RBS MEZZANINE LIMITED
Overview
| Company Name | RBS MEZZANINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC164882 |
| 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 RBS MEZZANINE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RBS MEZZANINE LIMITED located?
| Registered Office Address | 7 Castle Street EH2 3AH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS MEZZANINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBOSCOT (22) LIMITED | Apr 15, 1996 | Apr 15, 1996 |
What are the latest accounts for RBS MEZZANINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for RBS MEZZANINE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 04, 2023 |
What are the latest filings for RBS MEZZANINE 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 | ||||||||||
Register inspection address has been changed to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland to 7 Castle Street Edinburgh EH2 3AH on Mar 14, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Luke Esrom Roberts on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Damian Pereira on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for N.C. Head Office Nominees Limited as a person with significant control on Jul 15, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 04, 2021 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Notification of N.C. Head Office Nominees Limited as a person with significant control on Jul 15, 2020 | 2 pages | PSC02 | ||||||||||
Change of details for Natwest Markets Plc as a person with significant control on Jul 15, 2020 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 15, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of RBS MEZZANINE 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 | Castle Street EH2 3AH Edinburgh 7 | England | Irish | 228724900001 | |||||||||
| TACKABERRY, Andrew | Director | Castle Street EH2 3AH Edinburgh 7 | 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 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CATO, Guy Howard | Director | 135 Bishopsgate EC2M 3UR London 7th Floor England | England | British | 167340790001 | |||||||||
| CLARK, William James | Director | 24 Ladbroke Walk W11 3PW London | England | British | 32776440001 | |||||||||
| DEVINE, Alan Sinclair | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 148842310001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| 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 | |||||||||
| HOURICAN, John Patrick | Director | 1077 VX Amsterdam Diepenbrockstraat 5 Netherlands | Irish | 77547010004 | ||||||||||
| IRISH, Matthew Edward Alphage | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 191076550001 | |||||||||
| JONES-MOLYNEUX, Darren Scott | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 152191300001 | |||||||||
| JORDAN, Nicholas Mark | Director | 43 Priory Road TW9 3DQ Kew Surrey | United Kingdom | British | 114291290001 | |||||||||
| LOUDEN, Philip Barry | Director | Sherwood First Avenue SS17 8AD Stanford Le Hope Essex | United Kingdom | English | 51088500001 | |||||||||
| MCLAREN, Bruce James | Director | 35 Strawberry Vale TW1 4RX Twickenham Middlesex | England | British | 4664930004 | |||||||||
| NIXON, Stephen Paul | Director | EC2M 4AA London 250, Bishopsgate England | England | British | 161010580001 | |||||||||
| PEREIRA, Keith Damian | Director | Castle Street EH2 3AH Edinburgh 7 | England | British | 239981580001 | |||||||||
| ROBERTSON, Iain Leith Johnston | Director | 14 March Pines EH4 3PF Edinburgh | British | 52225140001 | ||||||||||
| ROBERTSON, Iain Samuel | Director | Northlands 22 Sandpit Lane AL1 4HL St Albans Hertfordshire | British | 7870930001 | ||||||||||
| SPEIRS, Robert | Director | 17 Kings Crescent G84 7RB Helensburgh Dunbartonshire | British | 2592770003 | ||||||||||
| STEVENS, James Alexander | Director | 28 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | 52588740002 | ||||||||||
| SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | 111421900001 | |||||||||
| THOMSON, Scott Mcfarlane | Director | 21a Pine Grove KT13 9AN Weybridge Surrey | England | British | 124244410001 | |||||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 |
Who are the persons with significant control of RBS MEZZANINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.C. Head Office Nominees Limited | Jul 15, 2020 | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Markets Plc | Apr 06, 2016 | St Andrew Square EH2 2YB Edinburgh 36 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RBS MEZZANINE 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