ROYSCOT MOTOR FINANCE LIMITED

ROYSCOT MOTOR FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameROYSCOT MOTOR FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02608503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYSCOT MOTOR FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ROYSCOT MOTOR FINANCE LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4RB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYSCOT MOTOR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTMOVE LIMITEDMay 08, 1991May 08, 1991

    What are the latest accounts for ROYSCOT MOTOR FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ROYSCOT MOTOR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 20, 2016

    1 pagesAD01

    Appointment of James Higginbotham as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Adam Holden as a director on Jul 01, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Adam Holden as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013

    1 pagesAD01

    Termination of appointment of Andrew Hart as a director

    1 pagesTM01

    Appointment of Mr Andrew Paul Gadsby as a director

    2 pagesAP01

    Termination of appointment of Andrew Barnard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of ROYSCOT MOTOR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    HIGGINBOTHAM, James
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritishBank Official179303520001
    LORD, Peter Edmund
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritishFinance House Manager195549570001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164147540001
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Secretary
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritishBank Official132330380001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritishBank Official137736080001
    BOTHAM, Philip Charles
    39 Pegasus Gardens
    Elmore Lane Quedgeley
    GL2 4NP Gloucester
    Gloucestershire
    Director
    39 Pegasus Gardens
    Elmore Lane Quedgeley
    GL2 4NP Gloucester
    Gloucestershire
    BritishCompany Executive45303850002
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant49141230004
    EVANS, John Huw
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    Director
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    BritishCompany Executive33175890001
    FINLAYSON, David John Mcintosh
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    Director
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    BritishCompany Executive33124430005
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    BritishCompany Director56760630002
    GADSBY, Andrew Paul
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritishBank Official74834980002
    HART, Andrew Stuart
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    Director
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    UkBritishBank Official122344060001
    HAWTHORNE, Edward
    2 Gleddoch View
    G82 4BL Dumbarton
    Director
    2 Gleddoch View
    G82 4BL Dumbarton
    ScotlandBritishChartered Accountant33199720003
    HEANEY, Brian Ward
    Northfield
    147a Wroslyn Road
    OX8 8HR Freeland Whitney
    Oxfordshire
    Director
    Northfield
    147a Wroslyn Road
    OX8 8HR Freeland Whitney
    Oxfordshire
    BritishCompany Executive33110650002
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    EnglandBritishBank Official185018800001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritishBank Official122158360001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    BritishBank Executive67501900002
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrishManaging Director100755360001
    MARSTON, Paul Martin
    8 Heritage View
    Hatch Warren
    RG22 4XN Basingstoke
    Hampshire
    Director
    8 Heritage View
    Hatch Warren
    RG22 4XN Basingstoke
    Hampshire
    BritishHead Of Network Sales, Lombard106148100001
    MCLEAN, Kenneth John
    Portland Road
    KA1 2EQ Kilmarnock
    47
    Ayrshire
    Director
    Portland Road
    KA1 2EQ Kilmarnock
    47
    Ayrshire
    ScotlandBritishChartered Accountant57596160002
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishFinancial Director63084840002
    RUDGE, Jeremy Charles Harrington
    1 Maltings Close
    Barnes
    SW13 0NL London
    Director
    1 Maltings Close
    Barnes
    SW13 0NL London
    United KingdomBritishBanker99877540001
    STUART, John David
    69 Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    69 Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    BritishDirector76974710001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritishAccountant/Banker67033830004
    TREACY, Mark William
    49 Hillcrest Avenue
    Chandlers Ford
    SO53 2JQ Eastleigh
    Hampshire
    Director
    49 Hillcrest Avenue
    Chandlers Ford
    SO53 2JQ Eastleigh
    Hampshire
    BritishSenior Manager97129350001
    WALLACE, Hugh Dawson
    29 Sutherland Avenue
    G41 4HG Glasgow
    Director
    29 Sutherland Avenue
    G41 4HG Glasgow
    ScotlandBritishCompany Executive33199730001

    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