RBSG COLLECTIVE INVESTMENT FUNDS LIMITED
Overview
Company Name | RBSG COLLECTIVE INVESTMENT FUNDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC238161 |
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 RBSG COLLECTIVE INVESTMENT FUNDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RBSG COLLECTIVE INVESTMENT FUNDS LIMITED located?
Registered Office Address | 24/25 St Andrew Square Edinburgh EH2 1AF |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RBSG COLLECTIVE INVESTMENT FUNDS LIMITED?
Company Name | From | Until |
---|---|---|
ROBOSCOT (57) LIMITED | Oct 15, 2002 | Oct 15, 2002 |
What are the latest accounts for RBSG COLLECTIVE INVESTMENT FUNDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for RBSG COLLECTIVE INVESTMENT FUNDS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director on Dec 11, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Ewing Mills as a director on Dec 11, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Robert Mcneilly Stewart as a director on Dec 11, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Gary Robert Mcneilly Stewart on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Ewing Mills on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew James Nicholson on Oct 28, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Charlotte Wallace as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary on Sep 16, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Ewing Mills as a secretary on Sep 16, 2011 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Alan Ewing Mills on Nov 10, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Alan Ewing Mills on Nov 10, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gary Robert Mcneilly Stewart as a director | 2 pages | AP01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Who are the officers of RBSG COLLECTIVE INVESTMENT FUNDS 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 | ||||||||||
NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 163664680002 | ||||||||
SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 166757310001 | ||||||||
ESSLEMONT, Deborah Susan | Secretary | 3 Tapitlaw Grove Comrie KY12 9XE Dunfermline Fife | British | 72983900005 | ||||||||||
MILLS, Alan Ewing | Secretary | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | British | 1268780001 | ||||||||||
RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164014930001 | |||||||||||
CAMPBELL, Hew | Director | Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke | Scotland | British | Bank Official | 1416100014 | ||||||||
MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | Bank Official | 81529340002 | ||||||||
MCKEAN, Alan Wallace | Director | 29 Woodhall Bank EH13 0HL Edinburgh | British | Bank Official | 1019950005 | |||||||||
MILLS, Alan Ewing | Nominee Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | Bank Official | 900022460001 | ||||||||
STEWART, Gary Robert Mcneilly | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Banker | 128173150003 | ||||||||
TAYLOR, Aileen Norma | Director | 1 Drumcoile FK15 9LG Braco Perthshire | Scotland | British | Bank Official | 72705110003 | ||||||||
WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 150055310001 |
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