Company NameRBS Ci Limited
Company StatusDissolved
Company NumberSC290716
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleBank Official
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
StatusClosed
Appointed15 September 2010(4 years, 11 months after company formation)
Appointment Duration7 years (closed 19 September 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 July 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(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
Appointed22 September 2005(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
Appointed22 September 2005(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Eric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address16 Belgrave Crescent
Edinburgh
EH4 3AJ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 10 months 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(2 years, 9 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
Secretary NameYvonne Addison
StatusResigned
Appointed12 March 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2014)
RoleCompany Director
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(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2013)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland

Contact

Websiterbs.com

Location

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

Shareholders

3 at $1Royal Bank Of Scotland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 March 2016Termination of appointment of Alan Ewing Mills as a director on 30 December 2015 (1 page)
4 March 2016Termination of appointment of Alan Ewing Mills as a director on 30 December 2015 (1 page)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 3
(6 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 3
(6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • USD 3
(6 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • USD 3
(6 pages)
24 July 2014Termination of appointment of Yvonne Addison as a secretary on 14 July 2014 (1 page)
24 July 2014Termination of appointment of Yvonne Addison as a secretary on 14 July 2014 (1 page)
17 July 2014Appointment of Rbs Secretarial Services Limited as a secretary on 15 July 2014 (2 pages)
17 July 2014Appointment of Rbs Secretarial Services Limited as a secretary on 15 July 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
9 January 2014Secretary's details changed for Yvonne Wood on 24 May 2011 (1 page)
9 January 2014Secretary's details changed for Yvonne Wood on 24 May 2011 (1 page)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 3
(6 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 3
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 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)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
27 June 2012Full accounts made up to 31 December 2011 (22 pages)
27 June 2012Full accounts made up to 31 December 2011 (22 pages)
13 March 2012Statement by directors (1 page)
13 March 2012Statement by directors (1 page)
13 March 2012Statement of capital on 13 March 2012
  • USD 3
(4 pages)
13 March 2012Statement of capital on 13 March 2012
  • USD 3
(4 pages)
13 March 2012Solvency statement dated 12/03/12 (1 page)
13 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2012Solvency statement dated 12/03/12 (1 page)
13 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Barbara Charlotte Wallace on 20 October 2011 (3 pages)
20 October 2011Director's details changed for Sally Jane Sutherland on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Barbara Charlotte Wallace on 20 October 2011 (3 pages)
20 October 2011Director's details changed for Alan Ewing Mills on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Sally Jane Sutherland on 20 October 2011 (2 pages)
20 October 2011Secretary's details changed for Yvonne Wood on 20 October 2011 (2 pages)
20 October 2011Secretary's details changed for Yvonne Wood on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Alan Ewing Mills on 20 October 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (22 pages)
8 July 2011Full accounts made up to 31 December 2010 (22 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (13 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (13 pages)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
15 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
15 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
15 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
15 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
15 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Yvonne Wood as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Appointment of Yvonne Wood as a secretary (1 page)
16 April 2010Termination of appointment of Eric Tough as a director (1 page)
16 April 2010Termination of appointment of Eric Tough as a director (1 page)
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)
13 November 2009Full accounts made up to 31 December 2008 (21 pages)
13 November 2009Full accounts made up to 31 December 2008 (21 pages)
25 September 2009Return made up to 22/09/09; full list of members (4 pages)
25 September 2009Return made up to 22/09/09; full list of members (4 pages)
16 October 2008Return made up to 22/09/08; full list of members (4 pages)
16 October 2008Return made up to 22/09/08; 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)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
12 October 2007Return made up to 22/09/07; full list of members (3 pages)
12 October 2007Return made up to 22/09/07; full list of members (3 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)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
11 October 2006Return made up to 22/09/06; full list of members (3 pages)
11 October 2006Return made up to 22/09/06; full list of members (3 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
5 January 2006Ad 23/12/05--------- us$ si 122535817@1=122535817 us$ ic 1448393808/1570929625 (2 pages)
5 January 2006Ad 23/12/05--------- us$ si 122535817@1=122535817 us$ ic 1448393808/1570929625 (2 pages)
12 December 2005Ad 01/12/05--------- us$ si 1448393806@1=1448393806 us$ ic 2/1448393808 (2 pages)
12 December 2005Ad 01/12/05--------- us$ si 1448393806@1=1448393806 us$ ic 2/1448393808 (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Nc inc already adjusted 17/10/05 (1 page)
2 December 2005Nc inc already adjusted 17/10/05 (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
22 September 2005Incorporation (19 pages)
22 September 2005Incorporation (19 pages)