ROBOSCOT DEVCAP LIMITED

ROBOSCOT DEVCAP LIMITED

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

    Company NameROBOSCOT DEVCAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238162
    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 ROBOSCOT DEVCAP LIMITED?

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

    Where is ROBOSCOT DEVCAP LIMITED located?

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

    What were the previous names of ROBOSCOT DEVCAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSCOT (58) LIMITEDOct 15, 2002Oct 15, 2002

    What are the latest accounts for ROBOSCOT DEVCAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ROBOSCOT DEVCAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2017

    LRESSP

    Appointment of Stephen Paul Nixon as a director on Nov 23, 2017

    2 pagesAP01

    Appointment of Keith Damian Pereira as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Guy Howard Cato as a director on Nov 23, 2017

    1 pagesTM01

    Termination of appointment of Robert Dyllan Hook as a director on Nov 23, 2017

    1 pagesTM01

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Statement of capital on Oct 25, 2017

    • Capital: GBP 0.01
    5 pagesSH19
    Annotations
    DateAnnotation
    Oct 25, 2017Clarification This form amends the statement of capital made on the form SH19 registered 01/06/2017

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Statement of capital on Jun 01, 2017

    • Capital: GBP 1
    5 pagesSH19
    Annotations
    DateAnnotation
    Oct 25, 2017Clarification An amended statement of capital was registered on a new SH19 on 25/10/2017

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Oct 15, 2016 with updates

    13 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 401
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 401
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Appointment of Mr Guy Howard Cato as a director

    2 pagesAP01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Who are the officers of ROBOSCOT DEVCAP 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
    PEREIRA, Keith Damian
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish239981580001
    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
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    157852670001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    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
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    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
    CATO, Guy Howard
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    England
    EnglandBritish167340790001
    DANBY, Mark James
    Kingsway Place
    17 Kingsway Place
    EC1R 0LU London
    17
    England
    Director
    Kingsway Place
    17 Kingsway Place
    EC1R 0LU London
    17
    England
    EnglandBritish78596600002
    GAMMON, Christopher John
    8 South View
    KT19 7LA Epsom
    Surrey
    Director
    8 South View
    KT19 7LA Epsom
    Surrey
    EnglandBritish78799480002
    GARDNER, Derek Gordon
    39 Queens Avenue
    EH4 2DG Edinburgh
    Director
    39 Queens Avenue
    EH4 2DG Edinburgh
    British76358670004
    HOOK, Robert Dyllan
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    Director
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF
    EnglandBritish155721570001
    LAMBERT, David John
    School Farmhouse
    School Lane Colston Bassett
    NG12 3FD Nottingham
    Director
    School Farmhouse
    School Lane Colston Bassett
    NG12 3FD Nottingham
    BritainBritish102200680001
    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
    Nominee Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British900022470001
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    MILLS, Alan Ewing
    87 Sheriffs Park
    EH49 7SR Linlithgow
    Nominee Director
    87 Sheriffs Park
    EH49 7SR Linlithgow
    ScotlandBritish900022460001
    NIXON, Stephen Paul
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    EnglandBritish161010580001
    TATE, Helen Elizabeth
    Forestdale
    Southgate
    N14 7DT London
    28
    Director
    Forestdale
    Southgate
    N14 7DT London
    28
    EnglandBritish79165010002
    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 ROBOSCOT DEVCAP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ROBOSCOT DEVCAP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2020Due to be dissolved on
    Dec 29, 2017Commencement of winding up
    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