ROBOSCOT VENTURES LIMITED
Overview
| Company Name | ROBOSCOT VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC238163 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROBOSCOT VENTURES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROBOSCOT VENTURES LIMITED located?
| Registered Office Address | 24/25 St Andrew Square Edinburgh EH2 1AF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBOSCOT VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBOSCOT (59) LIMITED | Oct 15, 2002 | Oct 15, 2002 |
What are the latest accounts for ROBOSCOT VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ROBOSCOT VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdrawal of a person with significant control statement on Mar 19, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Pauline Dorothy Troup as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Appointment of Keith Damian Pereira as a director on Nov 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Paul Nixon as a director on Nov 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Howard Cato as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Dyllan Hook as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 20, 2017 with updates | 8 pages | CS01 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 10 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Appointment of Mr Guy Howard Cato as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Workman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Mcgillivray as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Dyllan Hook as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Danby as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ROBOSCOT VENTURES 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 | ||||||||||
| PEREIRA, Keith Damian | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 239981580001 | |||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| ESSLEMONT, Deborah Susan | Secretary | 3 Tapitlaw Grove Comrie KY12 9XE Dunfermline Fife | British | 72983900005 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a England | 157598620001 | |||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CARMICHAEL EDMUNDS, Carol Lyn | Director | 45 Melrose Avenue SW19 8BU London | Uk | South African | 157438240001 | |||||||||
| CATO, Guy Howard | Director | 135 Bishopsgate EC2M 3UR London 7th Floor England | England | British | 167340790001 | |||||||||
| DANBY, Mark James | Director | Kingsway Place 17 Kingsway Place EC1R 0LU London 17 England | England | British | 78596600002 | |||||||||
| DANBY, Mark James | Director | 17 Kingsway Place EC1R 0LU London | England | British | 78596600002 | |||||||||
| HOOK, Robert Dyllan | Director | 24/25 St Andrew Square Edinburgh EH2 1AF | England | British | 155721570001 | |||||||||
| MCGILLIVRAY, Ian | Director | Bishopsgate EC2M 3UR 135 London England | England | British | 169027000001 | |||||||||
| MCKEAN, Alan Wallace | Nominee Director | 141 Colinton Road EH14 1BG Edinburgh | British | 900022470001 | ||||||||||
| MCMURRAY, Lindsey | Director | 22 Albert Hall Mansions Kensington Gore SW7 2AJ London | United Kingdom | British | 109675450001 | |||||||||
| MILLS, Alan Ewing | Nominee Director | 87 Sheriffs Park EH49 7SR Linlithgow | Scotland | British | 900022460001 | |||||||||
| NIXON, Stephen Paul | Director | EC2M 4AA London 250, Bishopsgate England | England | British | 161010580001 | |||||||||
| TATE, Helen Elizabeth | Director | Forestdale Southgate N14 7DT London 28 | England | British | 79165010002 | |||||||||
| TROUP, William | Director | 5 Lockharton Gardens EH14 1AU Edinburgh | Scotland | British | 65377050001 | |||||||||
| WORKMAN, John Donald Black | Director | Flat 1/F 8 Moray Place EH3 6DS Edinburgh | Scotland | British | 78893620002 |
Who are the persons with significant control of ROBOSCOT VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Pauline Dorothy Troup | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROBOSCOT VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 03, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does ROBOSCOT VENTURES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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