Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Nicholas Alexander Hepworth |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Miles William Hillier |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(4 years after company formation) |
Appointment Duration | 2 years |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Kenneth Forbes Johnstone |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Jennifer Ann Scott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr James Patrick Holian |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(5 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Marie Claire Baird |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2018(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1st Floor House F Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | David John Lowe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Marcelino Castrillo Garcia |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 March 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mezzanine 1 Princes Street London EC2R 8BP |
Director Name | Mr Edward Thomas Uswin Molyneux |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mrs Katherine Jean Tenner |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Andrew James Harrison |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Richard Kerton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 February 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Chiara Berner |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 March 2022(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2023) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Ellis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
21 August 2023 | Termination of appointment of Andrew James Harrison as a director on 21 August 2023 (1 page) |
6 June 2023 | Appointment of James Patrick Holian as a director on 2 June 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (8 pages) |
3 March 2023 | Termination of appointment of Andrew Ellis as a director on 1 March 2023 (1 page) |
3 March 2023 | Appointment of Mr Kenneth Forbes Johnstone as a director on 1 March 2023 (2 pages) |
3 March 2023 | Appointment of Mrs Jennifer Ann Scott as a director on 1 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of Chiara Berner as a director on 1 March 2023 (1 page) |
7 February 2023 | Director's details changed for Mr Nicholas Alexander Hepworth on 9 January 2022 (2 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (8 pages) |
31 March 2022 | Appointment of Chiara Berner as a director on 25 March 2022 (2 pages) |
31 March 2022 | Appointment of Andrew Ellis as a director on 25 March 2022 (2 pages) |
31 March 2022 | Appointment of Miles William Hillier as a director on 25 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Richard Kerton as a director on 10 February 2022 (1 page) |
23 March 2022 | Registered office address changed from 6-8 George Street Edinburgh EH2 2PF Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 23 March 2022 (1 page) |
9 March 2022 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
22 December 2021 | Termination of appointment of Katherine Jean Tenner as a director on 21 December 2021 (1 page) |
13 September 2021 | Appointment of Mr Nicholas Alexander Hepworth as a director on 1 September 2021 (2 pages) |
23 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
20 July 2021 | Termination of appointment of Edward Thomas Uswin Molyneux as a director on 16 July 2021 (1 page) |
19 July 2021 | Appointment of Richard Kerton as a director on 16 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Roan Lavery as a director on 16 July 2021 (2 pages) |
14 July 2021 | Cessation of National Westminster Bank Plc as a person with significant control on 1 June 2018 (1 page) |
14 July 2021 | Change of details for National Westminster Bank Public Limited Company as a person with significant control on 14 December 2018 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (8 pages) |
9 June 2021 | Termination of appointment of Marcelino Castrillo Garcia as a director on 28 May 2021 (1 page) |
10 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (7 pages) |
27 May 2020 | Memorandum and Articles of Association (52 pages) |
27 May 2020 | Resolutions
|
21 May 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF United Kingdom to 6-8 George Street Edinburgh EH2 2PF on 21 May 2020 (1 page) |
19 May 2020 | Termination of appointment of David John Lowe as a director on 27 March 2020 (1 page) |
15 May 2020 | Appointment of Andrew James Harrison as a director on 27 March 2020 (2 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (7 pages) |
10 July 2019 | Second filing of a statement of capital following an allotment of shares on 1 June 2018
|
28 May 2019 | Appointment of Rbs Secretarial Services Limited as a secretary on 14 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (7 pages) |
9 May 2019 | Notification of National Westminster Bank Plc as a person with significant control on 1 June 2018 (2 pages) |
9 April 2019 | Termination of appointment of Marie Claire Baird as a director on 1 March 2019 (1 page) |
8 November 2018 | Change of share class name or designation (2 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
26 September 2018 | Particulars of variation of rights attached to shares (3 pages) |
26 September 2018 | Sub-division of shares on 1 June 2018 (5 pages) |
5 June 2018 | Resolutions
|
1 June 2018 | Appointment of Mr Edward Thomas Uswin Molyneux as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mrs Katherine Jean Tenner as a director on 1 June 2018 (2 pages) |
27 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
21 March 2018 | Incorporation Statement of capital on 2018-03-21
|