THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED
Overview
| Company Name | THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC220598 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED?
- (7487) /
Where is THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED located?
| Registered Office Address | 24/25 St Andrew Square Edinburgh EH2 1AF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBOSCOT (45) LIMITED | Jun 25, 2001 | Jun 25, 2001 |
What are the latest accounts for THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for THE ROYAL BANK OF SCOTLAND MENTOR SERVICES 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 25, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of John Charles Muncey as a director | 2 pages | AP01 | ||||||||||
Appointment of William Graham Galloway as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Esslemont as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Yvonne Wood as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Kathryn Anne Winup as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Julie Cuthbert on Aug 22, 2009 | 1 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 26 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of THE ROYAL BANK OF SCOTLAND MENTOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Yvonne | Secretary | High Street EH32 0DQ Cockenzie 99a East Lothian | 150635800001 | |||||||
| GALLOWAY, William Graham | Director | St Andrew Square 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 | Scotland | British | 151836880001 | |||||
| MUNCEY, John Charles | Director | St Andrew Square 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Scotland | British | 151837120001 | |||||
| WARDHAUGH, Julie | Director | Beresford Avenue EH5 3ET Edinburgh 14 Scotland | British | 132318010002 | ||||||
| WINUP, Kathryn Anne | Director | Floor 7th Floor 280 Bishopsgate EC2M 4RB London 7th England | England | British | 136769150001 | |||||
| ESSLEMONT, Deborah Susan | Secretary | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||
| BRENER, Alan Howard | Director | 18 Gilray House Gloucester Terrace W2 3DF London | United Kingdom | British | 89839950001 | |||||
| BULLOCH, Robert James Mackenzie | Director | Milndavie Road Strathblane G63 9EN Glasgow Strathwood Scotland | United Kingdom | British | 135384410001 | |||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| CHRISTIE, Diane Rebecca | Director | 2 Birnam Place Newton Mearns G77 5UE Glasgow | British | 94526140001 | ||||||
| D'ARCY, Andrew James | Director | Honeywick House GL20 6AT Longdon Gloucestershire | England | British | 156810170001 | |||||
| HARDIE, Richard Graeme Barclay | Director | 7 Craighall Gardens EH6 4RH Edinburgh | Scotland | British | 85796680001 | |||||
| MCDOWELL, Charles Malcolm | Director | 104 Cropwell Road Radcliffe On Trent NG12 2JG Nottingham | United Kingdom | British | 39457980001 | |||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||
| MELLOR, David Bernard | Director | Thorndene Goughs Lane RG12 2JR Warfield Berks | British | 105711490001 | ||||||
| MILLS, Alan Ewing | Director | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | Scotland | British | 1268780001 | |||||
| OAKLEY, Jason Sam | Director | 1 Lidgate Shot Ratho EH28 8TY Newbridge Midlothian | British | 62959890001 | ||||||
| PRASAD, Raghav | Director | 5 Wycombe Gardens NW11 8AN London | England | British | 117683460001 | |||||
| THEOBOLD, Ian Douglas | Director | 26 The Smithy EH46 7EZ West Linton Peeblesshire | British | 77743790001 | ||||||
| WALTERS, Ian William | Director | Hales Farm S21 6SW Tickenham Hill The Coach House North Somerset England | British | 132318870001 |
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