90-100 Southwark Street
London
SE1 0SW
Director Name | John Stephen Graeme Whitehead |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 17 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 April 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Helen Margaret Cockroft |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2013) |
Role | Lawyer |
Correspondence Address | 35 Talbot Road London N6 4QS |
Director Name | Mr Robert James Whittick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2009) |
Role | Finance Director |
Correspondence Address | 35 Englewood Road London SW12 9PA |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(6 years after company formation) |
Appointment Duration | 1 year (resigned 27 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | coutts.com |
---|
Registered Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Rbs Asset Management Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,814 |
Net Worth | £34,465 |
Cash | £40 |
Current Liabilities | £1,464,892 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
23 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2014 | Termination of appointment of Lindsey Villon Mcmurray as a director on 27 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Lindsey Villon Mcmurray as a director on 27 November 2014 (1 page) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 November 2013 | Appointment of Ms Lindsey Villon Mcmurray as a director (2 pages) |
25 November 2013 | Appointment of Ms Lindsey Villon Mcmurray as a director (2 pages) |
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 April 2013 | Appointment of John Stephen Graeme Whitehead as a director (2 pages) |
11 April 2013 | Appointment of John Stephen Graeme Whitehead as a director (2 pages) |
10 April 2013 | Termination of appointment of Helen Cockroft as a director (1 page) |
10 April 2013 | Termination of appointment of Helen Cockroft as a director (1 page) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 March 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
25 March 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
2 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Robert Dyllan Hook on 5 November 2010 (2 pages) |
3 November 2010 | Appointment of Robert Dyllan Hook as a director (2 pages) |
3 November 2010 | Appointment of Robert Dyllan Hook as a director (2 pages) |
25 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
25 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 March 2009 | Director appointed mr ian michael merriman (2 pages) |
18 March 2009 | Appointment terminated director robert whittick (1 page) |
18 March 2009 | Director appointed mr ian michael merriman (2 pages) |
18 March 2009 | Appointment terminated director robert whittick (1 page) |
26 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
23 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
23 November 2007 | Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2007 | Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
2 November 2007 | Incorporation (17 pages) |
2 November 2007 | Incorporation (17 pages) |