Company NameNatwest Group Secretarial Services Limited
Company StatusActive
Company NumberSC269847
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NamesRoboscot (63) Limited and RBS Secretarial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameYvonne Addison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration12 years
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJacqueline Ann Patterson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr John Gribben
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleBank Official
Country of ResidenceIreland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameColin Pierse Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleBank Official
Country of ResidenceIreland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameLucy Burnside
StatusCurrent
Appointed29 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameDearbhla Marie Kelly
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
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 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 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 AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
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 NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2013)
RoleBanker
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
StatusResigned
Appointed16 September 2011(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 August 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed16 September 2011(7 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameDaniel John Putnam
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameGillian Lawson McIntyre
StatusResigned
Appointed14 September 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameMr David Ronald Allan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameSheryl Anderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2017)
RoleSecretary
Country of ResidenceIreland
Correspondence Address11-16 Donegal Square East
Belfast
Co Antrim
BT1 5UB
Northern Ireland
Director NameDeirdre Garrett
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2019)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressUlster Bank Group Centre
George's Quay
Dublin 2
Dublin
Ireland
Director NameEmma Dignam
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceIreland
Correspondence Address11-16 Donegall Square East
Belfast
Co Antrim
BT1 5UB
Northern Ireland
Director NameMorven Gow
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Carolyn Jean Down
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2018)
RoleSenior Co. Sec. Asst.
Country of ResidenceEngland
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Ryan Beattie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGroup Secretariat
Business House G, Rbs Gogarburn, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameKate Alexandra Ramage
StatusResigned
Appointed04 December 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2019)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Caoimhe Marie Norris
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2016(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2020)
RoleChartered Secretary
Country of ResidenceNorthern Ireland
Correspondence Address11-16 Donegall Square East
Belfast
Co Antrim
BT1 5UB
Northern Ireland
Director NameMr Karl Soden
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2020)
RoleSenior Corporate Governance Consultant
Country of ResidenceIrish
Correspondence AddressUlster Bank Ireland Limited
Ulster Bank Group Centre, George's Quay
Dublin
Dublin 2
Ireland
Director NameMrs Morven Adderton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence Address175 Rbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameLucy Burnside
StatusResigned
Appointed16 May 2019(14 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 2020)
RoleCompany Director
Correspondence AddressBusiness House G
Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Secretary NameSophie Parsons
StatusResigned
Appointed07 February 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleCompany Director
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

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 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 September 2020Termination of appointment of Morven Adderton as a director on 26 August 2020 (1 page)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
16 September 2020Termination of appointment of Andrew James Nicholson as a director on 26 August 2020 (1 page)
3 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
11 June 2020Appointment of Mr John Gribben as a director on 29 May 2020 (2 pages)
3 June 2020Termination of appointment of Karl Soden as a director on 29 May 2020 (1 page)
2 April 2020Termination of appointment of Caoimhe Marie Norris as a director on 25 March 2020 (1 page)
26 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 September 2017 (1 page)
26 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 September 2017 (1 page)
7 February 2020Appointment of Sophie Parsons as a secretary on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Lucy Burnside as a secretary on 7 February 2020 (1 page)
7 February 2020Appointment of Mark Stevens as a director on 7 February 2020 (2 pages)
30 September 2019Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019 (1 page)
30 September 2019Termination of appointment of Deirdre Garrett as a director on 26 September 2019 (1 page)
25 June 2019Notification of National Westminster Bank Plc as a person with significant control on 1 September 2017 (2 pages)
25 June 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
4 June 2019Appointment of Lucy Burnside as a secretary on 16 May 2019 (2 pages)
4 June 2019Termination of appointment of Kate Alexandra Ramage as a secretary on 16 May 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 September 2018Appointment of Mrs Morven Adderton as a director on 20 September 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
5 March 2018Termination of appointment of Carolyn Jean Down as a director on 28 February 2018 (1 page)
19 December 2017Appointment of Mr Karl Soden as a director on 11 December 2017 (2 pages)
19 December 2017Appointment of Mr Karl Soden as a director on 11 December 2017 (2 pages)
4 October 2017Termination of appointment of Sheryl Anderson as a director on 14 September 2017 (1 page)
4 October 2017Termination of appointment of Sheryl Anderson as a director on 14 September 2017 (1 page)
21 July 2017Notification of The Roayl Bank of Scotland Plc as a person with significant control on 21 July 2017 (4 pages)
21 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
21 July 2017Notification of The Roayl Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
21 July 2017Notification of The Roayl Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 August 2016Termination of appointment of Emma Dignam as a director on 30 June 2016 (1 page)
22 August 2016Termination of appointment of Emma Dignam as a director on 30 June 2016 (1 page)
22 August 2016Appointment of Ms Caoimhe Marie Norris as a director on 28 June 2016 (2 pages)
22 August 2016Appointment of Ms Caoimhe Marie Norris as a director on 28 June 2016 (2 pages)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(8 pages)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(8 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 February 2016Termination of appointment of Morven Gow as a director on 12 January 2016 (1 page)
9 February 2016Termination of appointment of Morven Gow as a director on 12 January 2016 (1 page)
22 December 2015Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
22 December 2015Appointment of Kate Alexandra Ramage as a secretary on 4 December 2015 (2 pages)
22 December 2015Appointment of Kate Alexandra Ramage as a secretary on 4 December 2015 (2 pages)
22 December 2015Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(12 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(12 pages)
3 February 2015Director's details changed for Sheryl Anderson on 15 January 2015 (3 pages)
3 February 2015Director's details changed for Sheryl Anderson on 15 January 2015 (3 pages)
20 January 2015Termination of appointment of Ryan Beattie as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Jacqueline Ann Patterson as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Ryan Beattie as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Jacqueline Ann Patterson as a director on 20 January 2015 (2 pages)
9 September 2014Appointment of Morven Gow as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Morven Gow as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Morven Gow as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Ryan Beattie as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Ryan Beattie as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Ryan Beattie as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of David Ronald Allan as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of David Ronald Allan as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of David Ronald Allan as a director on 3 September 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(10 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(10 pages)
10 January 2014Director's details changed for Yvonne Wood on 5 November 2013 (3 pages)
10 January 2014Director's details changed for Yvonne Wood on 5 November 2013 (3 pages)
10 January 2014Director's details changed for Yvonne Wood on 5 November 2013 (3 pages)
11 November 2013Appointment of Emma Dignam as a director (2 pages)
11 November 2013Appointment of Sheryl Anderson as a director (2 pages)
11 November 2013Appointment of Sheryl Anderson as a director (2 pages)
11 November 2013Appointment of Deirdre Garrett as a director (2 pages)
11 November 2013Appointment of Deirdre Garrett as a director (2 pages)
11 November 2013Appointment of Emma Dignam as a director (2 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
26 June 2013Termination of appointment of Daniel Putnam as a director (1 page)
26 June 2013Termination of appointment of Daniel Putnam as a director (1 page)
8 April 2013Appointment of Mr David Ronald Allan as a director (2 pages)
8 April 2013Appointment of Mr David Ronald Allan as a director (2 pages)
3 April 2013Termination of appointment of Gary Stewart as a director (1 page)
3 April 2013Termination of appointment of Gary Stewart as a director (1 page)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 October 2012Appointment of Gillian Lawson Mcintyre as a secretary (1 page)
12 October 2012Appointment of Gillian Lawson Mcintyre as a secretary (1 page)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
1 May 2012Appointment of Yvonne Wood as a director (2 pages)
1 May 2012Appointment of Yvonne Wood as a director (2 pages)
30 April 2012Appointment of Daniel John Putnam as a director (2 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 April 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Appointment of Daniel John Putnam as a director (2 pages)
30 April 2012Appointment of Amy Williamson as a secretary (2 pages)
30 April 2012Appointment of Amy Williamson as a secretary (2 pages)
30 April 2012Termination of appointment of Christine Russell as a secretary (1 page)
30 April 2012Termination of appointment of Christine Russell as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mills as a director (1 page)
30 April 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of Alan Mills as a director (1 page)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
27 April 2012Company name changed roboscot (63) LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
27 April 2012Company name changed roboscot (63) LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Alan Ewing Mills on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Alan Ewing Mills on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Gary Robert, Mcneilly Stewart on 18 July 2011 (2 pages)
7 July 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
7 July 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
10 July 2008Appointment terminated director alan mckean (1 page)
10 July 2008Appointment terminated director alan mckean (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 July 2007Return made up to 25/06/07; full list of members (6 pages)
23 July 2007Return made up to 25/06/07; full list of members (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
24 July 2006Return made up to 25/06/06; full list of members (6 pages)
24 July 2006Return made up to 25/06/06; full list of members (6 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 for a dormant company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
25 June 2004Incorporation (24 pages)
25 June 2004Incorporation (24 pages)