RBSG (EUROPE)

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

    Company NameRBSG (EUROPE)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC112766
    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 RBSG (EUROPE)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RBSG (EUROPE) located?

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

    What were the previous names of RBSG (EUROPE)?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (125) LIMITEDAug 15, 1988Aug 15, 1988

    What are the latest accounts for RBSG (EUROPE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for RBSG (EUROPE)?

    Annual Return
    Last Annual Return

    What are the latest filings for RBSG (EUROPE)?

    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 Dec 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Yvonne Addison as a secretary on Jul 14, 2014

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary on Jul 15, 2014

    2 pagesAP04

    Annual return made up to Dec 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Yvonne Wood on Nov 05, 2013

    1 pagesCH03

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Annual return made up to Dec 27, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Annual return made up to Dec 27, 2011 with full list of shareholders

    6 pagesAR01

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

    2 pagesCH01

    Appointment of Yvonne Wood as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Annual return made up to Dec 27, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of James Anthony Jackson as a director

    2 pagesAP01

    Termination of appointment of Aileen Taylor as a director

    1 pagesTM01

    Termination of appointment of Miller Mclean as a director

    1 pagesTM01

    Termination of appointment of Deborah Esslemont as a secretary

    1 pagesTM02

    Appointment of Barbara Charlotte Wallace as a secretary

    2 pagesAP03

    Termination of appointment of Eric Tough as a director

    1 pagesTM01

    Who are the officers of RBSG (EUROPE)?

    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
    CARGILL, Jan
    Barnton Gardens
    24 Barnton Gardens
    EH4 6AE Edinburgh
    24
    Scotland
    Director
    Barnton Gardens
    24 Barnton Gardens
    EH4 6AE Edinburgh
    24
    Scotland
    ScotlandBritish53826150002
    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
    ADDISON, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160358420002
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Secretary
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    150569630001
    WHITEHOUSE, Sally Alison
    4 Falcon Road
    EH10 4AH Edinburgh
    Midlothian
    Secretary
    4 Falcon Road
    EH10 4AH Edinburgh
    Midlothian
    British802190001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    CLICKMAN, Fiona Jane
    66 Riverside Park
    Linnpark Avenue
    G44 3PG Glasgow
    Lanarkshire
    Director
    66 Riverside Park
    Linnpark Avenue
    G44 3PG Glasgow
    Lanarkshire
    British66281790001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    ELSTON, David
    8 Mayfield Terrace
    EH9 1SA Edinburgh
    Director
    8 Mayfield Terrace
    EH9 1SA Edinburgh
    ScotlandBritish35474990002
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    HALSTEAD, Richard Graham
    Ashton Brompton Terrace
    PH2 7DQ Perth
    Director
    Ashton Brompton Terrace
    PH2 7DQ Perth
    ScotlandBritish56545970001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    MATHEWSON, George Ross, Sir
    Merklands House
    Ballintuim
    PH10 7NN Blairgowrie
    Perthshire
    Director
    Merklands House
    Ballintuim
    PH10 7NN Blairgowrie
    Perthshire
    ScotlandBritish513640004
    MCLEAN, Miller Roy
    5 Grant Avenue
    EH13 0DS Edinburgh
    Midlothian
    Director
    5 Grant Avenue
    EH13 0DS Edinburgh
    Midlothian
    ScotlandBritish83720002
    MCLUSKIE, Norman Cardie
    34 Burnbrae
    EH12 8UB Edinburgh
    Director
    34 Burnbrae
    EH12 8UB Edinburgh
    British101320001
    MILLER, John Thomas Henry
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    Director
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    British802080001
    STEWART, Gary Robert Mcneilly
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish128173150003
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Director
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    ScotlandBritish72705110003
    TOUGH, Eric George William
    16 Belgrave Crescent
    EH4 3AJ Edinburgh
    Director
    16 Belgrave Crescent
    EH4 3AJ Edinburgh
    United KingdomBritish54132470002
    WATT, Frederick Inglis
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    British1884690014

    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