Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 February 2018) |
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 | 27 July 2012(8 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 February 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 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 | 08 July 2004(same day as company formation) |
Role | Bank Offical |
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 | 08 July 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 | 08 July 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 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 after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 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, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn 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 | 08 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 16 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
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 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2017 (4 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2017 (4 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 July 2017 (4 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Director's details changed for Alan Ewing Mills on 16 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Alan Ewing Mills on 16 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 16 July 2012 (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) |
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 | 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) |
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) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages) |
20 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
20 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
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 | 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) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; 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) |
1 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 08/07/08; 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 (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (3 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 08/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 08/07/06; 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 08/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 08/07/05; 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
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
15 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
8 July 2004 | Incorporation (24 pages) |
8 July 2004 | Incorporation (24 pages) |