Company NameRoyscot Trust Public Limited Company
Company StatusActive
Company Number00309713
CategoryPublic Limited Company
Incorporation Date25 January 1936(88 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(82 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph David Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(85 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter Moffat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(85 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 September 2012(76 years, 8 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMartin John Harper
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleMerchant Banker
Correspondence Address46 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressNorthfield
147a Wroslyn Road
Freeland Whitney
Oxfordshire
OX8 8HR
Director NameKenneth Austin Graham
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address12 Dunbar Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SE
Scotland
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years after company formation)
Appointment Duration7 years, 5 months (resigned 11 July 2000)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameJohn Huw Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressGreystones
Syreford Road Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JG
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed01 February 1993(57 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameDavid Roger Butterworth
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(57 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1995)
RoleBanker
Correspondence Address6 St Germains Mansion House
Longniddry
East Lothian
EH32 0PQ
Scotland
Director NameJames Michael Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(60 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1997)
RoleBank Official
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameClive Richard Dobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(63 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 June 2000)
RoleBank Official
Correspondence AddressThe Rowans Gravel Pits Close
Bredon
Tewkesbury
Gloucestershire
GL20 7QL
Wales
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(63 years, 10 months after company formation)
Appointment Duration8 months (resigned 11 July 2000)
RoleBank Offcial
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(64 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(64 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleStrategist
Correspondence AddressSunnyridge
Caldwell
Richmond
North Yorkshire
DL11 7QD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed30 September 2000(64 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed14 July 2001(65 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(66 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(66 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(68 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(68 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed27 November 2006(70 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(71 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(72 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(72 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(74 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(75 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed11 January 2012(76 years after company formation)
Appointment Duration8 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(77 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(79 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameJames Higginbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(79 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Director NameMr Ian Duncan Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(80 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£2,617,000
Net Worth£496,000
Current Liabilities£17,550,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
8 July 2023Full accounts made up to 31 December 2022 (24 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
7 July 2022Full accounts made up to 31 December 2021 (24 pages)
7 March 2022Statement of company's objects (2 pages)
4 March 2022Memorandum and Articles of Association (37 pages)
4 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
30 December 2021Appointment of Mr Peter Moffat as a director on 30 December 2021 (2 pages)
30 December 2021Termination of appointment of Joseph Alexander Pattara as a director on 30 December 2021 (1 page)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
26 July 2021Termination of appointment of Alan David Parry as a director on 22 July 2021 (1 page)
26 July 2021Appointment of Mr. Joseph David Taylor as a director on 22 July 2021 (2 pages)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
8 July 2021Full accounts made up to 31 December 2020 (23 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
25 August 2020Full accounts made up to 31 December 2019 (24 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
25 November 2019Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
2 July 2019Full accounts made up to 31 December 2018 (20 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 February 2019Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Termination of appointment of John Paul Thwaite as a director on 11 October 2018 (1 page)
16 October 2018Appointment of Alan David Parry as a director on 11 October 2018 (2 pages)
15 October 2018Appointment of Mr Ian John Isaac as a director on 11 October 2018 (2 pages)
12 October 2018Appointment of Mr David Gerald Harris as a director on 11 October 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (28 pages)
20 February 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
4 August 2017Full accounts made up to 31 December 2016 (28 pages)
4 August 2017Full accounts made up to 31 December 2016 (28 pages)
7 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
24 February 2017Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page)
10 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
10 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 November 2016Appointment of John-Paul Thwaite as a director on 31 October 2016 (2 pages)
9 November 2016Appointment of John-Paul Thwaite as a director on 31 October 2016 (2 pages)
3 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
18 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 18 August 2016 (1 page)
21 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
21 July 2016Appointment of Mr Ian Duncan Cowie as a director on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
21 July 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
21 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
21 July 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Mr Ian Duncan Cowie as a director on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
11 July 2016Auditor's resignation (2 pages)
11 July 2016Auditor's resignation (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(5 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (29 pages)
6 July 2015Full accounts made up to 31 December 2014 (29 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of James Higginbotham as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of James Higginbotham as a director on 27 February 2015 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(6 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
4 July 2013Full accounts made up to 31 December 2012 (31 pages)
4 July 2013Full accounts made up to 31 December 2012 (31 pages)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (32 pages)
6 July 2012Full accounts made up to 31 December 2011 (32 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Amy Williamson as a secretary (2 pages)
31 January 2012Appointment of Amy Williamson as a secretary (2 pages)
31 January 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
31 January 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
6 July 2011Full accounts made up to 31 December 2010 (30 pages)
6 July 2011Full accounts made up to 31 December 2010 (30 pages)
22 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
22 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
21 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
21 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (28 pages)
1 July 2010Termination of appointment of a director (1 page)
1 July 2010Termination of appointment of a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (28 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (28 pages)
1 July 2009Full accounts made up to 31 December 2008 (28 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 December 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 28/11/2008
(1 page)
18 December 2008Reduction of iss capital and minute (oc) (3 pages)
18 December 2008Reduction of iss capital and minute (oc) (3 pages)
18 December 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 28/11/2008
(1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (25 pages)
9 July 2007Full accounts made up to 31 December 2006 (25 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (26 pages)
3 August 2006Full accounts made up to 31 December 2005 (26 pages)
1 March 2006Return made up to 01/02/06; full list of members (6 pages)
1 March 2006Return made up to 01/02/06; full list of members (6 pages)
8 August 2005Full accounts made up to 31 December 2004 (20 pages)
8 August 2005Full accounts made up to 31 December 2004 (20 pages)
4 March 2005Return made up to 01/02/05; full list of members (6 pages)
4 March 2005Return made up to 01/02/05; full list of members (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
1 March 2004Return made up to 01/02/04; full list of members (6 pages)
1 March 2004Return made up to 01/02/04; full list of members (6 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
8 May 2003Full accounts made up to 31 December 2002 (23 pages)
8 May 2003Full accounts made up to 31 December 2002 (23 pages)
26 February 2003Return made up to 01/02/03; full list of members (7 pages)
26 February 2003Return made up to 01/02/03; full list of members (7 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
5 April 2002Full accounts made up to 31 December 2001 (24 pages)
5 April 2002Full accounts made up to 31 December 2001 (24 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (26 pages)
20 July 2001Full accounts made up to 31 December 2000 (26 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
26 February 2001Return made up to 01/02/01; full list of members (6 pages)
26 February 2001Return made up to 01/02/01; full list of members (6 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
9 October 2000Location of register of members (1 page)
9 October 2000Registered office changed on 09/10/00 from: royscot house the promenade cheltenham glos gl 501 (1 page)
9 October 2000Location of register of members (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: royscot house the promenade cheltenham glos gl 501 (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
10 July 2000New director appointed (4 pages)
10 July 2000New director appointed (4 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
20 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (2 pages)
4 April 2000Auditor's resignation (2 pages)
18 February 2000Full group accounts made up to 30 September 1999 (36 pages)
18 February 2000Full group accounts made up to 30 September 1999 (36 pages)
17 February 2000Return made up to 01/02/00; no change of members (7 pages)
17 February 2000Return made up to 01/02/00; no change of members (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1999Return made up to 01/02/99; no change of members (7 pages)
23 February 1999Return made up to 01/02/99; no change of members (7 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
20 November 1998Full group accounts made up to 30 September 1998 (33 pages)
20 November 1998Full group accounts made up to 30 September 1998 (33 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
16 February 1998Return made up to 01/02/98; full list of members (8 pages)
16 February 1998Return made up to 01/02/98; full list of members (8 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
16 December 1997Full group accounts made up to 30 September 1997 (32 pages)
16 December 1997Full group accounts made up to 30 September 1997 (32 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
17 February 1997Return made up to 01/02/97; full list of members (9 pages)
17 February 1997Return made up to 01/02/97; full list of members (9 pages)
28 November 1996Full group accounts made up to 30 September 1996 (31 pages)
28 November 1996Full group accounts made up to 30 September 1996 (31 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
15 February 1996Return made up to 01/02/96; no change of members (8 pages)
15 February 1996Return made up to 01/02/96; no change of members (8 pages)
30 November 1995Full group accounts made up to 30 September 1995 (31 pages)
30 November 1995Full group accounts made up to 30 September 1995 (31 pages)
4 September 1995Director resigned (4 pages)
4 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (289 pages)
5 December 1994Full group accounts made up to 30 September 1994 (30 pages)
5 December 1994Full group accounts made up to 30 September 1994 (30 pages)
8 December 1993Full group accounts made up to 30 September 1993 (26 pages)
8 December 1993Full group accounts made up to 30 September 1993 (26 pages)
10 December 1992Full group accounts made up to 30 September 1992 (24 pages)
10 December 1992Full group accounts made up to 30 September 1992 (24 pages)
6 December 1991Full accounts made up to 30 September 1991 (25 pages)
6 December 1991Full accounts made up to 30 September 1991 (25 pages)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1991Full group accounts made up to 30 September 1990 (25 pages)
15 March 1991Full group accounts made up to 30 September 1990 (25 pages)
6 March 1990Full group accounts made up to 30 September 1989 (25 pages)
6 March 1990Full group accounts made up to 30 September 1989 (25 pages)
6 October 1989Wd 03/10/89 ad 29/09/89--------- £ si [email protected]=5000000 £ ic 40000000/45000000 (2 pages)
6 October 1989Wd 03/10/89 ad 29/09/89--------- £ si [email protected]=5000000 £ ic 40000000/45000000 (2 pages)
2 May 1989Full group accounts made up to 30 September 1988 (25 pages)
2 May 1989Full group accounts made up to 30 September 1988 (25 pages)
26 October 1988Wd 14/10/88 ad 30/09/88--------- £ si [email protected]=2770000 £ ic 37230000/40000000 (2 pages)
26 October 1988Wd 14/10/88 ad 30/09/88--------- £ si [email protected]=2770000 £ ic 37230000/40000000 (2 pages)
5 February 1988Full accounts made up to 30 September 1987 (21 pages)
5 February 1988Full accounts made up to 30 September 1987 (21 pages)
19 October 1987Nc inc already adjusted (1 page)
19 October 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 October 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 October 1987Wd 12/10/87 ad 30/09/87--------- £ si [email protected]=15000000 £ ic 22230000/37230000 (2 pages)
19 October 1987Wd 12/10/87 ad 30/09/87--------- £ si [email protected]=15000000 £ ic 22230000/37230000 (2 pages)
19 October 1987Nc inc already adjusted (1 page)
23 January 1987Group of companies' accounts made up to 30 September 1986 (20 pages)
23 January 1987Group of companies' accounts made up to 30 September 1986 (20 pages)
17 January 1986Accounts made up to 30 September 1985 (15 pages)
17 January 1986Accounts made up to 30 September 1985 (15 pages)
3 January 1985Accounts made up to 30 September 1984 (13 pages)
3 January 1985Accounts made up to 30 September 1984 (13 pages)
5 January 1984Accounts made up to 30 September 1983 (13 pages)
5 January 1984Accounts made up to 30 September 1983 (13 pages)
28 January 1983Accounts made up to 30 September 1982 (13 pages)
28 January 1983Accounts made up to 30 September 1982 (13 pages)
2 February 1982Accounts made up to 30 September 1981 (12 pages)
2 February 1982Accounts made up to 30 September 1981 (12 pages)
8 January 1981Accounts made up to 30 September 1980 (12 pages)
8 January 1981Accounts made up to 30 September 1980 (12 pages)
12 January 1980Accounts made up to 30 September 1979 (13 pages)
12 January 1980Accounts made up to 30 September 1979 (13 pages)
14 August 1978Accounts made up to 31 March 1978 (10 pages)
14 August 1978Accounts made up to 31 March 1978 (10 pages)
23 January 1978Accounts made up to 30 September 1977 (13 pages)
23 January 1978Accounts made up to 30 September 1977 (13 pages)