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(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2018) |
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(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 April 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Reginald Pollard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frome Hall Frome Hall Lane Stroud Gloucestershire GL5 3JH Wales |
Director Name | Brian Ward Heaney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2000) |
Role | Company Executive |
Correspondence Address | Northfield 147a Wroslyn Road Freeland Whitney Oxfordshire OX8 8HR |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Secretary Name | Michael Ian Charles Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | High Elms Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BL Wales |
Director Name | Clive Richard Dobbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2000) |
Role | Bank Official |
Correspondence Address | The Rowans Gravel Pits Close Bredon Tewkesbury Gloucestershire GL20 7QL Wales |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2002) |
Role | Accountant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2002) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Carolyn Jean Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 13 Clare Cottages Bletchingley Redhill Surrey RH1 4RE |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 31 January 2003(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 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 | 25 November 2005(19 years, 10 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(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 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(22 years, 6 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(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 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 | 14 October 2010(24 years, 8 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 | 14 October 2010(24 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (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(25 years, 8 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 |
2 at £1 | Royscot Trust PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
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) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 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) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
14 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
14 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
14 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (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 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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) |
26 March 2008 | Director appointed mr neil clark macarthur (1 page) |
26 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
25 March 2008 | Appointment terminated director angela cunningham (1 page) |
25 March 2008 | Appointment terminated director derek lewis (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (5 pages) |
27 January 2006 | Company name changed the royal bank of scotland comme rcial services (holdings) limite d\certificate issued on 27/01/06 (2 pages) |
3 January 2006 | Company name changed rbs invoice finance (holdings) l imited\certificate issued on 03/01/06 (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Company name changed lombard holdings LIMITED\certificate issued on 17/11/05 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 March 2004 | Return made up to 01/02/04; full list of members; amend (5 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
15 February 2002 | Company name changed promenade nominees LIMITED\certificate issued on 15/02/02 (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | New director appointed (2 pages) |
26 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
10 October 2000 | Resolutions
|
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | New director appointed (4 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
20 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 February 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
20 November 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
26 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
28 November 1996 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
30 November 1995 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
8 February 1988 | Full accounts made up to 30 September 1987 (5 pages) |
13 January 1987 | Full accounts made up to 30 September 1986 (4 pages) |