ROYAL SCOT LEASING LIMITED

ROYAL SCOT LEASING LIMITED

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

    Company NameROYAL SCOT LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC080104
    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 SCOT LEASING LIMITED?

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

    Where is ROYAL SCOT 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 SCOT LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for ROYAL SCOT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Gabriella Mary Silvester as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of Amy Louise Noble as a director on Jul 25, 2025

    1 pagesTM01

    Appointment of Mr David Gerald Harris as a director on Jul 14, 2025

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Amy Noble as a director on Sep 25, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on Nov 20, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 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

    19 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 13, 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 Mrs Emma-Marie Mayes on Sep 06, 2021

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesPSC05

    Full accounts made up to Sep 30, 2020

    20 pagesAA

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

    2 pagesAP01

    Who are the officers of ROYAL SCOT 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 KingdomBritish243996550001
    HARRIS, David Gerald
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish236842580001
    SILVESTER, Gabriella Mary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish338481080001
    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
    Floor
    280 Bishopsgate
    EC2M 4RB London
    4th
    England
    Secretary
    Floor
    280 Bishopsgate
    EC2M 4RB London
    4th
    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
    British36168760001
    CARR, Thomas
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    Director
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    British656980011
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    United KingdomBritish49141230004
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    CROME, Trevor Douglas
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    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
    British70027580001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    FREEBOROUGH, Christopher Rupert
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    Director
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    British68451360002
    GADSBY, Andrew Paul
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritish74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    HAWKINS, Gary Lionel
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish203925910001
    JOHNSON, Alan Piers
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritish155895050001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    MAYES, Emma-Marie
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish258397370001
    MAYES, Emma-Marie
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    MCKIRKLE, Lynn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish280898060002
    NOBLE, Amy Louise
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish326877560001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    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
    EnglandBritish137180040001
    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
    ScotlandBritish238205130001

    Who are the persons with significant control of ROYAL SCOT 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.

    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