ROYSCOT TRUST PUBLIC LIMITED COMPANY
Overview
Company Name | ROYSCOT TRUST PUBLIC LIMITED COMPANY |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00309713 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROYSCOT TRUST PUBLIC LIMITED COMPANY?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROYSCOT TRUST PUBLIC LIMITED COMPANY located?
Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROYSCOT TRUST PUBLIC LIMITED COMPANY?
Company Name | From | Until |
---|---|---|
ST. MARGARETS TRUST LIMITED | Jan 25, 1936 | Jan 25, 1936 |
What are the latest accounts for ROYSCOT TRUST PUBLIC LIMITED COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROYSCOT TRUST PUBLIC LIMITED COMPANY?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for ROYSCOT TRUST PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Moffat as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian John Isaac as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Edwards as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Kunal Krishna as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Joseph David Taylor as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Peter Moffat as a director on Dec 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Alexander Pattara as a director on Dec 30, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Termination of appointment of Alan David Parry as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Joseph David Taylor as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Who are the officers of ROYSCOT TRUST PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
EDWARDS, Paul Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | Bank Official | 325642040001 | ||||||||
KRISHNA, Kunal | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 290656220001 | ||||||||
BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 161016710001 | |||||||||||
WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166334630001 | |||||||||||
WOODCOCK, Michael Ian Charles | Secretary | High Elms Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | 33177050001 | ||||||||||
WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
ASHWORTH, George Smith-Salmond | Director | 2 Laurelsfield AL3 4BZ St Albans Hertfordshire | England | English | Banker | 152638710001 | ||||||||
BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | Bank Official | 132330380001 | ||||||||
BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | Bank Official | 137736080001 | ||||||||
BRODIE, Robert Duncan | Director | Sunnyridge Caldwell DL11 7QD Richmond North Yorkshire | British | Strategist | 67734620001 | |||||||||
BUTTERWORTH, David Roger | Director | 6 St Germains Mansion House EH32 0PQ Longniddry East Lothian | British | Banker | 49703720001 | |||||||||
CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | Finance Director | 123744930001 | ||||||||
CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
COWIE, Ian Duncan | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Official | 195617950001 | ||||||||
CROME, Trevor Douglas | Director | Bishopsgate EC2M 3UR London 135 | England | British | Bank Official | 186705800001 | ||||||||
DOBBS, Clive Richard | Director | The Rowans Gravel Pits Close Bredon GL20 7QL Tewkesbury Gloucestershire | British | Bank Official | 44775400001 | |||||||||
EVANS, John Huw | Director | Greystones Syreford Road Shipton Oliffe GL54 4JG Cheltenham Gloucestershire | British | Company Executive | 33175890001 | |||||||||
FINLAYSON, David John Mcintosh | Director | 8 Greenfields New Barn Lane Prestbury GL52 3LG Cheltenham Gloucestershire | British | Company Executive | 33124430005 | |||||||||
GADSBY, Andrew Paul | Director | Bishopsgate EC2M 3UR London 135 England | England | British | Bank Official | 74834980002 | ||||||||
GRAHAM, Kenneth Austin | Director | 12 Dunbar Court Gleneagles Village PH3 1SE Auchterarder Perthshire | British | Company Director | 35517710001 | |||||||||
HARPER, Martin John | Director | 46 Priestlands Park Road DA15 7HJ Sidcup Kent | British | Merchant Banker | 5331080001 | |||||||||
HARRIS, David Gerald | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 236842580001 | ||||||||
HEANEY, Brian Ward | Director | Northfield 147a Wroslyn Road OX8 8HR Freeland Whitney Oxfordshire | British | Company Executive | 33110650002 | |||||||||
HIGGINBOTHAM, James | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Official | 179303520001 | ||||||||
HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | Bank Official | 185018800001 | ||||||||
HOUSTON, Iain Arthur | Director | Maple End 10 Hollydell SG13 8BE Hertford Hertfordshire | British | Bank Offcial | 8019000001 | |||||||||
ISAAC, Ian John | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Head Of Asset Finance Portfolio | 195554680001 | ||||||||
KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | Bank Official | 122158360001 | ||||||||
KELLY, James Michael | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Bank Official | 36468940001 | |||||||||
KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | Bank Executive | 67501900002 | |||||||||
LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | Managing Director | 100755360001 |
Who are the persons with significant control of ROYSCOT TRUST PUBLIC LIMITED COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0