RBS PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | RBS PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC115060 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RBS PROPERTY DEVELOPMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RBS PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | 36 St Andrew Square Edinburgh EH2 2YB |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (144) LIMITED | Dec 09, 1988 | Dec 09, 1988 |
What are the latest accounts for RBS PROPERTY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RBS PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for RBS PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||
Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Neil Thomson Boyes Miller on Sep 07, 2021 | 2 pages | CH01 | ||
Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for N.C. Head Office Nominees Limited as a person with significant control on Sep 08, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Notification of N.C. Head Office Nominees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 03, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Apr 17, 2019 | 2 pages | AP04 | ||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Apr 17, 2019 | 1 pages | TM02 | ||
Who are the officers of RBS PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| MILLER, Neil Thomson Boyes | Director | 36 St Andrew Square Edinburgh EH2 2YB | Scotland | British | 155370190001 | |||||||||
| ADDISON, Yvonne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | British | 114619990002 | ||||||||||
| ESSLEMONT, Deborah Susan | Secretary | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||||||
| LINDSAY, James Snodgrass | Secretary | 27 Kettilstoun Mains EH49 6SQ Linlithgow West Lothian | British | 360080001 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MCKEAN, Alan Wallace | Secretary | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| AUSTIN, Neil Stanley | Director | 2 1/2 Devonshire Square EC2M 4BA London Premier Place England | England | British | 163865730001 | |||||||||
| BARR, David Howard | Director | Glendale 21 St Brydes Way Cardrona EH45 9LL Peebles Scottish Borders | United Kingdom | British | 78519370001 | |||||||||
| CAMPBELL, Hew | Director | Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke | Scotland | British | 1416100014 | |||||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
| CRIPPS, Anthony Malcolm | Director | 7 Hurlingham Road DA7 5PE Bexleyheath Kent | British | 51826200001 | ||||||||||
| DEANS, Alfred David | Director | 9 Cumlodden Avenue EH12 6DR Edinburgh Midlothian | British | 83710001 | ||||||||||
| FOSTER, Kennedy Campbell | Director | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||||||
| GARDINER, Andrew Sinclair | Director | Floor 1 Hardman Boulevard M3 3AQ Manchester 2nd England | England | British | 148506090001 | |||||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
| HORRELL, Barry Eric Kirk | Director | 44 Udney Park TW11 9BG Teddington | United Kingdom | British | 181385120001 | |||||||||
| KAPOOR, Rajan | Director | 12 Sylvan Gardens KT6 6PP Surbiton Surrey | United Kingdom | British | 225807150001 | |||||||||
| LINDSAY, James Snodgrass | Director | 27 Kettilstoun Mains EH49 6SQ Linlithgow West Lothian | Scotland | British | 360080001 | |||||||||
| LOCK, Roger John | Director | 40 Pentland Avenue Colinton EH13 0HY Edinburgh Midlothian | British | 851910001 | ||||||||||
| MILLEN, Aylmer Edwin | Director | Flat 5 30 Eyre Crescent EH3 5EU Edinburgh | British | 40522500001 | ||||||||||
| REGAN, Edwin Thomas | Director | 23 Broomyknowe Colinton EH14 1JZ Edinburgh Midlothian | British | 83740001 | ||||||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||||||
| SKELDON, Walter Ainslie | Director | 7 Charteris Court EH32 0NU Longniddry East Lothian | Uk | British | 1355620001 | |||||||||
| SMITH, Edward John Gerard | Director | 74 Polwarth Terrace EH11 1NJ Edinburgh | United Kingdom | British | 153893690004 | |||||||||
| SMITH, Richard Paul Westlake | Director | Great Tower Street EC3P 3HX London 5-10 England | United Kingdom | British | 89952180002 | |||||||||
| SOLOMON, Richard Grahame | Director | Princes Street EC2R 8BP London 1 England | England | British | 163604060001 | |||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| TAYLOR, Aileen Norma | Director | 1 Drumcoile FK15 9LG Braco Perthshire | Scotland | British | 72705110003 | |||||||||
| VARCOE, Barry | Director | Southways Broad Lane SO32 2PD Swanmore Hampshire | United Kingdom | British | 168969040001 | |||||||||
| WEBB, Andre Mark | Director | 7 Woodilee Broughton ML12 6GB Biggar Borders | Scotland | British | 104298560001 | |||||||||
| WILLIAMS, Brian Richard | Director | 3 Bradgate Cuffley EN6 4RW Hertfordshire | British | 87475990001 |
Who are the persons with significant control of RBS PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.C. Head Office Nominees Limited | Apr 06, 2016 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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