RBS ARGONAUT LIMITED

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

    Company NameRBS ARGONAUT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173200
    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 ARGONAUT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RBS ARGONAUT LIMITED located?

    Registered Office Address
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Undeliverable Registered Office AddressNo

    What were the previous names of RBS ARGONAUT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS NAUTILUS LIMITEDJul 13, 1999Jul 13, 1999
    ROBOSCOT (29) LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for RBS ARGONAUT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RBS ARGONAUT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Statement of capital on Mar 27, 2017

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Appointment of Catherine Gee as a director on Jan 19, 2017

    2 pagesAP01

    Termination of appointment of Judith Coates as a director on Dec 14, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 2,774,002
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2,774,002
    SH01

    Appointment of Judith Coates as a director on Oct 13, 2014

    2 pagesAP01

    Termination of appointment of Mathew Edward John Carter as a director on Oct 13, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Yvonne Addison as a secretary

    1 pagesTM02

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 2,774,002
    SH01

    Secretary's details changed for Yvonne Wood on Nov 05, 2013

    1 pagesCH03

    Secretary's details changed

    1 pagesCH03

    Appointment of Michael James Manson as a director

    2 pagesAP01

    Termination of appointment of Amanda Mason as a director

    1 pagesTM01

    Who are the officers of RBS ARGONAUT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    GEE, Catherine
    P O Box 1000
    EH12 1HQ Edinburgh
    Gogarburn
    Director
    P O Box 1000
    EH12 1HQ Edinburgh
    Gogarburn
    ScotlandBritishBank Official223626940001
    MANSON, Michael James
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandBritishBank Official183156490001
    ADDISON, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    150366660002
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    BAILLIE, Colin Angus
    2 White Dales
    EH10 7JQ Edinburgh
    Director
    2 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritishBank Official37299100002
    BRANNAN, Stephen Paul
    28 Buckstone Avenue
    EH10 6QN Edinburgh
    Midlothian
    Director
    28 Buckstone Avenue
    EH10 6QN Edinburgh
    Midlothian
    ScotlandBritishDirector65065080001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    BritishDeputy Company Secretary1416100007
    CARTER, Mathew Edward John
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishBank Official171913550001
    CHATER, Hugh Leathley
    E
    First Floor Rbs Gogarburn
    EH12 1HQ Edinburgh
    House
    Director
    E
    First Floor Rbs Gogarburn
    EH12 1HQ Edinburgh
    House
    ScotlandBritishManaging Director, Personal Cards133411130001
    CLINK, Iain
    18 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    18 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritishBank Official81645170001
    COATES, Judith
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishDirector192454810001
    LEWIS, Timothy David
    9 Woodside Road
    KT3 3AH New Malden
    Surrey
    Director
    9 Woodside Road
    KT3 3AH New Malden
    Surrey
    EnglandBritishBank Official77065430002
    MASON, Amanda Jayne
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandBritishBank Official169338150001
    MCINTYRE, Stuart Alexander
    Rosetay Cout
    KY12 7YG Dunfermline
    13
    Fife
    Scotland
    Director
    Rosetay Cout
    KY12 7YG Dunfermline
    13
    Fife
    Scotland
    BritishHead Of Decision Support, Personal133326890001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    BritishAssistant Company Secretary1019950002
    MCLUSKIE, Norman Cardie
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Director
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    BritishBank Official101320003
    REED, Michael Gregory
    First Floor, Rbs Gogarburn
    EH12 1HQ Edinburgh
    House E
    Scotland
    Director
    First Floor, Rbs Gogarburn
    EH12 1HQ Edinburgh
    House E
    Scotland
    ScotlandBritishBank Official167480280001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    BritishSenior Manager54132470001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

    Does RBS ARGONAUT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Commencement of winding up
    Apr 17, 2019Due to be dissolved 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