RBSM CAPITAL LIMITED
Overview
| Company Name | RBSM CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136296 |
| 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 RBSM CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RBSM CAPITAL 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 RBSM CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL BANK DEVELOPMENT LIMITED | Apr 13, 1993 | Apr 13, 1993 |
| ROBOSCOT (3) LIMITED | Jan 30, 1992 | Jan 30, 1992 |
What are the latest accounts for RBSM CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for RBSM CAPITAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2023 |
What are the latest filings for RBSM CAPITAL 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) | ||||||||||
Appointment of Andrew Tackaberry as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Damian Pereira as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Director's details changed for Keith Damian Pereira on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Luke Esrom Roberts on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Rbs Mezzanine Limited as a person with significant control on Apr 15, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for N.C. Head Office Nominees Limited as a person with significant control on Apr 15, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Luke Esrom Roberts as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catriona White as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Sep 04, 2020 | 1 pages | AD01 | ||||||||||
Notification of N.C. Head Office Nominees Limited as a person with significant control on Apr 15, 2019 | 2 pages | PSC02 | ||||||||||
Notification of Rbs Mezzanine Limited as a person with significant control on Apr 15, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Cessation of Rbs Mezzanine Limited as a person with significant control on Apr 15, 2019 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Sep 25, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Sep 25, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of RBSM CAPITAL 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 | ||||||||||
| ROBERTS, Luke Esrom | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | Irish | 228724900001 | |||||||||
| TACKABERRY, Andrew | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | Irish | 241225430001 | |||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| 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 | ||||||||||
| BAILIE, Mark Mccracken | Director | 9 Stradella Road Herne Hill SE24 9HN London | United Kingdom | British | 163808080001 | |||||||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| CAMERON, John Alastair Nigel | Director | 36 St Andrews Square EH2 2YB Edinburgh Midlothian | British | 112570840001 | ||||||||||
| CARMICHAEL EDMUNDS, Carol Lyn | Director | 45 Melrose Avenue SW19 8BU London | Uk | South African | 157438240001 | |||||||||
| 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 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| DEVINE, Alan Sinclair | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 148842310001 | |||||||||
| DILLON, John Eamon | Director | 25 Park Avenue B91 3EJ Solihull West Midlands | British | 54871970004 | ||||||||||
| DINNEN, Sean Michael | Director | 45 Trentham Street SW18 5AS London | British | 72293930001 | ||||||||||
| ELSTON, David | Director | 8 Mayfield Terrace EH9 1SA Edinburgh | Scotland | British | 35474990002 | |||||||||
| FARAZMAND, Timothy Barham Neville | Director | 151 Broomwood Rd SW11 6JU London | British | 41057030001 | ||||||||||
| 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 | |||||||||
| GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | United Kingdom | British | 141581500001 | |||||||||
| GRIMSHAW, Helen Ann, Director | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 197010670001 | |||||||||
| HAMILTON, Euan Graeme | Director | 1b Saint Ninians Road EH12 8AP Edinburgh | Scotland | Scottish | 96880890001 | |||||||||
| HAWKINS, Douglas Grahame | Director | 4 Rattray Way EH10 5TU Edinburgh | Scotland | British | 98798300001 | |||||||||
| HOOK, Robert Dyllan | Director | 24/25 St Andrew Square Edinburgh EH2 1AF | England | British | 155721570001 | |||||||||
| HOURICAN, John Patrick | Director | 1077 VX Amsterdam Diepenbrockstraat 5 Netherlands | Irish | 77547010004 | ||||||||||
| ISAACS, Paul | Director | 136 Mill Lane B93 8NZ Bentley Heath West Midlands | British | 84187490001 | ||||||||||
| JORDAN, Nicholas Mark | Director | 43 Priory Road TW9 3DQ Kew Surrey | United Kingdom | British | 114291290001 | |||||||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||||||
| MACFIE, Andrew James | Director | 9 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | 33487610001 | |||||||||
| MACKENZIE, Hamish Robert Muir | Director | 18 Longcroft Avenue AL5 2QZ Harpenden Hertfordshire | British | 18959690005 |
Who are the persons with significant control of RBSM CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.C. Head Office Nominees Limited | Apr 15, 2019 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Mezzanine Limited | Apr 15, 2019 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Mezzanine Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RBSM CAPITAL 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