RBS PROPERTY (GOGAR) LIMITED

RBS PROPERTY (GOGAR) LIMITED

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

    Company NameRBS PROPERTY (GOGAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229192
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RBS PROPERTY (GOGAR) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RBS PROPERTY (GOGAR) LIMITED located?

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

    What were the previous names of RBS PROPERTY (GOGAR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPGL (GOGAR) LIMITEDJun 14, 2002Jun 14, 2002
    DUNWILCO (982) LIMITEDMar 14, 2002Mar 14, 2002

    What are the latest accounts for RBS PROPERTY (GOGAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RBS PROPERTY (GOGAR) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RBS PROPERTY (GOGAR) 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

    Annual return made up to Mar 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 3,755,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Statement of capital on May 20, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 14, 2014 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andre Mark Webb on Mar 14, 2012

    2 pagesCH01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Yvonne Wood as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gary Robert, Mcneilly Stewart on Mar 30, 2011

    2 pagesCH01

    Who are the officers of RBS PROPERTY (GOGAR) 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
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    WEBB, Andre Mark
    7 Woodilee
    Broughton
    ML12 6GB Biggar
    Borders
    Director
    7 Woodilee
    Broughton
    ML12 6GB Biggar
    Borders
    ScotlandBritish104298560001
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164004930001
    WOOD, Yvonne
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    Secretary
    99a High Street
    EH32 0DQ Cockenzie
    East Lothian
    British114619990001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARR, David Howard
    Glendale 21 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    Scottish Borders
    Director
    Glendale 21 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    Scottish Borders
    United KingdomBritish78519370001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    HIGGINS, Lynne
    31 March Road
    EH4 3TA Edinburgh
    Lothian
    Director
    31 March Road
    EH4 3TA Edinburgh
    Lothian
    ScotlandBritish60820740002
    NICHOLLS, Martin Spencer
    3 Newmills Avenue
    Balerno
    EH14 5SZ Edinburgh
    Director
    3 Newmills Avenue
    Balerno
    EH14 5SZ Edinburgh
    British72690630001
    STEWART, Gary Robert Mcneilly
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish128173150002
    TAYLOR, Aileen Norma
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    Director
    1 Drumcoile
    FK15 9LG Braco
    Perthshire
    ScotlandBritish72705110003
    TUDHOPE, Ian Barclay
    9 Napier Road
    EH10 5AZ Edinburgh
    Director
    9 Napier Road
    EH10 5AZ Edinburgh
    British714220005
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    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