RBEF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameRBEF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139616
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RBEF LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RBEF LIMITED located?

    Registered Office Address
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Undeliverable Registered Office AddressNo

    What were the previous names of RBEF LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL BANK PRIVATE EQUITY LIMITEDDec 14, 2000Dec 14, 2000
    ROYAL BANK DEVELOPMENT CAPITAL LIMITEDJun 08, 1993Jun 08, 1993
    ROBOSCOT (5) LIMITEDAug 06, 1992Aug 06, 1992

    What are the latest accounts for RBEF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RBEF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2017

    LRESSP

    Termination of appointment of Robert Dyllan Hook as a director on Jun 09, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the special resolution passed on 27/01/2017 be declared void. 24/04/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Feb 06, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Aug 16, 2016 with updates

    4 pagesCS01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 300,002
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Matthew Edward Alphage Irish as a director on Sep 18, 2014

    2 pagesAP01

    Annual return made up to Aug 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 300,002
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Robert Dyllan Hook as a director

    2 pagesAP01

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

    Annual return made up to Aug 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 300,002
    SH01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Who are the officers of RBEF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CATO, Guy Howard
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    EnglandBritish167340790001
    IRISH, Matthew Edward Alphage
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish191076550001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    157471190001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    BAILIE, Mark Mccracken
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    United KingdomBritish163808080001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    CAMERON, John Alastair Nigel
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    British112570840001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DANBY, Mark James
    17 Kingsway Place
    EC1R 0LU London
    Director
    17 Kingsway Place
    EC1R 0LU London
    EnglandBritish78596600002
    DILLON, John Eamon
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British54871970004
    DINNEN, Sean Michael
    45 Trentham Street
    SW18 5AS London
    Director
    45 Trentham Street
    SW18 5AS London
    British72293930001
    FARAZMAND, Timothy Barham Neville
    151 Broomwood Rd
    SW11 6JU London
    Director
    151 Broomwood Rd
    SW11 6JU London
    British41057030001
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GARLAND, Howard Ivan
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    EnglandBritish79285130001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    EnglandBritish141581500001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritish98798300001
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish155721570001
    ISAACS, Paul
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    Director
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    British84187490001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MACKENZIE, Hamish Robert Muir
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    British18959690005
    MCGILLIVRAY, Ian
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    Director
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    EnglandBritish169027000001
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritish125934450001
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    PECKHAM, Simon Antony
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    British44948450001
    ROBERTSON, Iain Samuel
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    Director
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    British7870930001
    SACH, Derek Stephen
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    Director
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    British646390001

    What are the latest statements on persons with significant control for RBEF LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does RBEF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2017Commencement of winding up
    Dec 27, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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