RBS INVESTMENT LIMITED
Overview
| Company Name | RBS INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129216 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RBS INVESTMENT LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is RBS INVESTMENT LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBOSCOT (2) LIMITED | Jan 07, 1991 | Jan 07, 1991 |
What are the latest accounts for RBS INVESTMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for RBS INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Sep 22, 2020 | 1 pages | AD01 | ||||||||||
Change of details for The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018 | 2 pages | PSC05 | ||||||||||
Notification of N.C. Head Office Nominees Limited as a person with significant control on Mar 05, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on Apr 29, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Sep 26, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Sep 26, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Luke Esrom Roberts as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 05, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Keith Damian Pereira as a director on Nov 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Paul Nixon as a director on Nov 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Edward Alphage Irish as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of RBS INVESTMENT 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 | ||||||||||
| PEREIRA, Keith Damian | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 239981580001 | |||||||||
| ROBERTS, Luke Esrom | Director | Bishopsgate EC2M 4AA London 250 London England | England | Irish | 228724900001 | |||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a England | 157471440001 | |||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| ALEXANDER, Victoria Anne | Director | 109 Currievale Drive EH14 5RP Currie Midlothian | British | 73066810001 | ||||||||||
| BAILIE, Mark Mccracken | Director | 9 Stradella Road Herne Hill SE24 9HN London | United Kingdom | British | 163808080001 | |||||||||
| BEATTIE, Allan Blair | Director | 1a Eastwood Avenue Giffnock G46 6LS Glasgow Lanarkshire | Great Britain | British | 66821850001 | |||||||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CARMICHAEL EDMUNDS, Carol Lyn | Director | 45 Melrose Avenue SW19 8BU London | Uk | South African | 157438240001 | |||||||||
| CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | 64702980001 | ||||||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||||||
| CATO, Guy Howard | Director | 135 Bishopsgate EC2M 3UR London 7th Floor England | England | British | 167340790001 | |||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| DANBY, Mark James | Director | 17 Kingsway Place EC1R 0LU London | England | British | 78596600002 | |||||||||
| ELSTON, David | Director | 8 Mayfield Terrace EH9 1SA Edinburgh | Scotland | British | 35474990002 | |||||||||
| FOSTER, Kennedy Campbell | Director | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||||||
| GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | 65377070001 | |||||||||
| HAWKINS, Douglas Grahame | Director | 4 Rattray Way EH10 5TU Edinburgh | Scotland | British | 98798300001 | |||||||||
| HOOK, Robert Dyllan | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 155721570001 | |||||||||
| IRISH, Matthew Edward Alphage | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 191076550001 | |||||||||
| MCGILLIVRAY, Ian | Director | Bishopsgate EC2M 3UR 135 London England | England | British | 169027000001 | |||||||||
| MCLEAN, Miller Roy | Director | 3 Bonaly Crescent EH13 0EN Edinburgh | British | 83720001 | ||||||||||
| MCMURRAY, Lindsey | Director | 22 Albert Hall Mansions Kensington Gore SW7 2AJ London | United Kingdom | British | 109675450001 |
Who are the persons with significant control of RBS INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.C. Head Office Nominees Limited | Mar 05, 2019 | St. Andrew Square EH2 1AF Edinburgh 24/25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | St. Andrew Square EH2 2YB Edinburgh 36 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RBS INVESTMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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