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(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 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(41 years, 10 months 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 | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Peter William House |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 1993) |
Role | Bank Official |
Correspondence Address | 121 Lord Avenue Clayhall Ilford Essex IG5 0HL |
Director Name | Richard Antony Green |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 1994) |
Role | Banker |
Correspondence Address | 16 Marlborough Close Upminster Essex RM14 1SD |
Director Name | Mr Michael Duncan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jerome Drive St Albans Hertfordshire AL3 4LT |
Director Name | Denns Patrick Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 1993) |
Role | Bank Official |
Correspondence Address | 10 Sutton Lane Hounslow Middlesex TW3 3BD |
Director Name | Mr Colin Ridley Francis Bolster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 1993) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 6 Dover Crescent Bedford Bedfordshire MK41 8QG |
Director Name | John Malcolm Broome |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 1993) |
Role | Bank Official |
Correspondence Address | Yew Trees Copthll Lane Kingswood Surrey Kt20 |
Director Name | Michael John Chard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 1994) |
Role | Banker |
Correspondence Address | 6 Bata Road Chadwell Heath Romford Essex RM6 6NH |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Raymond Dowthwaite |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 1996) |
Role | Bank Official |
Correspondence Address | 35 Harriotts Lane Ashtead Surrey KT21 2QG |
Director Name | David Vyvyan Edwards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 August 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 118 Arundel Avenue Sanderstead Surrey CR2 8BH |
Director Name | Rose Ann Brownlie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1999) |
Role | Bank Official |
Correspondence Address | 22 Oak Lodge Avenue Chigwell Essex IG7 5HZ |
Director Name | David Paul Harris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Bank Official |
Correspondence Address | 22 Millfield Close Rayleigh Essex SS6 8LX |
Director Name | Anne Margrit Ewen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1999) |
Role | Bank Official |
Correspondence Address | Flat 10 Copelands 35 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Karl Antony Dye |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Bank Official |
Correspondence Address | 38 Amanda Close Chigwell Essex IG7 5JG |
Director Name | Michael John Barnett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2000) |
Role | Bank Official |
Correspondence Address | 9 St Julians Close Streatham London SW16 2RY |
Director Name | Fiona Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years after company formation) |
Appointment Duration | 3 years (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 33 Bramley Rise Strood Rochester Kent ME2 3SU |
Director Name | Ian John Gilbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2000) |
Role | Bank Official |
Correspondence Address | The Grange Southdown Road Woldingham Surrey CR3 7DP |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Karen Cram |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2000) |
Role | Bank Official |
Correspondence Address | 122 Pollards Green Chelmsford Essex CM2 6UL |
Director Name | Jeremy Cameron Green |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2000) |
Role | Bank Official |
Correspondence Address | 14 Wedderburn Road Eastbourne East Sussex BN20 9EB |
Director Name | Anne Tracey Dacey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 3 The Stag Cornish Hall End Braintree Essex CM7 4JL |
Director Name | John Hambrook |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2000) |
Role | Bank Offical |
Correspondence Address | 40 Ashtree Avenue Mitcham Surrey CR4 3DR |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(33 years, 7 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(33 years, 7 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(33 years, 7 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(35 years, 2 months 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(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(37 years, 10 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(39 years, 4 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 | 15 October 2010(40 years 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 |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(40 years, 11 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 |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
99 at £1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via 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) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
26 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) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 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) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
15 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
15 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
15 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
28 June 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 Robyn Beresford as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 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 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 March 2008 | Director appointed mr neil clark macarthur (1 page) |
1 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
29 February 2008 | Appointment terminated director angela cunningham (1 page) |
29 February 2008 | Appointment terminated director richard hopkins (1 page) |
26 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 April 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (11 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
16 July 1999 | Director's particulars changed (1 page) |
14 June 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 12/12/98; full list of members (11 pages) |
14 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
17 March 1998 | Director's particulars changed (1 page) |
29 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (10 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
24 March 1997 | Director's particulars changed (1 page) |
27 February 1997 | Resolutions
|
23 December 1996 | Return made up to 12/12/96; no change of members (8 pages) |
21 December 1996 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page) |
20 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (14 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
30 December 1987 | Full accounts made up to 30 September 1987 (4 pages) |