Company NameRBS Special Opportunities General Partner (Scotland) Ltd
Company StatusDissolved
Company NumberSC333350
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 17 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameJohn Stephen Graeme Whitehead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(5 years, 5 months after company formation)
Appointment Duration6 years (closed 17 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 April 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameHelen Margaret Cockroft
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2013)
RoleLawyer
Correspondence Address35 Talbot Road
London
N6 4QS
Director NameMr Robert James Whittick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2009)
RoleFinance Director
Correspondence Address35 Englewood Road
London
SW12 9PA
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed21 November 2007(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years after company formation)
Appointment Duration1 year (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecoutts.com

Location

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

Shareholders

100 at £1Rbs Asset Management Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£1,814
Net Worth£34,465
Cash£40
Current Liabilities£1,464,892

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting of voluntary winding up (3 pages)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
23 September 2017Full accounts made up to 31 December 2016 (14 pages)
23 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
3 October 2016Auditor's resignation (1 page)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Auditor's resignation (1 page)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
12 August 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2014Termination of appointment of Lindsey Villon Mcmurray as a director on 27 November 2014 (1 page)
1 December 2014Termination of appointment of Lindsey Villon Mcmurray as a director on 27 November 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
25 November 2013Appointment of Ms Lindsey Villon Mcmurray as a director (2 pages)
25 November 2013Appointment of Ms Lindsey Villon Mcmurray as a director (2 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
8 July 2013Full accounts made up to 31 December 2012 (20 pages)
8 July 2013Full accounts made up to 31 December 2012 (20 pages)
11 April 2013Appointment of John Stephen Graeme Whitehead as a director (2 pages)
11 April 2013Appointment of John Stephen Graeme Whitehead as a director (2 pages)
10 April 2013Termination of appointment of Helen Cockroft as a director (1 page)
10 April 2013Termination of appointment of Helen Cockroft as a director (1 page)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (19 pages)
19 July 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (18 pages)
17 August 2011Full accounts made up to 31 December 2010 (18 pages)
25 March 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
25 March 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages)
3 November 2010Appointment of Robert Dyllan Hook as a director (2 pages)
3 November 2010Appointment of Robert Dyllan Hook as a director (2 pages)
25 October 2010Termination of appointment of Ian Merriman as a director (1 page)
25 October 2010Termination of appointment of Ian Merriman as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (19 pages)
9 July 2009Full accounts made up to 31 December 2008 (19 pages)
18 March 2009Director appointed mr ian michael merriman (2 pages)
18 March 2009Appointment terminated director robert whittick (1 page)
18 March 2009Director appointed mr ian michael merriman (2 pages)
18 March 2009Appointment terminated director robert whittick (1 page)
26 November 2008Return made up to 02/11/08; full list of members (4 pages)
26 November 2008Return made up to 02/11/08; full list of members (4 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
23 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
23 November 2007Registered office changed on 23/11/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
23 November 2007Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2007Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
2 November 2007Incorporation (17 pages)
2 November 2007Incorporation (17 pages)