ROYAL BANK LEASING LIMITED

ROYAL BANK LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROYAL BANK LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC058013
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ROYAL BANK LEASING LIMITED?

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

    Where is ROYAL BANK LEASING LIMITED located?

    Registered Office Address
    Rbs Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROYAL BANK LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ROYAL BANK LEASING LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for ROYAL BANK LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Emma-Marie Mayes as a director on May 13, 2025

    1 pagesTM01

    Confirmation statement made on Nov 05, 2024 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Appointment of Amy Noble as a director on Oct 03, 2024

    2 pagesAP01

    Termination of appointment of Lynn Mckirkle as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Nov 20, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Confirmation statement made on Nov 21, 2022 with updates

    5 pagesCS01

    Director's details changed for Lynn Mckirkle on Jun 30, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    23 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 06, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Lynn Mckirkle on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Ian Andrew Ellis on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Mrs Emma-Marie Mayes on Aug 27, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Appointment of Lynn Mckirkle as a director on Mar 05, 2021

    2 pagesAP01

    Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019

    2 pagesPSC05

    Termination of appointment of Lynne Conner as a director on Mar 05, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2020 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Who are the officers of ROYAL BANK LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    ELLIS, Ian Andrew
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishBank Official243996550001
    NOBLE, Amy Louise
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritishBank Official326877560001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    TALBOT, Alan William
    1 The Chesils
    Greet
    GL54 5NW Cheltenham
    Gloucestershire
    Secretary
    1 The Chesils
    Greet
    GL54 5NW Cheltenham
    Gloucestershire
    British3769650001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    ALLEN, Peter Richard
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritishBank Official20061750001
    BROWN, Martin Graham
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    Director
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    British36168760001
    CARR, Thomas
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    Director
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    BritishSales & Marketing Director656980011
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritishAccountant15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    CLIBBENS, Nigel Timothy John
    Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    40a
    Kent
    England
    Director
    Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    40a
    Kent
    England
    United KingdomBritishChartered Accountant49141230004
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official264481220001
    CROME, Trevor Douglas
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritishBank Official186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    BritishHead Of Risk & Portfolio Manag96634670001
    DUNCOMBE, Kenneth James
    3 Glendale Park
    Hitches Lane
    GU13 8JL Fleet
    Hampshire
    Director
    3 Glendale Park
    Hitches Lane
    GU13 8JL Fleet
    Hampshire
    BritishBanker1386880001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    BritishBanker70027580001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    FLOYD, Neil Duncan
    Parsons Farm
    Stratfield Saye
    RG7 2DX Reading
    Berkshire
    Director
    Parsons Farm
    Stratfield Saye
    RG7 2DX Reading
    Berkshire
    BritishChartered Accountant1120580001
    FREEBOROUGH, Christopher Rupert
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    Director
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    BritishChartered Accountant68451360002
    GADSBY, Andrew Paul
    RH1 1NP Redhill
    3 Princess Way
    Surrey
    England
    Director
    RH1 1NP Redhill
    3 Princess Way
    Surrey
    England
    EnglandBritishBank Official74834980002
    GREEN, Christopher William
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritishBank Official243027520001
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritishBank Official236842580001
    HOUSTON, Iain Arthur
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    Director
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    BritishBank Official8019000001
    JOHNSON, Alan Piers
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritishBank Offical155895050001
    JOHNSON, David Arthur
    21 Wanderdown Road
    BN2 7BT Brighton
    East Sussex
    Director
    21 Wanderdown Road
    BN2 7BT Brighton
    East Sussex
    EnglandBritishChartered Accountant68121040001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    BritishBank Official52914600004
    MAYES, Emma-Marie
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishBank Official258397370001
    MAYES, Emma-Marie
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    United KingdomBritishBank Official258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritishBank Official222279310001
    MCKIRKLE, Lynn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official280898060002

    Who are the persons with significant control of ROYAL BANK LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Oct 01, 2018
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00337004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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