RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED

RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED

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

    Company NameRBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC235781
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED located?

    Registered Office Address
    6-8 George Street
    EH2 2PF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSCOT (52) LIMITEDAug 22, 2002Aug 22, 2002

    What are the latest accounts for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Brian Farnsworth as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Nigel Paul Davey as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Ms Claire Middleton as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Richard Steven Barr as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 06, 2024 with updates

    4 pagesCS01

    Appointment of Richard Steven Barr as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Claire Middleton as a director on Jun 13, 2024

    1 pagesTM01

    Confirmation statement made on Aug 10, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Ms Claire Middleton as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Jamie Robert Helme as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on Aug 26, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Confirmation statement made on Sep 06, 2021 with updates

    5 pagesCS01

    Director's details changed for Nigel Paul Davey on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Jamie Robert Helme on Aug 27, 2021

    2 pagesCH01

    Cessation of National Westminster Bank Plc as a person with significant control on Oct 01, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on Oct 01, 2017

    1 pagesPSC07

    Who are the officers of RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    FARNSWORTH, John Brian
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    EnglandBritish343267420001
    MIDDLETON, Claire
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish290535550001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    MILLS, Alan Ewing
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British1268780001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    BARR, Richard Steven
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish324528590001
    BISCHOFF, Martin Paul
    Oaklands
    Oak Avenue Crays Hill
    CM11 2YD Billericay
    Essex
    Director
    Oaklands
    Oak Avenue Crays Hill
    CM11 2YD Billericay
    Essex
    United KingdomBritish107778080001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    COOMBS, Kenneth Byron
    York Avenue
    SW14 7LQ East Sheen
    23
    London
    England
    Director
    York Avenue
    SW14 7LQ East Sheen
    23
    London
    England
    UkBritish146055300001
    DAVEY, Nigel Paul
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish114404010001
    DEAVES, Sarah Jane
    The Royal Bank Of Scotland
    Bankside 2, 90-100 Southward Street
    SE1 0SW London
    The Royal Bank Of Scotland
    England
    Director
    The Royal Bank Of Scotland
    Bankside 2, 90-100 Southward Street
    SE1 0SW London
    The Royal Bank Of Scotland
    England
    United KingdomBritish52980240003
    DUNN, Malcolm James Shiel
    Ground Floor, Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House G
    EH12 1HQ Edinburgh
    Rbs Gogarburn PO BOX 1000
    Scotland
    ScotlandBritish191401290001
    FLEMING, Martin Francis
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandIrish134742690001
    GEDDES, Paul Robert
    10 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    10 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    British106945540001
    GEDDES, Paul Robert
    10 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    10 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    British106945540001
    HAIRE, Stuart Arthur
    Merchiston Crescent
    EH10 5AN Edinburgh
    4
    Director
    Merchiston Crescent
    EH10 5AN Edinburgh
    4
    ScotlandBritish139751490001
    HELME, Jamie Robert
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    United KingdomBritish246987040001
    HIGGINS, Bernard
    Lauderdale
    10 Gamekeepers Road
    EH4 6LX Edinburgh
    Director
    Lauderdale
    10 Gamekeepers Road
    EH4 6LX Edinburgh
    British57636750003
    LARKIN, Michael
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandIrish177183790001
    MACKLE, Feilim
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandIrish164413100001
    MCCRINDLE, Brian
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish172728760001
    MCGILL, Lesley Anne
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritish190182490001
    MIDDLETON, Claire
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    Director
    EH2 2PF Edinburgh
    6-8 George Street
    Scotland
    ScotlandBritish290535550001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Director
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    ScotlandBritish1268780001
    MORRISON, Garry
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish158650270001
    MUNRO, Ewen Angus
    Woodside House
    1 Heights Of Woodside, Westhill
    IV2 5TH Inverness
    Director
    Woodside House
    1 Heights Of Woodside, Westhill
    IV2 5TH Inverness
    British116772630002
    PELL, Gordon Francis
    36 St Andrew Square
    EH2 2YB Edinburgh
    Director
    36 St Andrew Square
    EH2 2YB Edinburgh
    United KingdomBritish57177500001
    RAWLINGSON, James Hedley
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritish94244170003
    ROGERS, David Frederick Swiffen
    29 North Shore Road
    PO11 0HL Hayling Island
    Hampshire
    Director
    29 North Shore Road
    PO11 0HL Hayling Island
    Hampshire
    EnglandBritish60484720001
    STEWART, Christopher John Leslie
    Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House B
    Director
    Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House B
    United KingdomBritish158650470001
    STEWART, Dunlop James
    Morham Burn
    Morham
    EH41 4LQ Haddington
    East Lothian
    Scotland
    Director
    Morham Burn
    Morham
    EH41 4LQ Haddington
    East Lothian
    Scotland
    British63084270001
    STORRIE, Graham
    Redhall House Avenue
    EH14 1JJ Edinburgh
    4
    Midlothian
    Scotland
    Director
    Redhall House Avenue
    EH14 1JJ Edinburgh
    4
    Midlothian
    Scotland
    ScotlandBritish63012970002
    TURNER, Walter Simon
    St Andrew Square
    EH2 1AF Edinburgh
    24
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24
    EnglandBritish160882090001

    Who are the persons with significant control of RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0QS London
    440
    England
    United Kingdom
    Oct 01, 2017
    Strand
    WC2R 0QS London
    440
    England
    United Kingdom
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02543705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bishpsgate
    EC2M 3UR London
    135
    England
    Apr 06, 2016
    Bishpsgate
    EC2M 3UR London
    135
    England
    Yes
    Legal FormCompanies Act 1948-1989
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland Group Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc045551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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