Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 October 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(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 October 2014) |
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 | 09 June 2003(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Jacqueline Wake |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 months, 2 weeks 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(10 months, 2 weeks 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 Down |
---|---|
Status | Resigned |
Appointed | 20 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 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 | 29 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 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 | 08 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Merle Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (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 | 08 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Farncombe International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 1-2 Cricketers Parade Broadwater Street West Broadwater Worthing West Sussex BN14 9DB |
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 |
99 at £1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
15 February 2012 | Termination of appointment of James Jackson as a director (1 page) |
15 February 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Merle Allen as a secretary (1 page) |
6 December 2011 | Appointment of Merle Allen as a secretary (3 pages) |
28 November 2011 | Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages) |
10 November 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
10 November 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
24 October 2011 | Termination of appointment of Carolyn Down as a secretary (1 page) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Termination of appointment of a director (1 page) |
17 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 March 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) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
29 February 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
29 February 2008 | Director appointed mr neil clark macarthur (1 page) |
28 February 2008 | Appointment terminated director richard hopkins (1 page) |
28 February 2008 | Appointment terminated director angela cunningham (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 09/06/06; full list of members (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 1-2 cricketers parade broadwater street west broadwater worthing west sussex BN14 9DB (1 page) |
30 July 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (11 pages) |