RBSM (INVESTMENTS) LIMITED
Overview
| Company Name | RBSM (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC177822 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RBSM (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBOSCOT (32) LIMITED | Aug 04, 1997 | Aug 04, 1997 |
What are the latest accounts for RBSM (INVESTMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for RBSM (INVESTMENTS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RBSM (INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Director Helen Ann Grimshaw as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Cady Byford as a director on Apr 10, 2015 | TM01 | |||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Robert Dyllan Hook as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsey Villon Mcmurray as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Johnathan Moyes as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Cady Byford as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Asquith as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Mcgillivray as a director | 1 pages | TM01 | ||||||||||
Appointment of Johnathan Moyes as a director | 2 pages | AP01 | ||||||||||
Appointment of Julian Asquith as a director | 2 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ms Lindsey Mcmurray on Feb 15, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of RBSM (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| GRIMSHAW, Helen Ann, Director | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 197010670001 | |||||||||
| HOOK, Robert Dyllan | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 155721570001 | |||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Earlsfield SW18 4HF London 31a Steerforth Street England | 163024910001 | |||||||||||
| 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 | ||||||||||
| ASQUITH, Julian | Director | 24/25 St Andrew Square Edinburgh EH2 1AF | England | British | 148019420001 | |||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| BYFORD, Giles Cady | Director | EC2M 3UR London 135 Bishopsgate England | United Kingdom | British | 146516590001 | |||||||||
| 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 | ||||||||||
| CLARK, William James | Director | 24 Ladbroke Walk W11 3PW London | England | British | 32776440001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| GARLAND, Howard Ivan | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | England | British | 79285130001 | |||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| HAMILTON, Euan Graeme | Director | 1b Saint Ninians Road EH12 8AP Edinburgh | Scotland | Scottish | 96880890001 | |||||||||
| HOURICAN, John Patrick | Director | 10 Folgate Street E1 6BX London | Irish | 77547010003 | ||||||||||
| 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 | |||||||||
| MCGILLIVRAY, Ian | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 169027000001 | |||||||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||||||
| MCLAREN, Bruce James | Director | 35 Strawberry Vale TW1 4RX Twickenham Middlesex | England | British | 4664930004 | |||||||||
| MCMURRAY, Lindsey | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 109675450002 | |||||||||
| MOYES, Johnathan | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 173692690001 | |||||||||
| ROBERTSON, Iain Samuel | Director | Northlands 22 Sandpit Lane AL1 4HL St Albans Hertfordshire | British | 7870930001 | ||||||||||
| ROBERTSON, Iain Leith Johnston | Director | 14 March Pines EH4 3PF Edinburgh | British | 52225140001 | ||||||||||
| STEVENS, James Alexander | Director | 28 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | 52588740002 | ||||||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 | ||||||||||
| WORKMAN, John Donald Black | Director | Flat 1/F 8 Moray Place EH3 6DS Edinburgh | Scotland | British | 78893620002 |
Does RBSM (INVESTMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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