 (7 pages)
30 June 2011Accounts made up to 31 December 2010 (7 pages)
28 June 2011Termination of appointment of David Telfer as a director (1 page)
28 June 2011Termination of appointment of David Telfer as a director (1 page)
3 December 2010Appointment of Daniel Drysdale as a director (2 pages)
3 December 2010Appointment of Daniel Drysdale as a director (2 pages)
22 November 2010Termination of appointment of Philip Ramsay as a director (1 page)
22 November 2010Termination of appointment of Philip Ramsay as a director (1 page)
8 October 2010Accounts made up to 31 December 2009 (7 pages)
8 October 2010Accounts made up to 31 December 2009 (7 pages)
27 September 2010Termination of appointment of Donald Mackenzie as a director (1 page)
27 September 2010Termination of appointment of Donald Mackenzie as a director (1 page)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
17 February 2010Termination of appointment of Daniel Drysdale as a director (1 page)
17 February 2010Appointment of Mrs Diane Hamilton-Harris as a director (2 pages)
17 February 2010Appointment of Mrs Diane Hamilton-Harris as a director (2 pages)
17 February 2010Termination of appointment of Daniel Drysdale as a director (1 page)
3 February 2010Appointment of Michael Boon as a director (2 pages)
3 February 2010Appointment of Michael Boon as a director (2 pages)
25 November 2009Secretary's details changed (3 pages)
25 November 2009Secretary's details changed (3 pages)
25 November 2009Secretary's details changed for {officer_name} (3 pages)
23 October 2009Director's details changed for Sheree Kim Howard on 18 September 2009 (1 page)
23 October 2009Termination of appointment of Angela Mcentee as a secretary (1 page)
23 October 2009Termination of appointment of Angela Mcentee as a secretary (1 page)
23 October 2009Director's details changed for Sheree Kim Howard on 18 September 2009 (1 page)
22 October 2009Appointment of Wendy Anne Tavendale as a secretary (1 page)
22 October 2009Appointment of Wendy Anne Tavendale as a secretary (1 page)
10 July 2009Director appointed daniel drysdale (1 page)
10 July 2009Director appointed daniel drysdale (1 page)
8 July 2009Return made up to 25/06/09; full list of members (6 pages)
8 July 2009Return made up to 25/06/09; full list of members (6 pages)
2 July 2009Accounts made up to 31 December 2008 (6 pages)
2 July 2009Accounts made up to 31 December 2008 (6 pages)
3 June 2009Appointment terminated director janet wojtkow (1 page)
3 June 2009Appointment terminated director janet wojtkow (1 page)
18 March 2009Director appointed mr peter graham edwards (2 pages)
18 March 2009Director appointed mr peter graham edwards (2 pages)
17 February 2009Director appointed david mckenzie telfer (1 page)
17 February 2009Director appointed david mckenzie telfer (1 page)
19 December 2008Appointment terminated director peter bole (1 page)
19 December 2008Appointment terminated director graham penny (1 page)
19 December 2008Appointment terminated director graham penny (1 page)
19 December 2008Appointment terminated director peter bole (1 page)
13 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 30/09/2008
(2 pages)
13 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 30/09/2008
(2 pages)
22 July 2008Return made up to 25/06/08; full list of members (6 pages)
22 July 2008Return made up to 25/06/08; full list of members (6 pages)
25 June 2008Accounts made up to 31 December 2007 (6 pages)
25 June 2008Accounts made up to 31 December 2007 (6 pages)
10 March 2008Appointment terminated secretary alan mckean (1 page)
10 March 2008Secretary appointed angela claire mcentee (1 page)
10 March 2008Appointment terminated secretary alan mckean (1 page)
10 March 2008Secretary appointed angela claire mcentee (1 page)
28 February 2008Director appointed sheree kim howard (1 page)
28 February 2008Director appointed sheree kim howard (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
14 September 2007Accounts made up to 31 December 2006 (7 pages)
14 September 2007Accounts made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 25/06/07; full list of members (4 pages)
12 July 2007Return made up to 25/06/07; full list of members (4 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
20 October 2006Accounts made up to 31 December 2005 (9 pages)
20 October 2006Accounts made up to 31 December 2005 (9 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
24 July 2006Return made up to 25/06/06; full list of members (8 pages)
24 July 2006Return made up to 25/06/06; full list of members (8 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
10 November 2005Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
20 July 2005Return made up to 25/06/05; full list of members (6 pages)
20 July 2005Return made up to 25/06/05; full list of members (6 pages)
3 June 2005Accounts made up to 31 December 2004 (8 pages)
3 June 2005Accounts made up to 31 December 2004 (8 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
10 May 2005Memorandum and Articles of Association (15 pages)
10 May 2005Memorandum and Articles of Association (15 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)
7 April 2005Company name changed roboscot (62) LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed roboscot (62) LIMITED\certificate issued on 07/04/05 (2 pages)
15 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2004Incorporation (22 pages)
25 June 2004Incorporation (22 pages)