ROYAL BANK VENTURES LIMITED

ROYAL BANK VENTURES LIMITED

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

    Company NameROYAL BANK VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205871
    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 ROYAL BANK VENTURES LIMITED?

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

    Where is ROYAL BANK VENTURES LIMITED located?

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

    What were the previous names of ROYAL BANK VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RB VENTURES LIMITEDOct 17, 2000Oct 17, 2000
    RBS TECHNOLOGY VENTURES LIMITED Jul 06, 2000Jul 06, 2000
    ROBOSCOT (40) LIMITEDApr 05, 2000Apr 05, 2000

    What are the latest accounts for ROYAL BANK VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ROYAL BANK VENTURES 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 Jul 31, 2017

    LRESSP

    Termination of appointment of Robert Dyllan Hook as a director on Jun 09, 2017

    1 pagesTM01

    Confirmation statement made on May 19, 2017 with updates

    7 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2015

    16 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 2
    SH01

    Appointment of Matthew Edward Alphage Irish as a director on Sep 18, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Robert Dyllan Hook as a director

    2 pagesAP01

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Rachel Fletcher as a secretary

    1 pagesTM02

    Annual return made up to Apr 05, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Guy Howard Cato as a director

    2 pagesAP01

    Termination of appointment of Lindsey Mcmurray as a director

    1 pagesTM01

    Appointment of Mr Paul Denzil John Sullivan as a director

    2 pagesAP01

    Who are the officers of ROYAL BANK VENTURES 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
    CATO, Guy Howard
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    EnglandBritish167340790001
    IRISH, Matthew Edward Alphage
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish191076550001
    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
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    158230470001
    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
    ALEXANDER, Victoria Anne
    109 Currievale Drive
    EH14 5RP Currie
    Midlothian
    Director
    109 Currievale Drive
    EH14 5RP Currie
    Midlothian
    British73066810001
    BAILIE, Mark Mccracken
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    9 Stradella Road
    Herne Hill
    SE24 9HN London
    United KingdomBritish163808080001
    BEATTIE, Allan Blair
    1a Eastwood Avenue
    Giffnock
    G46 6LS Glasgow
    Lanarkshire
    Director
    1a Eastwood Avenue
    Giffnock
    G46 6LS Glasgow
    Lanarkshire
    Great BritainBritish66821850001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    CARMICHAEL EDMUNDS, Carol Lyn
    45 Melrose Avenue
    SW19 8BU London
    Director
    45 Melrose Avenue
    SW19 8BU London
    UkSouth African157438240001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DANBY, Mark James
    17 Kingsway Place
    EC1R 0LU London
    Director
    17 Kingsway Place
    EC1R 0LU London
    EnglandBritish78596600002
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritish98798300001
    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
    MCGILLIVRAY, Ian
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    Director
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    EnglandBritish169027000001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    PETKEN, Gavin Christopher
    15 Nightingale Close
    WD7 8NT Radlett
    Herts
    Director
    15 Nightingale Close
    WD7 8NT Radlett
    Herts
    United KingdomBritish72444800002
    POWELL, Robin Clive
    Laurel Farm
    Brafferton
    YO61 2NZ York
    Director
    Laurel Farm
    Brafferton
    YO61 2NZ York
    EnglandBritish83736400002
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritish35968050002
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    TROUP, William
    5 Lockharton Gardens
    EH14 1AU Edinburgh
    Director
    5 Lockharton Gardens
    EH14 1AU Edinburgh
    ScotlandBritish65377050001
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002

    Who are the persons with significant control of ROYAL BANK VENTURES 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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ROYAL BANK VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2017Commencement of winding up
    Dec 27, 2018Dissolved 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