175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Jacqueline Ann Patterson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr John Gribben |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Bank Official |
Country of Residence | Ireland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Colin Pierse Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 August 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Bank Official |
Country of Residence | Ireland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Lucy Burnside |
---|---|
Status | Current |
Appointed | 29 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Dearbhla Marie Kelly |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ 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 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 | 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 | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ 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 | Yvonne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Drumcoile Braco Perthshire FK15 9LG Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 August 2020) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 16 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Daniel John Putnam |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 26 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Gillian Lawson McIntyre |
---|---|
Status | Resigned |
Appointed | 14 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Mr David Ronald Allan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Sheryl Anderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2017) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 11-16 Donegal Square East Belfast Co Antrim BT1 5UB Northern Ireland |
Director Name | Deirdre Garrett |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 2019) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Ulster Bank Group Centre George's Quay Dublin 2 Dublin Ireland |
Director Name | Emma Dignam |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 11-16 Donegall Square East Belfast Co Antrim BT1 5UB Northern Ireland |
Director Name | Morven Gow |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Carolyn Jean Down |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2018) |
Role | Senior Co. Sec. Asst. |
Country of Residence | England |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Ryan Beattie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Group Secretariat Business House G, Rbs Gogarburn, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | Kate Alexandra Ramage |
---|---|
Status | Resigned |
Appointed | 04 December 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2019) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Caoimhe Marie Norris |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2016(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2020) |
Role | Chartered Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 11-16 Donegall Square East Belfast Co Antrim BT1 5UB Northern Ireland |
Director Name | Mr Karl Soden |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2020) |
Role | Senior Corporate Governance Consultant |
Country of Residence | Irish |
Correspondence Address | Ulster Bank Ireland Limited Ulster Bank Group Centre, George's Quay Dublin Dublin 2 Ireland |
Director Name | Mrs Morven Adderton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 175 Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Lucy Burnside |
---|---|
Status | Resigned |
Appointed | 16 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | Business House G Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Secretary Name | Sophie Parsons |
---|---|
Status | Resigned |
Appointed | 07 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
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 |
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 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
16 September 2020 | Termination of appointment of Morven Adderton as a director on 26 August 2020 (1 page) |
16 September 2020 | Resolutions
|
16 September 2020 | Termination of appointment of Andrew James Nicholson as a director on 26 August 2020 (1 page) |
3 August 2020 | Registered 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 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
11 June 2020 | Appointment of Mr John Gribben as a director on 29 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Karl Soden as a director on 29 May 2020 (1 page) |
2 April 2020 | Termination of appointment of Caoimhe Marie Norris as a director on 25 March 2020 (1 page) |
26 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 September 2017 (1 page) |
26 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 September 2017 (1 page) |
7 February 2020 | Appointment of Sophie Parsons as a secretary on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Lucy Burnside as a secretary on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Mark Stevens as a director on 7 February 2020 (2 pages) |
30 September 2019 | Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Deirdre Garrett as a director on 26 September 2019 (1 page) |
25 June 2019 | Notification of National Westminster Bank Plc as a person with significant control on 1 September 2017 (2 pages) |
25 June 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
4 June 2019 | Appointment of Lucy Burnside as a secretary on 16 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Kate Alexandra Ramage as a secretary on 16 May 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 September 2018 | Appointment of Mrs Morven Adderton as a director on 20 September 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Carolyn Jean Down as a director on 28 February 2018 (1 page) |
19 December 2017 | Appointment of Mr Karl Soden as a director on 11 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Karl Soden as a director on 11 December 2017 (2 pages) |
4 October 2017 | Termination of appointment of Sheryl Anderson as a director on 14 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Sheryl Anderson as a director on 14 September 2017 (1 page) |
21 July 2017 | Notification of The Roayl Bank of Scotland Plc as a person with significant control on 21 July 2017 (4 pages) |
21 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
21 July 2017 | Notification of The Roayl Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
21 July 2017 | Notification of The Roayl Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 August 2016 | Termination of appointment of Emma Dignam as a director on 30 June 2016 (1 page) |
22 August 2016 | Termination of appointment of Emma Dignam as a director on 30 June 2016 (1 page) |
22 August 2016 | Appointment of Ms Caoimhe Marie Norris as a director on 28 June 2016 (2 pages) |
22 August 2016 | Appointment of Ms Caoimhe Marie Norris as a director on 28 June 2016 (2 pages) |
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 February 2016 | Termination of appointment of Morven Gow as a director on 12 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Morven Gow as a director on 12 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
22 December 2015 | Appointment of Kate Alexandra Ramage as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Appointment of Kate Alexandra Ramage as a secretary on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 February 2015 | Director's details changed for Sheryl Anderson on 15 January 2015 (3 pages) |
3 February 2015 | Director's details changed for Sheryl Anderson on 15 January 2015 (3 pages) |
20 January 2015 | Termination of appointment of Ryan Beattie as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Jacqueline Ann Patterson as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Ryan Beattie as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Jacqueline Ann Patterson as a director on 20 January 2015 (2 pages) |
9 September 2014 | Appointment of Morven Gow as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Morven Gow as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Morven Gow as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Ryan Beattie as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Ryan Beattie as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Ryan Beattie as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of David Ronald Allan as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of David Ronald Allan as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of David Ronald Allan as a director on 3 September 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 January 2014 | Director's details changed for Yvonne Wood on 5 November 2013 (3 pages) |
10 January 2014 | Director's details changed for Yvonne Wood on 5 November 2013 (3 pages) |
10 January 2014 | Director's details changed for Yvonne Wood on 5 November 2013 (3 pages) |
11 November 2013 | Appointment of Emma Dignam as a director (2 pages) |
11 November 2013 | Appointment of Sheryl Anderson as a director (2 pages) |
11 November 2013 | Appointment of Sheryl Anderson as a director (2 pages) |
11 November 2013 | Appointment of Deirdre Garrett as a director (2 pages) |
11 November 2013 | Appointment of Deirdre Garrett as a director (2 pages) |
11 November 2013 | Appointment of Emma Dignam as a director (2 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Termination of appointment of Daniel Putnam as a director (1 page) |
26 June 2013 | Termination of appointment of Daniel Putnam as a director (1 page) |
8 April 2013 | Appointment of Mr David Ronald Allan as a director (2 pages) |
8 April 2013 | Appointment of Mr David Ronald Allan as a director (2 pages) |
3 April 2013 | Termination of appointment of Gary Stewart as a director (1 page) |
3 April 2013 | Termination of appointment of Gary Stewart as a director (1 page) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 October 2012 | Appointment of Gillian Lawson Mcintyre as a secretary (1 page) |
12 October 2012 | Appointment of Gillian Lawson Mcintyre as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Appointment of Yvonne Wood as a director (2 pages) |
1 May 2012 | Appointment of Yvonne Wood as a director (2 pages) |
30 April 2012 | Appointment of Daniel John Putnam as a director (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 April 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Appointment of Daniel John Putnam as a director (2 pages) |
30 April 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
30 April 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
30 April 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mills as a director (1 page) |
30 April 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Termination of appointment of Alan Mills as a director (1 page) |
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
27 April 2012 | Company name changed roboscot (63) LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed roboscot (63) LIMITED\certificate issued on 27/04/12
|
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Alan Ewing Mills on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Alan Ewing Mills on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Gary Robert, Mcneilly Stewart on 18 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
23 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
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 for a dormant company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
15 July 2004 | Resolutions
|
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
|
25 June 2004 | Incorporation (24 pages) |
25 June 2004 | Incorporation (24 pages) |