R.B.S. PROPERTY (GREENOCK) LIMITED
Overview
| Company Name | R.B.S. PROPERTY (GREENOCK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152246 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.B.S. PROPERTY (GREENOCK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is R.B.S. PROPERTY (GREENOCK) LIMITED located?
| Registered Office Address | 24/25 St Andrew Square Edinburgh EH2 1AF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R.B.S. PROPERTY (GREENOCK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST REGISTER LAND (AYR) LIMITED | Jul 26, 1994 | Jul 26, 1994 |
What are the latest accounts for R.B.S. PROPERTY (GREENOCK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for R.B.S. PROPERTY (GREENOCK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Sep 30, 2019 | 2 pages | AP04 | ||||||||||
Appointment of Kristofer Davies as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Jane Sutherland as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Notification of Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Gary Moore as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Nicholson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 12, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of R.B.S. PROPERTY (GREENOCK) 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 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| DAVIES, Kristofer | Director | Bishopsgate EC2M 4AA London 250 | England | British | 258155490001 | |||||||||
| MOORE, Gary | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | 247794910001 | |||||||||
| ESSLEMONT, Deborah Susan | Secretary | 3 Tapitlaw Grove Comrie KY12 9XE Dunfermline Fife | British | 72983900005 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164005290001 | |||||||||||
| WOOD, Yvonne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | British | 114619990001 | ||||||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||||||
| CAMPBELL, Hew | Director | Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke | Scotland | British | 1416100014 | |||||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||||||
| CHRISPIN, Simon Jonathan | Director | 86 High Street Sandridge AL4 9BZ St Albans Hertfordshire | British | 62029940001 | ||||||||||
| CRIPPS, Anthony Malcolm | Director | 7 Hurlingham Road DA7 5PE Bexleyheath Kent | British | 51826200001 | ||||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MCKEAN, Alan Wallace | Director | 29 Woodhall Bank EH13 0HL Edinburgh | British | 1019950005 | ||||||||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||||||
| MILLEN, Aylmer Edwin | Director | Flat 5 30 Eyre Crescent EH3 5EU Edinburgh | British | 40522500001 | ||||||||||
| MILLER, Elspeth Barbara Ann | Director | 17 Falcon Road West EH10 4AD Edinburgh | British | 1029030001 | ||||||||||
| MILLS, Alan Ewing | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 1268780001 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SACH, Derek Stephen | Director | Warren Lodge 32 Leigh Hill Road KT11 2HZ Cobham Surrey | British | 646390001 | ||||||||||
| SACH, Derek Stephen | Director | Warren Lodge 32 Leigh Hill Road KT11 2HZ Cobham Surrey | British | 646390001 | ||||||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||||||
| SKELDON, Walter Ainslie | Director | 7 Charteris Court EH32 0NU Longniddry East Lothian | Uk | British | 1355620001 | |||||||||
| SPEIRS, Robert | Director | 17 Kings Crescent G84 7RB Helensburgh Dunbartonshire | British | 2592770003 | ||||||||||
| STEWART, Gary Robert Mcneilly | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 128173150002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| TAYLOR, Aileen Norma | Director | 1 Drumcoile FK15 9LG Braco Perthshire | Scotland | British | 72705110003 | |||||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 | ||||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 | |||||||||
| WHITEHEAD, Grahame Taylor | Director | Southlea 20 Cammo Crescent EH4 8DZ Edinburgh | British | 1363570003 |
Who are the persons with significant control of R.B.S. PROPERTY (GREENOCK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | St. Andrew Square EH2 2YB Edinburgh 36 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for R.B.S. PROPERTY (GREENOCK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | Jul 29, 2016 | The 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 |
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