RBSM (INVESTMENTS) LIMITED

RBSM (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRBSM (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC177822
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RBSM (INVESTMENTS) LIMITED?

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

    Where is RBSM (INVESTMENTS) LIMITED located?

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

    What were the previous names of RBSM (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSCOT (32) LIMITEDAug 04, 1997Aug 04, 1997

    What are the latest accounts for RBSM (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for RBSM (INVESTMENTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RBSM (INVESTMENTS) 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

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 2
    SH01

    Appointment of Director Helen Ann Grimshaw as a director on Apr 10, 2015

    2 pagesAP01

    Termination of appointment of Giles Cady Byford as a director on Apr 10, 2015

    TM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Robert Dyllan Hook as a director on Nov 27, 2014

    2 pagesAP01

    Termination of appointment of Lindsey Villon Mcmurray as a director on Nov 27, 2014

    1 pagesTM01

    Termination of appointment of Johnathan Moyes as a director on Nov 27, 2014

    1 pagesTM01

    Appointment of Mr Giles Cady Byford as a director on Nov 27, 2014

    2 pagesAP01

    Termination of appointment of Julian Asquith as a director on Nov 27, 2014

    1 pagesTM01

    Annual return made up to Aug 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Johnathan Moyes as a director

    2 pagesAP01

    Appointment of Julian Asquith as a director

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 04, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Lindsey Mcmurray on Feb 15, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Who are the officers of RBSM (INVESTMENTS) 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
    GRIMSHAW, Helen Ann, Director
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish197010670001
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish155721570001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Earlsfield
    SW18 4HF London
    31a Steerforth Street
    England
    Secretary
    Earlsfield
    SW18 4HF London
    31a Steerforth Street
    England
    163024910001
    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
    ASQUITH, Julian
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritish148019420001
    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
    BYFORD, Giles Cady
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    United KingdomBritish146516590001
    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
    CLARK, William James
    24 Ladbroke Walk
    W11 3PW London
    Director
    24 Ladbroke Walk
    W11 3PW London
    EnglandBritish32776440001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    GARLAND, Howard Ivan
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    EnglandBritish79285130001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HAMILTON, Euan Graeme
    1b Saint Ninians Road
    EH12 8AP Edinburgh
    Director
    1b Saint Ninians Road
    EH12 8AP Edinburgh
    ScotlandScottish96880890001
    HOURICAN, John Patrick
    10 Folgate Street
    E1 6BX London
    Director
    10 Folgate Street
    E1 6BX London
    Irish77547010003
    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
    MCGILLIVRAY, Ian
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish169027000001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MCLAREN, Bruce James
    35 Strawberry Vale
    TW1 4RX Twickenham
    Middlesex
    Director
    35 Strawberry Vale
    TW1 4RX Twickenham
    Middlesex
    EnglandBritish4664930004
    MCMURRAY, Lindsey
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish109675450002
    MOYES, Johnathan
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish173692690001
    ROBERTSON, Iain Samuel
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    Director
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    British7870930001
    ROBERTSON, Iain Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British52225140001
    STEVENS, James Alexander
    28 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    28 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    British52588740002
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002

    Does RBSM (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mees Pierson Nv
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Nov 08, 2000Statement of satisfaction of a charge in full or part (419a)

    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