This company is commonly known as Rbs Investment Limited. The company was founded 33 years ago and was given the registration number SC129216. The firm's registered office is in EDINBURGH. You can find them at Rbs Gogarburn, 175 Glasgow Road, Edinburgh, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | RBS INVESTMENT LIMITED |
---|---|---|
Company Number | : | SC129216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1991 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Bishopsgate, London, England, EC2M 4AA | Corporate Secretary | 26 September 2019 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 08 November 2017 | Active |
250, Bishopsgate, London, England, EC2M 4AA | Director | 26 April 2019 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 01 September 2006 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 01 August 2008 | Active |
31a, Steerforth Street, Earlsfield, London, England, SW18 4HF | Secretary | 19 January 2011 | Active |
9 Manor Mount, London, SE23 3PY | Secretary | 14 November 2005 | Active |
52 Erskine Road, Broxburn, EH52 6XL | Secretary | 11 December 1998 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 14 June 2000 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 07 January 1991 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 28 January 2005 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 27 April 2012 | Active |
109 Currievale Drive, Currie, EH14 5RP | Director | 01 November 2000 | Active |
9 Stradella Road, Herne Hill, London, SE24 9HN | Director | 24 November 2004 | Active |
1a Eastwood Avenue, Giffnock, Glasgow, G46 6LS | Director | 14 June 2000 | Active |
21 Calder Avenue, Troon, KA10 7JT | Director | 14 January 2002 | Active |
10 Swanston Green, Edinburgh, EH10 7EW | Director | 31 July 1995 | Active |
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX | Director | 01 September 1994 | Active |
45 Melrose Avenue, London, SW19 8BU | Director | 13 December 2006 | Active |
70 Onslow Gardens, London, SW7 3QD | Director | 09 June 1999 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 31 July 1995 | Active |
7th Floor, 135 Bishopsgate, London, England, EC2M 3UR | Director | 02 March 2012 | Active |
41 Claygate Avenue, Harpenden, AL5 2HE | Director | 06 April 2001 | Active |
41 Claygate Avenue, Harpenden, AL5 2HE | Director | 11 December 1998 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 13 February 2003 | Active |
17 Kingsway Place, London, EC1R 0LU | Director | 03 November 2003 | Active |
8 Mayfield Terrace, Edinburgh, EH9 1SA | Director | 07 January 1991 | Active |
4 Deacons Court, Linlithgow, EH49 6BT | Director | 30 January 1992 | Active |
21 Barnton Gardens, Edinburgh, EH4 6AE | Director | 13 February 2003 | Active |
4 Rattray Way, Edinburgh, EH10 5TU | Director | 24 November 2004 | Active |
Bankside 2, 90-100 Southwark Street, London, England, SE1 0SW | Director | 05 March 2014 | Active |
135 Bishopsgate, London, London, England, EC2M 3UR | Director | 18 September 2014 | Active |
135, Bishopsgate, England, EC2M 3UR | Director | 13 February 2003 | Active |
3 Bonaly Crescent, Edinburgh, EH13 0EN | Director | 07 January 1991 | Active |
22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ | Director | 13 December 2005 | Active |
N.C. Head Office Nominees Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 24/25, St. Andrew Square, Edinburgh, Scotland, EH2 1AF |
Nature of control | : |
|
The Royal Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Natwest Markets Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-02 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-05 | Capital | Legacy. | Download |
2019-03-05 | Insolvency | Legacy. | Download |
2019-03-05 | Resolution | Resolution. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.