Edinburgh
EH12 1HQ
Scotland
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 19 September 2017) |
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 | 15 July 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 September 2017) |
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 | 22 September 2005(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 | 22 September 2005(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 | 22 September 2005(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belgrave Crescent Edinburgh EH4 3AJ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months 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(2 years, 9 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 |
Secretary Name | Yvonne Addison |
---|---|
Status | Resigned |
Appointed | 12 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2014) |
Role | Company Director |
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(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Website | rbs.com |
---|
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
3 at $1 | Royal Bank Of Scotland Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 March 2016 | Termination of appointment of Alan Ewing Mills as a director on 30 December 2015 (1 page) |
4 March 2016 | Termination of appointment of Alan Ewing Mills as a director on 30 December 2015 (1 page) |
9 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 July 2014 | Termination of appointment of Yvonne Addison as a secretary on 14 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Yvonne Addison as a secretary on 14 July 2014 (1 page) |
17 July 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 15 July 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 January 2014 | Secretary's details changed for Yvonne Wood on 24 May 2011 (1 page) |
9 January 2014 | Secretary's details changed for Yvonne Wood on 24 May 2011 (1 page) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (16 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) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 March 2012 | Statement by directors (1 page) |
13 March 2012 | Statement by directors (1 page) |
13 March 2012 | Statement of capital on 13 March 2012
|
13 March 2012 | Statement of capital on 13 March 2012
|
13 March 2012 | Solvency statement dated 12/03/12 (1 page) |
13 March 2012 | Resolutions
|
13 March 2012 | Solvency statement dated 12/03/12 (1 page) |
13 March 2012 | Resolutions
|
21 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for Barbara Charlotte Wallace on 20 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Sally Jane Sutherland on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Barbara Charlotte Wallace on 20 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Alan Ewing Mills on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Sally Jane Sutherland on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Yvonne Wood on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Yvonne Wood on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Alan Ewing Mills on 20 October 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (13 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
15 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
15 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
15 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
15 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
15 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Yvonne Wood as a secretary (1 page) |
16 April 2010 | Termination of appointment of Eric Tough as a director (1 page) |
16 April 2010 | Termination of appointment of Eric Tough as a director (1 page) |
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) |
13 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
16 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 22/09/08; 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) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 22/09/07; full list of members (3 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) |
11 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
5 January 2006 | Ad 23/12/05--------- us$ si 122535817@1=122535817 us$ ic 1448393808/1570929625 (2 pages) |
5 January 2006 | Ad 23/12/05--------- us$ si 122535817@1=122535817 us$ ic 1448393808/1570929625 (2 pages) |
12 December 2005 | Ad 01/12/05--------- us$ si 1448393806@1=1448393806 us$ ic 2/1448393808 (2 pages) |
12 December 2005 | Ad 01/12/05--------- us$ si 1448393806@1=1448393806 us$ ic 2/1448393808 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Nc inc already adjusted 17/10/05 (1 page) |
2 December 2005 | Nc inc already adjusted 17/10/05 (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
22 September 2005 | Incorporation (19 pages) |
22 September 2005 | Incorporation (19 pages) |