R.B.S. PROPERTY (GREENOCK) LIMITED

R.B.S. PROPERTY (GREENOCK) LIMITED

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

    Company NameR.B.S. PROPERTY (GREENOCK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152246
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of R.B.S. PROPERTY (GREENOCK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST REGISTER LAND (AYR) LIMITEDJul 26, 1994Jul 26, 1994

    What are the latest accounts for R.B.S. PROPERTY (GREENOCK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for R.B.S. PROPERTY (GREENOCK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Sep 30, 2019

    2 pagesAP04

    Appointment of Kristofer Davies as a director on Sep 20, 2019

    2 pagesAP01

    Termination of appointment of Sally Jane Sutherland as a director on Sep 20, 2019

    1 pagesTM01

    Confirmation statement made on Aug 14, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Notification of Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Aug 14, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Aug 13, 2018 with updates

    5 pagesCS01

    Appointment of Gary Moore as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Nicholson as a director on May 31, 2018

    1 pagesTM01

    Withdrawal of a person with significant control statement on Feb 12, 2018

    2 pagesPSC09

    Confirmation statement made on Aug 03, 2017 with updates

    6 pagesCS01

    Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 03, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 32,458
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 32,458
    SH01

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Who are the officers of R.B.S. PROPERTY (GREENOCK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeEuropean Economic Area
    Registration Number11360457
    249447430001
    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
    DAVIES, Kristofer
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish258155490001
    MOORE, Gary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    ScotlandBritish247794910001
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164005290001
    WOOD, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British114619990001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    CHRISPIN, Simon Jonathan
    86 High Street
    Sandridge
    AL4 9BZ St Albans
    Hertfordshire
    Director
    86 High Street
    Sandridge
    AL4 9BZ St Albans
    Hertfordshire
    British62029940001
    CRIPPS, Anthony Malcolm
    7 Hurlingham Road
    DA7 5PE Bexleyheath
    Kent
    Director
    7 Hurlingham Road
    DA7 5PE Bexleyheath
    Kent
    British51826200001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MILLEN, Aylmer Edwin
    Flat 5
    30 Eyre Crescent
    EH3 5EU Edinburgh
    Director
    Flat 5
    30 Eyre Crescent
    EH3 5EU Edinburgh
    British40522500001
    MILLER, Elspeth Barbara Ann
    17 Falcon Road West
    EH10 4AD Edinburgh
    Director
    17 Falcon Road West
    EH10 4AD Edinburgh
    British1029030001
    MILLS, Alan Ewing
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish1268780001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    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
    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
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    SKELDON, Walter Ainslie
    7 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    Director
    7 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    UkBritish1355620001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    British2592770003
    STEWART, Gary Robert Mcneilly
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Director
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    ScotlandBritish72705110003
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    WHITEHEAD, Grahame Taylor
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    British1363570003

    Who are the persons with significant control of R.B.S. PROPERTY (GREENOCK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Midlothian
    Scotland
    Apr 06, 2016
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Midlothian
    Scotland
    No
    Legal FormCompanies Act 1948
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for R.B.S. PROPERTY (GREENOCK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016Jul 29, 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

    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