175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Robert Charles Waugh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Wendy Anne Tavendale |
---|---|
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Nathan Paul Townsend |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Robert James Chestnutt |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Roger Stephen Platt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | House G Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Sheena Ishbel Cowan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2022) |
Role | Trustee Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Robert James Chesnutt |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Rbs Pension Trustee LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
3 August 2020 | Registered 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 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
25 June 2019 | Notification of Rbs Pension Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 February 2019 | Appointment of Robert James Chestnutt as a director on 28 January 2019 (2 pages) |
30 January 2019 | Appointment of Robert James Chesnutt as a director on 11 December 2018 (2 pages) |
21 June 2018 | Notification of Rbs Pension Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
21 June 2018 | Notification of Rbs Pension Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 August 2016 | Appointment of Sheena Ishbel Cowan as a director on 12 August 2016 (2 pages) |
15 August 2016 | Appointment of Sheena Ishbel Cowan as a director on 12 August 2016 (2 pages) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2014 | Termination of appointment of Roger Stephen Platt as a director on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Roger Stephen Platt as a director on 15 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Nathan Paul Townsend as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Nathan Paul Townsend as a director on 15 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (18 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (18 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders
|
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders
|
10 July 2012 | Registered office address changed from 36 St Andrew Square Edinburgh EH2 2YB United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 36 St Andrew Square Edinburgh EH2 2YB United Kingdom on 10 July 2012 (1 page) |
22 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
22 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
21 June 2011 | Incorporation (44 pages) |
21 June 2011 | Incorporation (44 pages) |