Edinburgh
EH2 4EQ
Scotland
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 March 2020) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 March 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(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 | 21 February 2008(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Drumcoile Braco Perthshire FK15 9LG Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn 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 | 08 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Telephone | 0131 5568555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | West Register (Realisations) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,000 |
Gross Profit | £1,000 |
Net Worth | -£24,001,000 |
Current Liabilities | £48,871,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2014 | Delivered on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots of ground at M8 juction 4A heartlands whitburn WLN37304 see form for further details. Outstanding |
---|---|
22 January 2013 | Delivered on: 9 February 2013 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Area of ground extending to 62.69 hectares at polkemmet fauldhouse wln 26860. Outstanding |
22 January 2013 | Delivered on: 6 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development known as heartlands polkemmet west lothian WLN15352: WLN33943: WLN26656: WLN37304: WLN26860: WLN38384: WLN38724: WLN42227: WLN37851 and WLN31766. Outstanding |
31 December 2012 | Delivered on: 8 January 2013 Persons entitled: West Lothian Council Classification: Standard security Secured details: Obligations shortfall. Particulars: Area of ground at south reeves farm whitburn part and portion wln 38724. Outstanding |
14 December 2012 | Delivered on: 18 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 December 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
3 March 2020 | Final Gazette dissolved following liquidation (1 page) |
3 December 2019 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
15 October 2018 | Resolutions
|
21 May 2018 | Satisfaction of charge 1 in full (4 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
14 March 2018 | Notification of West Register (Realisations) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Satisfaction of charge 3 in full (4 pages) |
9 October 2017 | Satisfaction of charge 3 in full (4 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Satisfaction of charge 4 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC3382560005 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC3382560005 in full (4 pages) |
4 May 2017 | Satisfaction of charge 2 in full (4 pages) |
4 May 2017 | Satisfaction of charge 2 in full (4 pages) |
4 May 2017 | Satisfaction of charge 4 in full (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 October 2016 | Auditor's resignation (1 page) |
18 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 September 2015 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
16 September 2015 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 May 2014 | Registration of charge 3382560005
|
20 May 2014 | Registration of charge 3382560005
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 March 2014 | Previous accounting period extended from 15 December 2013 to 31 December 2013 (1 page) |
17 March 2014 | Previous accounting period extended from 15 December 2013 to 31 December 2013 (1 page) |
16 October 2013 | Amended accounts made up to 15 December 2012 (5 pages) |
16 October 2013 | Amended accounts made up to 15 December 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 15 December 2012 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 15 December 2012 (7 pages) |
24 May 2013 | Previous accounting period shortened from 31 December 2012 to 15 December 2012 (1 page) |
24 May 2013 | Previous accounting period shortened from 31 December 2012 to 15 December 2012 (1 page) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2012 | Termination of appointment of Andrew Nicholson as a director (1 page) |
19 November 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
19 November 2012 | Termination of appointment of Andrew Nicholson as a director (1 page) |
19 November 2012 | Termination of appointment of Alan Mills as a director (1 page) |
19 November 2012 | Termination of appointment of Alan Mills as a director (1 page) |
19 November 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
29 October 2012 | Appointment of Mr James Mccubbin Rowney as a director (2 pages) |
29 October 2012 | Appointment of Mr James Mccubbin Rowney as a director (2 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Company name changed roboscot (67) LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Resolutions
|
23 October 2012 | Company name changed roboscot (67) LIMITED\certificate issued on 23/10/12
|
15 October 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
15 October 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
12 October 2012 | Appointment of David Clifford Grant as a director (2 pages) |
12 October 2012 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
12 October 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
12 October 2012 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
12 October 2012 | Appointment of David Clifford Grant as a director (2 pages) |
12 October 2012 | Appointment of David Clifford Grant as a director
|
12 October 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
12 October 2012 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
12 October 2012 | Appointment of David Clifford Grant as a director (2 pages) |
12 October 2012 | Appointment of David Clifford Grant as a director
|
12 October 2012 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 March 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 2 March 2012 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Termination of appointment of Alan Mills as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Alan Mills as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 March 2011 | Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
17 March 2011 | Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
17 March 2011 | Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
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) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (3 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (3 pages) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
6 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
21 February 2008 | Incorporation (23 pages) |
21 February 2008 | Incorporation (23 pages) |