Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 March 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 March 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Peter James Scott Hammonds |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1994) |
Role | Chartered Secretary |
Correspondence Address | Mannin Veen Roundwood Avenue Shenfield Brentwood Essex CM13 2NG |
Director Name | Patrick Anthony Gonsalves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 1997) |
Role | Chartered Secretary |
Correspondence Address | 8 Stanbrook Way Yielden Bedford Bedfordshire MK44 1AX |
Director Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Kalpna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 18 Vicarage Road Watford Hertfordshire WD18 0EH |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Mr Graham Staples |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 1997) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr Mark Heddle Ashworth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Secretary Name | Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 1995) |
Role | Legal Adviser |
Correspondence Address | 8 Oakwood Avenue Southgate London N14 6QL |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | David John Hofmann |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(96 years after company formation) |
Appointment Duration | 3 years (resigned 05 December 2000) |
Role | Banker |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(99 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(99 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2003) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(99 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(99 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(104 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2011) |
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(109 years, 9 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 |
Telephone | 08700011226 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
12m at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 1966 | Delivered on: 18 November 1966 Satisfied on: 25 April 2015 Persons entitled: Agricultural Mortgage Corpn LTD. Classification: Further charge. Secured details: £9,000 and further securing £39,789-14-0 secured by a charge dated 10/04/1962. Particulars: Land at newton by tattenhall, chester and the property comprised in the charge dated 10/4/62. Fully Satisfied |
---|---|
10 April 1962 | Delivered on: 19 April 1962 Satisfied on: 25 April 2015 Persons entitled: Agricultural Mortgage Corpn LTD. Classification: Legal charge Secured details: £45,000. Particulars: Egerton hall farm, egerton and bickerton pigeonhouse farm, handley chowley oak farm, chowley, all in cheshire. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Solvency Statement dated 10/06/16 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 April 2015 | Satisfaction of charge 2 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (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) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
4 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
4 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
4 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
12 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 March 2008 | Appointment terminated director richard hopkins (1 page) |
14 March 2008 | Appointment terminated director angela cunningham (1 page) |
7 March 2008 | Director appointed mr neil clark macarthur (1 page) |
7 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
2 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
2 January 2008 | Location of register of members (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 March 2007 | Resolutions
|
1 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 July 2000 | Location of register of members (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 41 lothbury london EC2P 2BP (1 page) |
6 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 March 1999 | Return made up to 15/03/99; full list of members (5 pages) |
7 May 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 March 1998 | Return made up to 15/03/98; full list of members (5 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 November 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
22 March 1996 | Return made up to 15/03/96; full list of members (7 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
11 April 1995 | Director's particulars changed (6 pages) |
16 March 1995 | Return made up to 15/03/95; full list of members (14 pages) |
15 April 1982 | Accounts made up to 31 December 1980 (1 page) |
12 October 1977 | Accounts made up to 31 December 1975 (2 pages) |
18 November 1966 | Particulars of mortgage/charge (4 pages) |
19 April 1962 | Particulars of mortgage/charge (4 pages) |