Company NameRBS Investment Executive Limited
Company StatusActive
Company NumberSC402010
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Paul Barnes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Robert Charles Waugh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Wendy Anne Tavendale
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Nathan Paul Townsend
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRobert James Chestnutt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Roger Stephen Platt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHouse G
Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameSheena Ishbel Cowan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2022)
RoleTrustee Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRobert James Chesnutt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rbs Pension Trustee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

3 August 2020Registered office address changed from 24-25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
25 June 2019Notification of Rbs Pension Trustee Limited as a person with significant control on 6 April 2016 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 February 2019Appointment of Robert James Chestnutt as a director on 28 January 2019 (2 pages)
30 January 2019Appointment of Robert James Chesnutt as a director on 11 December 2018 (2 pages)
21 June 2018Notification of Rbs Pension Trustee Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
21 June 2018Notification of Rbs Pension Trustee Limited as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 August 2016Appointment of Sheena Ishbel Cowan as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Sheena Ishbel Cowan as a director on 12 August 2016 (2 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2014Termination of appointment of Roger Stephen Platt as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Roger Stephen Platt as a director on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Nathan Paul Townsend as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Nathan Paul Townsend as a director on 15 September 2014 (2 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (18 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (18 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2012
(7 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2012
(7 pages)
10 July 2012Registered office address changed from 36 St Andrew Square Edinburgh EH2 2YB United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 36 St Andrew Square Edinburgh EH2 2YB United Kingdom on 10 July 2012 (1 page)
22 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
22 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
21 June 2011Incorporation (44 pages)
21 June 2011Incorporation (44 pages)