RBS PROPERTY DEVELOPMENTS LIMITED

RBS PROPERTY DEVELOPMENTS LIMITED

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

    Company NameRBS PROPERTY DEVELOPMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC115060
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RBS PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (144) LIMITEDDec 09, 1988Dec 09, 1988

    What are the latest accounts for RBS PROPERTY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RBS PROPERTY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for RBS PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Change of details for Natwest Markets Plc as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    Cessation of N.C. Head Office Nominees Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Neil Thomson Boyes Miller on Sep 07, 2021

    2 pagesCH01

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for N.C. Head Office Nominees Limited as a person with significant control on Sep 08, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 03, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Notification of N.C. Head Office Nominees Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018

    2 pagesPSC05

    Confirmation statement made on Jan 03, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Apr 17, 2019

    2 pagesAP04

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Apr 17, 2019

    1 pagesTM02

    Who are the officers of RBS PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    MILLER, Neil Thomson Boyes
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    Director
    36 St Andrew Square
    Edinburgh
    EH2 2YB
    ScotlandBritish155370190001
    ADDISON, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British114619990002
    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
    LINDSAY, James Snodgrass
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    Secretary
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    British360080001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Secretary
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    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
    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
    AUSTIN, Neil Stanley
    2 1/2
    Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    Director
    2 1/2
    Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    EnglandBritish163865730001
    BARR, David Howard
    Glendale 21 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    Scottish Borders
    Director
    Glendale 21 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    Scottish Borders
    United KingdomBritish78519370001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    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
    CRIPPS, Anthony Malcolm
    7 Hurlingham Road
    DA7 5PE Bexleyheath
    Kent
    Director
    7 Hurlingham Road
    DA7 5PE Bexleyheath
    Kent
    British51826200001
    DEANS, Alfred David
    9 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    Director
    9 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    British83710001
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GARDINER, Andrew Sinclair
    Floor
    1 Hardman Boulevard
    M3 3AQ Manchester
    2nd
    England
    Director
    Floor
    1 Hardman Boulevard
    M3 3AQ Manchester
    2nd
    England
    EnglandBritish148506090001
    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
    HORRELL, Barry Eric Kirk
    44 Udney Park
    TW11 9BG Teddington
    Director
    44 Udney Park
    TW11 9BG Teddington
    United KingdomBritish181385120001
    KAPOOR, Rajan
    12 Sylvan Gardens
    KT6 6PP Surbiton
    Surrey
    Director
    12 Sylvan Gardens
    KT6 6PP Surbiton
    Surrey
    United KingdomBritish225807150001
    LINDSAY, James Snodgrass
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    Director
    27 Kettilstoun Mains
    EH49 6SQ Linlithgow
    West Lothian
    ScotlandBritish360080001
    LOCK, Roger John
    40 Pentland Avenue
    Colinton
    EH13 0HY Edinburgh
    Midlothian
    Director
    40 Pentland Avenue
    Colinton
    EH13 0HY Edinburgh
    Midlothian
    British851910001
    MILLEN, Aylmer Edwin
    Flat 5
    30 Eyre Crescent
    EH3 5EU Edinburgh
    Director
    Flat 5
    30 Eyre Crescent
    EH3 5EU Edinburgh
    British40522500001
    REGAN, Edwin Thomas
    23 Broomyknowe
    Colinton
    EH14 1JZ Edinburgh
    Midlothian
    Director
    23 Broomyknowe
    Colinton
    EH14 1JZ Edinburgh
    Midlothian
    British83740001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    SKELDON, Walter Ainslie
    7 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    Director
    7 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    UkBritish1355620001
    SMITH, Edward John Gerard
    74 Polwarth Terrace
    EH11 1NJ Edinburgh
    Director
    74 Polwarth Terrace
    EH11 1NJ Edinburgh
    United KingdomBritish153893690004
    SMITH, Richard Paul Westlake
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    United KingdomBritish89952180002
    SOLOMON, Richard Grahame
    Princes Street
    EC2R 8BP London
    1
    England
    Director
    Princes Street
    EC2R 8BP London
    1
    England
    EnglandBritish163604060001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Director
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    ScotlandBritish72705110003
    VARCOE, Barry
    Southways
    Broad Lane
    SO32 2PD Swanmore
    Hampshire
    Director
    Southways
    Broad Lane
    SO32 2PD Swanmore
    Hampshire
    United KingdomBritish168969040001
    WEBB, Andre Mark
    7 Woodilee
    Broughton
    ML12 6GB Biggar
    Borders
    Director
    7 Woodilee
    Broughton
    ML12 6GB Biggar
    Borders
    ScotlandBritish104298560001
    WILLIAMS, Brian Richard
    3 Bradgate
    Cuffley
    EN6 4RW Hertfordshire
    Director
    3 Bradgate
    Cuffley
    EN6 4RW Hertfordshire
    British87475990001

    Who are the persons with significant control of RBS PROPERTY DEVELOPMENTS 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
    Yes
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration NumberSc012097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Company Registry
    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