ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED

ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED

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

    Company NameROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC063190
    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 OF SCOTLAND (INDUSTRIAL LEASING) LIMITED?

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

    Where is ROYAL BANK OF SCOTLAND (INDUSTRIAL 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 OF SCOTLAND (INDUSTRIAL LEASING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    18 pagesAA

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

    1 pagesTM01

    Appointment of Ms Amy Louise Noble as a director on Sep 06, 2024

    2 pagesAP01

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Aug 10, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 26, 2022 with updates

    5 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

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

    1 pagesCH04

    Director's details changed for Mrs Emma-Marie Mayes on Sep 06, 2021

    2 pagesCH01

    Director's details changed for Ian Andrew Ellis on Sep 06, 2021

    2 pagesCH01

    Confirmation statement made on Aug 10, 2021 with updates

    5 pagesCS01

    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

    Change of details for Royal Bank Leasing Limited as a person with significant control on Aug 11, 2020

    2 pagesPSC05

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Aug 13, 2020 with updates

    5 pagesCS01

    Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Aug 11, 2020

    1 pagesAD01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Who are the officers of ROYAL BANK OF SCOTLAND (INDUSTRIAL 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
    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
    NOBLE, Amy Louise
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritishBank Official326877560001
    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 3UR London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 3UR 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
    BROWN, Martin Graham
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    Director
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    BritishCa36168760001
    CARR, Thomas
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    Director
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    BritishBank Official656980011
    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
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    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
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    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
    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
    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
    FREEBOROUGH, Christopher Rupert
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    Director
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    BritishDirector68451360002
    GADSBY, Andrew Paul
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritishBank Official74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritishBank Official236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritishBank Offical155895050001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    BritishBank Official52914600004
    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
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritishBank Official137180040001
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritishBank Official238205130001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    BritishBanker111421920002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrishAircraft Financier154385180001
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritishBanker111421900001

    Who are the persons with significant control of ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Apr 06, 2016
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration NumberSc058013
    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.

    What are the latest statements on persons with significant control for ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016Jul 28, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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