RBS MEZZANINE LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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