NATWEST GROUP SECRETARIAL SERVICES LIMITED

NATWEST GROUP SECRETARIAL SERVICES LIMITED

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

    Company NameNATWEST GROUP SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC269847
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NATWEST GROUP SECRETARIAL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NATWEST GROUP SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    Rbs Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST GROUP SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS SECRETARIAL SERVICES LIMITEDApr 27, 2012Apr 27, 2012
    ROBOSCOT (63) LIMITEDJun 25, 2004Jun 25, 2004

    What are the latest accounts for NATWEST GROUP SECRETARIAL SERVICES 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 NATWEST GROUP SECRETARIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for NATWEST GROUP SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Olive Moran as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of John Gribben as a director on Nov 17, 2025

    1 pagesTM01

    Director's details changed for Mrs Kenzie Rendall on Sep 26, 2025

    2 pagesCH01

    Confirmation statement made on Jun 19, 2025 with updates

    5 pagesCS01

    Termination of appointment of Zoe Mcdonagh as a director on May 23, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Appointment of Ms Zoe Mcdonagh as a director on Feb 06, 2025

    2 pagesAP01

    Appointment of Mrs Kenzie Rendall as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Ann Patterson as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Colin Pierse Kelly as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Eleanor Maclennan as a secretary on Aug 28, 2024

    2 pagesAP03

    Termination of appointment of Lucy Burnside as a secretary on Aug 28, 2024

    1 pagesTM02

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 11, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Dearbhla Marie Kelly as a director on Jan 25, 2022

    2 pagesAP01

    Secretary's details changed for Lucy Burnside on Sep 07, 2021

    1 pagesCH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Yvonne Addison on Aug 26, 2021

    2 pagesCH01

    Who are the officers of NATWEST GROUP SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLENNAN, Eleanor
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    326559470001
    ADDISON, Yvonne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish168780540002
    KELLY, Dearbhla Marie
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandIrish291841660001
    MORAN, Olive
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomIrish342759390001
    RENDALL, Kenzie
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish331071410002
    STEVENS, Mark
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish262912910001
    BURNSIDE, Lucy
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    281736560001
    BURNSIDE, Lucy
    Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House G
    Midlothian
    Scotland
    Secretary
    Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House G
    Midlothian
    Scotland
    259134530001
    ESSLEMONT, Deborah Susan
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    Secretary
    3 Tapitlaw Grove
    Comrie
    KY12 9XE Dunfermline
    Fife
    British72983900005
    MCINTYRE, Gillian Lawson
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    Secretary
    24/25 St Andrew Square
    Edinburgh
    EH2 1AF Midlothian
    172822320001
    PARSONS, Sophie
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    266921320001
    RAMAGE, Kate Alexandra
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    203731520001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164014270001
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    168771970001
    WOOD, Yvonne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British114619990001
    ADDERTON, Morven
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    175
    Scotland
    Director
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    175
    Scotland
    ScotlandBritish250593270001
    ALLAN, David Ronald
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish177262060001
    ANDERSON, Sheryl
    Donegal Square East
    BT1 5UB Belfast
    11-16
    Co Antrim
    Northern Ireland
    Director
    Donegal Square East
    BT1 5UB Belfast
    11-16
    Co Antrim
    Northern Ireland
    IrelandBritish182787410002
    BEATTIE, Ryan
    Business House G, Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Group Secretariat
    Scotland
    Director
    Business House G, Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Group Secretariat
    Scotland
    ScotlandBritish168912590001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Director
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    ScotlandBritish1416100014
    DIGNAM, Emma
    Donegall Square East
    BT1 5UB Belfast
    11-16
    Co Antrim
    Northern Ireland
    Director
    Donegall Square East
    BT1 5UB Belfast
    11-16
    Co Antrim
    Northern Ireland
    IrelandIrish182789570001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    EnglandBritish184298970001
    GARRETT, Deirdre
    George's Quay
    Dublin 2
    Ulster Bank Group Centre
    Dublin
    Ireland
    Director
    George's Quay
    Dublin 2
    Ulster Bank Group Centre
    Dublin
    Ireland
    IrelandIrish182789560001
    GOW, Morven
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish190779590001
    GRIBBEN, John
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    IrelandIrish270675490001
    KELLY, Colin Pierse
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    IrelandIrish285469220001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MCDONAGH, Zoe
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish332093190001
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Director
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    MILLS, Alan Ewing
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish1268780001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    NORRIS, Caoimhe Marie
    BT1 5UB Belfast
    11-16 Donegall Square East
    Co Antrim
    Northern Ireland
    Director
    BT1 5UB Belfast
    11-16 Donegall Square East
    Co Antrim
    Northern Ireland
    Northern IrelandIrish212719090001
    PATTERSON, Jacqueline Ann
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish194260280001
    PUTNAM, Daniel John
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    ScotlandAmerican168772000001
    SODEN, Karl
    Ulster Bank Group Centre, George's Quay
    Dublin
    Ulster Bank Ireland Limited
    Dublin 2
    Ireland
    Director
    Ulster Bank Group Centre, George's Quay
    Dublin
    Ulster Bank Ireland Limited
    Dublin 2
    Ireland
    IrishIrish241327210001

    Who are the persons with significant control of NATWEST GROUP SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Sep 01, 2017
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts 1948 - 1989
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland Plc
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Midlothian
    Apr 06, 2016
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Midlothian
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland 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 RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • 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