RBS INVESTMENT LIMITED: Filings
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 |
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 | ||||||||||
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