Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(11 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 March 2014) |
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(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 March 2014) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Secretary Name | Yvonne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 7 months 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(6 years, 5 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2013) |
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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ms Merle Allen |
---|---|
Status | Resigned |
Appointed | 27 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 09 November 2011(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (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 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Termination of appointment of Alan Ewing Mills as a director on 11 January 2013 (1 page) |
1 November 2013 | Termination of appointment of Gary Stewart as a director (1 page) |
1 November 2013 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 November 2013 | Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 January 2013 (1 page) |
1 November 2013 | Appointment of Ms Sally Jane Sutherland as a director on 11 January 2013 (2 pages) |
1 November 2013 | Termination of appointment of Alan Mills as a director (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages) |
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 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 January 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 17 September 2010 (2 pages) |
11 January 2012 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 17 September 2010 (2 pages) |
11 January 2012 | Appointment of Miss Christine Anne Russell as a secretary on 9 November 2011 (2 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
10 January 2012 | Termination of appointment of Merle Allen as a secretary on 8 November 2011 (1 page) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages) |
26 October 2011 | Appointment of Ms Merle Allen as a secretary on 27 September 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 October 2011 | Appointment of Ms Merle Allen as a secretary (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary on 27 September 2011 (1 page) |
13 October 2011 | Appointment of Andrew James Nicholson as a director on 27 September 2011 (2 pages) |
13 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
13 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
13 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011 (1 page) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Alan Ewing Mills on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Alan Ewing Mills on 17 January 2011 (2 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 | Termination of appointment of Neil Macarthur 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 Aileen Taylor as a director (1 page) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts made up to 31 December 2008 (7 pages) |
2 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
2 January 2009 | Appointment terminated director alan mckean (1 page) |
2 January 2009 | Appointment Terminated Director alan mckean (1 page) |
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 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (6 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (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 for a dormant company made up to 31 December 2006 (6 pages) |
15 May 2007 | Accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
14 September 2006 | Accounts made up to 31 December 2005 (8 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
13 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
10 June 2005 | Accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members (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 for a dormant company made up to 31 December 2003 (8 pages) |
14 July 2004 | Accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
12 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 July 2003 | Accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
18 April 2002 | Memorandum and Articles of Association (10 pages) |
18 April 2002 | Memorandum and Articles of Association (10 pages) |
16 April 2002 | Secretary's particulars changed (1 page) |
16 April 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Company name changed rbs pension trustee LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed rbs pension trustee LIMITED\certificate issued on 09/04/02 (2 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
24 December 2001 | Incorporation (19 pages) |
24 December 2001 | Incorporation (19 pages) |