UKBizDB.co.uk

RBS INVESTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary26 September 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
250, Bishopsgate, London, England, EC2M 4AA

Director26 April 2019Active
2b St Johns Road, Redhill, RH1 6HF

Secretary01 September 2006Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary01 August 2008Active
31a, Steerforth Street, Earlsfield, London, England, SW18 4HF

Secretary19 January 2011Active
9 Manor Mount, London, SE23 3PY

Secretary14 November 2005Active
52 Erskine Road, Broxburn, EH52 6XL

Secretary11 December 1998Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary14 June 2000Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary07 January 1991Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary28 January 2005Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary27 April 2012Active
109 Currievale Drive, Currie, EH14 5RP

Director01 November 2000Active
9 Stradella Road, Herne Hill, London, SE24 9HN

Director24 November 2004Active
1a Eastwood Avenue, Giffnock, Glasgow, G46 6LS

Director14 June 2000Active
21 Calder Avenue, Troon, KA10 7JT

Director14 January 2002Active
10 Swanston Green, Edinburgh, EH10 7EW

Director31 July 1995Active
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX

Director01 September 1994Active
45 Melrose Avenue, London, SW19 8BU

Director13 December 2006Active
70 Onslow Gardens, London, SW7 3QD

Director09 June 1999Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director31 July 1995Active
7th Floor, 135 Bishopsgate, London, England, EC2M 3UR

Director02 March 2012Active
41 Claygate Avenue, Harpenden, AL5 2HE

Director06 April 2001Active
41 Claygate Avenue, Harpenden, AL5 2HE

Director11 December 1998Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director13 February 2003Active
17 Kingsway Place, London, EC1R 0LU

Director03 November 2003Active
8 Mayfield Terrace, Edinburgh, EH9 1SA

Director07 January 1991Active
4 Deacons Court, Linlithgow, EH49 6BT

Director30 January 1992Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director13 February 2003Active
4 Rattray Way, Edinburgh, EH10 5TU

Director24 November 2004Active
Bankside 2, 90-100 Southwark Street, London, England, SE1 0SW

Director05 March 2014Active
135 Bishopsgate, London, London, England, EC2M 3UR

Director18 September 2014Active
135, Bishopsgate, England, EC2M 3UR

Director13 February 2003Active
3 Bonaly Crescent, Edinburgh, EH13 0EN

Director07 January 1991Active
22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

Director13 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-02Gazette

Gazette dissolved liquidation.

Download
2021-09-02Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-01-07Resolution

Resolution.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint corporate secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-05Capital

Capital statement capital company with date currency figure.

Download
2019-03-05Capital

Legacy.

Download
2019-03-05Insolvency

Legacy.

Download
2019-03-05Resolution

Resolution.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.