RBS MEZZANINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRBS MEZZANINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC164882
    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 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 AddressNo

    What were the previous names of RBS MEZZANINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSCOT (22) LIMITEDApr 15, 1996Apr 15, 1996

    What are the latest accounts for RBS MEZZANINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for RBS MEZZANINE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2023

    What are the latest filings for RBS MEZZANINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Appointment of Andrew Tackaberry as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Damian Pereira as a director on May 01, 2024

    1 pagesTM01

    Register inspection address has been changed to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2024

    LRESSP

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 04, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Luke Esrom Roberts on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Keith Damian Pereira on Sep 07, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Change of details for Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for N.C. Head Office Nominees Limited as a person with significant control on Jul 15, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 04, 2021 with updates

    5 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Notification of N.C. Head Office Nominees Limited as a person with significant control on Jul 15, 2020

    2 pagesPSC02

    Change of details for Natwest Markets Plc as a person with significant control on Jul 15, 2020

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Jul 15, 2020

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of RBS MEZZANINE 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 TypeUK Limited Company
    Registration Number11360457
    249447430001
    ROBERTS, Luke Esrom
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    EnglandIrish228724900001
    TACKABERRY, Andrew
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    EnglandIrish241225430001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    MACGILLIVRAY, Shirley Margaret
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    Secretary
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    British40027890001
    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
    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
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    CAMERON, John Alastair Nigel
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    British112570840001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    CATO, Guy Howard
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    EnglandBritish167340790001
    CLARK, William James
    24 Ladbroke Walk
    W11 3PW London
    Director
    24 Ladbroke Walk
    W11 3PW London
    EnglandBritish32776440001
    DEVINE, Alan Sinclair
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish148842310001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    GRIMSHAW, Helen Ann, Director
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish197010670001
    HAMILTON, Euan Graeme
    1b Saint Ninians Road
    EH12 8AP Edinburgh
    Director
    1b Saint Ninians Road
    EH12 8AP Edinburgh
    ScotlandScottish96880890001
    HOURICAN, John Patrick
    1077 VX Amsterdam
    Diepenbrockstraat 5
    Netherlands
    Director
    1077 VX Amsterdam
    Diepenbrockstraat 5
    Netherlands
    Irish77547010004
    IRISH, Matthew Edward Alphage
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish191076550001
    JONES-MOLYNEUX, Darren Scott
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish152191300001
    JORDAN, Nicholas Mark
    43 Priory Road
    TW9 3DQ Kew
    Surrey
    Director
    43 Priory Road
    TW9 3DQ Kew
    Surrey
    United KingdomBritish114291290001
    LOUDEN, Philip Barry
    Sherwood First Avenue
    SS17 8AD Stanford Le Hope
    Essex
    Director
    Sherwood First Avenue
    SS17 8AD Stanford Le Hope
    Essex
    United KingdomEnglish51088500001
    MCLAREN, Bruce James
    35 Strawberry Vale
    TW1 4RX Twickenham
    Middlesex
    Director
    35 Strawberry Vale
    TW1 4RX Twickenham
    Middlesex
    EnglandBritish4664930004
    NIXON, Stephen Paul
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    EnglandBritish161010580001
    PEREIRA, Keith Damian
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    EnglandBritish239981580001
    ROBERTSON, Iain Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British52225140001
    ROBERTSON, Iain Samuel
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    Director
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    British7870930001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    British2592770003
    STEVENS, James Alexander
    28 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    28 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    British52588740002
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    THOMSON, Scott Mcfarlane
    21a Pine Grove
    KT13 9AN Weybridge
    Surrey
    Director
    21a Pine Grove
    KT13 9AN Weybridge
    Surrey
    EnglandBritish124244410001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001

    Who are the persons with significant control of RBS MEZZANINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Jul 15, 2020
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee Without A Share Capital
    Country RegisteredScotland
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration NumberSc012097
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    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.
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does RBS MEZZANINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2024Commencement of winding up
    Jan 23, 2025Dissolved 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