R.B. PROPERTY NOMINEES LIMITED

R.B. PROPERTY NOMINEES LIMITED

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

    Company NameR.B. PROPERTY NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC022224
    JurisdictionScotland
    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 R.B. PROPERTY NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R.B. PROPERTY NOMINEES LIMITED located?

    Registered Office Address
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.B. PROPERTY NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for R.B. PROPERTY NOMINEES 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

    Annual return made up to Apr 04, 2013 no member list

    4 pagesAR01

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

    6 pagesAA

    Appointment of Ms Sally Jane Sutherland as a director on Dec 11, 2012

    2 pagesAP01

    Termination of appointment of Gary Robert Mcneilly Stewart as a director on Dec 11, 2012

    1 pagesTM01

    Termination of appointment of Alan Ewing Mills as a director on Dec 11, 2012

    1 pagesTM01

    Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012

    2 pagesAP04

    Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012

    1 pagesTM02

    Annual return made up to Apr 04, 2012 no member list

    5 pagesAR01

    Director's details changed for Mr Gary Robert Mcneilly Stewart on Mar 30, 2011

    2 pagesCH01

    Director's details changed for Alan Ewing Mills on Nov 10, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Miss Christine Anne Russell as a secretary on Feb 08, 2012

    2 pagesAP03

    Termination of appointment of Merle Allen as a secretary on Nov 08, 2011

    1 pagesTM02

    Director's details changed for Andrew James Nicholson on Nov 24, 2011

    2 pagesCH01

    Appointment of Ms Merle Allen as a secretary on Sep 26, 2011

    2 pagesAP03

    Termination of appointment of Yvonne Wood as a secretary on Sep 26, 2011

    1 pagesTM02

    Appointment of Andrew James Nicholson as a director on Sep 26, 2011

    2 pagesAP01

    Termination of appointment of Barbara Charlotte Wallace as a director on Sep 26, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 04, 2011 no member list

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Appointment of Mr Gary Robert Mcneilly Stewart as a director

    2 pagesAP01

    Who are the officers of R.B. PROPERTY NOMINEES 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
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164077370001
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    LINDSAY, James Snodgrass
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    Secretary
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    British360080001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Secretary
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166657610001
    WOOD, Yvonne
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    Secretary
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    British114619990001
    CAMERON, Donald Alexander
    2 Inverleith Avenue South
    EH3 5QA Edinburgh
    Midlothian
    Director
    2 Inverleith Avenue South
    EH3 5QA Edinburgh
    Midlothian
    British360090001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GILL, David
    130 Vexhim Park
    EH15 3SE Edinburgh
    Midlothian
    Director
    130 Vexhim Park
    EH15 3SE Edinburgh
    Midlothian
    British4962250001
    HALLINAN, Dennis Joseph
    1/7 Dun Ard Garden
    EH9 2HZ Edinburgh
    Director
    1/7 Dun Ard Garden
    EH9 2HZ Edinburgh
    British32710700001
    HAUGH, Gordon Bradley
    12 Montpelier Terrace
    EH10 4NF Edinburgh
    Midlothian
    Director
    12 Montpelier Terrace
    EH10 4NF Edinburgh
    Midlothian
    British360120001
    LINDSAY, James Snodgrass
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    Director
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    ScotlandBritish360080001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MACEACHERN, Finlay Claude
    54 Netherby Road
    Trinity
    EH5 3LX Edinburgh
    Midlothian
    Director
    54 Netherby Road
    Trinity
    EH5 3LX Edinburgh
    Midlothian
    British360150001
    MARTIN, Brian Robert
    6 Kettil'stoun Grove
    EH49 6PP Linlithgow
    Scotland
    Director
    6 Kettil'stoun Grove
    EH49 6PP Linlithgow
    Scotland
    British4962340002
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    MCLEAN, Miller Roy
    3 Bonaly Crescent
    EH13 0EN Edinburgh
    Director
    3 Bonaly Crescent
    EH13 0EN Edinburgh
    British83720001
    MIDDLETON, Charles Robert Austin
    26 Mertoun Place
    EH11 1JY Edinburgh
    Midlothian
    Director
    26 Mertoun Place
    EH11 1JY Edinburgh
    Midlothian
    British83730001
    MILLER, Elspeth Barbara Ann
    2 Midmar Avenue
    EH10 6BS Edinburgh
    Director
    2 Midmar Avenue
    EH10 6BS Edinburgh
    British1029030002
    MILLS, Alan Ewing
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish1268780001
    MUIR, Iain Hamilton
    51 Marchbank Drive
    EH14 7ER Balerno
    Midlothian
    Director
    51 Marchbank Drive
    EH14 7ER Balerno
    Midlothian
    British1064050001
    REDMAN, Norman Alexander
    6 Lockerby Crescent
    EH16 6XP Edinburgh
    Midlothian
    Director
    6 Lockerby Crescent
    EH16 6XP Edinburgh
    Midlothian
    British360180001
    SMITH, John
    12 Jessfield Terrace
    EH6 4JP Edinburgh
    Midlothian
    Director
    12 Jessfield Terrace
    EH6 4JP Edinburgh
    Midlothian
    British360190001
    STEWART, Colin Ross
    66 Cammo Grove
    EH4 8HA Edinburgh
    Midlothian
    Director
    66 Cammo Grove
    EH4 8HA Edinburgh
    Midlothian
    British360200001
    STEWART, Gary Robert Mcneilly
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish128173150002
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Director
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    ScotlandBritish72705110003
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001

    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