Company NameRoboscot (64) Limited
Company StatusDissolved
Company NumberSC270422
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 20 February 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(8 years after company formation)
Appointment Duration5 years, 6 months (closed 20 February 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 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
Appointed08 July 2004(same day as company formation)
RoleBank Offical
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 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
Appointed08 July 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 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 after company formation)
Appointment Duration3 years, 1 month (resigned 08 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, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 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
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed16 September 2011(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

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 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
26 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2017 (4 pages)
26 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2017 (4 pages)
26 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 July 2017 (4 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
16 July 2012Director's details changed for Alan Ewing Mills on 16 July 2012 (3 pages)
16 July 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Alan Ewing Mills on 16 July 2012 (3 pages)
16 July 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 16 July 2012 (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)
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 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)
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)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
19 July 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
19 July 2011Secretary's details changed for Yvonne Wood on 24 May 2011 (2 pages)
20 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
20 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
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 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)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; 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)
1 August 2008Return made up to 08/07/08; full list of members (4 pages)
1 August 2008Return made up to 08/07/08; 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 (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
16 July 2007Return made up to 08/07/07; full list of members (3 pages)
16 July 2007Return made up to 08/07/07; full list of members (3 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 08/07/06; full list of members (6 pages)
24 July 2006Return made up to 08/07/06; 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 08/07/05; full list of members (6 pages)
20 July 2005Return made up to 08/07/05; 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)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
15 July 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
8 July 2004Incorporation (24 pages)
8 July 2004Incorporation (24 pages)