Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 July 2015) |
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(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1994) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 June 2008) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Gordon Millar |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1993) |
Role | Banking Manager |
Correspondence Address | 28 Crofton Road Orpington Kent BR6 8AF |
Director Name | Miss Elspeth Barbara Ann Miller |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2001) |
Role | Bank Official |
Correspondence Address | 2 Midmar Avenue Edinburgh EH10 6BS Scotland |
Director Name | Alastair Stuart O'Neil |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Bank Official |
Correspondence Address | 13 Elizabeth Mews Hampstead London NW3 4TL |
Director Name | Charles Stephen Rose |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Bank Official |
Correspondence Address | 2 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr William Marcus Richardson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1996) |
Role | Banker |
Correspondence Address | 17 The Meadows Wauberton West Sussex |
Director Name | James Henderson Smeal |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 1998) |
Role | Bank Official |
Correspondence Address | 29 Ten Acres Fetcham Leatherhead Surrey KT22 9XQ |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(70 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(70 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(77 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 December 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Yvonne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(82 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 99a High Street Cockenzie East Lothian EH32 0DQ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Drumcoile Braco Perthshire FK15 9LG Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(86 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 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 | 19 September 2011(87 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
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 |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
17 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Termination of appointment of Alan Mills as a director (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) |
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) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
20 April 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 4 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Alan Ewing Mills on 4 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
20 April 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 4 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Alan Ewing Mills on 4 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
20 April 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 4 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Alan Ewing Mills on 4 April 2012 (2 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) |
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) |
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 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Yvonne Wood 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 Yvonne Wood as a secretary (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
20 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
17 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
17 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
17 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
17 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
17 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
17 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 April 2009 | Annual return made up to 04/04/09 (3 pages) |
29 April 2009 | Annual return made up to 04/04/09 (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Annual return made up to 04/04/08 (6 pages) |
7 May 2008 | Annual return made up to 04/04/08 (6 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
15 May 2007 | Accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Annual return made up to 04/04/07 (5 pages) |
14 May 2007 | Annual return made up to 04/04/07 (5 pages) |
14 September 2006 | Accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
5 May 2006 | Annual return made up to 04/04/06 (6 pages) |
5 May 2006 | Annual return made up to 04/04/06 (6 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
10 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Annual return made up to 04/04/05 (6 pages) |
3 May 2005 | Annual return made up to 04/04/05 (6 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
14 July 2004 | Accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | Annual return made up to 04/04/04 (5 pages) |
23 April 2004 | Annual return made up to 04/04/04 (5 pages) |
13 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
13 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
26 April 2003 | Annual return made up to 04/04/03 (6 pages) |
26 April 2003 | Annual return made up to 04/04/03 (6 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Resolutions
|
22 April 2002 | Annual return made up to 04/02/02 (5 pages) |
22 April 2002 | Secretary's particulars changed (1 page) |
22 April 2002 | Annual return made up to 04/02/02 (5 pages) |
22 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
12 July 2001 | Accounts made up to 31 December 2000 (6 pages) |
12 July 2001 | Accounts made up to 31 December 2000 (6 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Annual return made up to 04/04/01 (6 pages) |
30 April 2001 | Annual return made up to 04/04/01 (6 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
7 August 2000 | Secretary's particulars changed (1 page) |
7 August 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 April 2000 | Annual return made up to 04/04/00 (5 pages) |
20 April 2000 | Annual return made up to 04/04/00 (5 pages) |
17 March 2000 | Accounts made up to 30 September 1999 (4 pages) |
17 March 2000 | Accounts made up to 30 September 1999 (4 pages) |
5 May 1999 | Annual return made up to 04/04/99 (7 pages) |
5 May 1999 | Annual return made up to 04/04/99 (7 pages) |
16 March 1999 | Accounts made up to 30 September 1998 (4 pages) |
16 March 1999 | Accounts made up to 30 September 1998 (4 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 49 charing cross, london SW1A 2DX (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 49 charing cross, london SW1A 2DX (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
27 April 1998 | Annual return made up to 04/04/98 (7 pages) |
27 April 1998 | Annual return made up to 04/04/98 (7 pages) |
3 March 1998 | Accounts made up to 30 September 1997 (4 pages) |
3 March 1998 | Accounts made up to 30 September 1997 (4 pages) |
17 April 1997 | Annual return made up to 04/04/97 (6 pages) |
17 April 1997 | Annual return made up to 04/04/97 (6 pages) |
21 January 1997 | Accounts made up to 30 September 1996 (4 pages) |
21 January 1997 | Accounts made up to 30 September 1996 (4 pages) |
23 April 1996 | Annual return made up to 04/04/96 (6 pages) |
23 April 1996 | Annual return made up to 04/04/96 (6 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
18 February 1996 | Director's particulars changed (1 page) |
18 February 1996 | Director's particulars changed (1 page) |
9 February 1996 | Accounts made up to 30 September 1995 (4 pages) |
9 February 1996 | Accounts made up to 30 September 1995 (4 pages) |
10 April 1995 | Annual return made up to 05/04/95 (12 pages) |
10 April 1995 | Annual return made up to 05/04/95 (12 pages) |
16 June 1987 | Resolutions
|
21 March 1986 | Full accounts made up to 30 September 1985 (6 pages) |
21 March 1986 | Full accounts made up to 30 September 1985 (6 pages) |
13 August 1979 | Accounts made up to 30 September 1978 (3 pages) |
13 August 1979 | Accounts made up to 30 September 1978 (3 pages) |