This company is commonly known as Rbs Mezzanine Limited. The company was founded 28 years ago and was given the registration number SC164882. 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 64999 - Financial intermediation not elsewhere classified.
Name | : | RBS MEZZANINE LIMITED |
---|---|---|
Company Number | : | SC164882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1996 |
End of financial year | : | 31 December 2021 |
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 | 28 September 2018 | Active |
7, Castle Street, Edinburgh, EH2 3AH | Director | 08 November 2017 | Active |
7, Castle Street, Edinburgh, EH2 3AH | Director | 26 April 2019 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 01 September 2006 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 01 August 2008 | Active |
9 Manor Mount, London, SE23 3PY | Secretary | 18 November 2005 | Active |
52 Erskine Road, Broxburn, EH52 6XL | Secretary | 15 April 1996 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 24 March 1997 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 02 March 2005 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 27 April 2012 | Active |
23 St Georges Road, St Margaret's, East Twickenham, TW1 1QS | Director | 15 June 2005 | Active |
36 St Andrews Square, Edinburgh, EH2 2YB | Director | 06 August 1999 | Active |
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX | Director | 15 April 1996 | Active |
7th Floor, 135 Bishopsgate, London, England, EC2M 3UR | Director | 22 October 2014 | Active |
24 Ladbroke Walk, London, W11 3PW | Director | 18 October 2001 | Active |
135, Bishopsgate, London, England, EC2M 3UR | Director | 17 March 2011 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 27 October 2004 | Active |
Highfield House, The Lane, Fordcombe, TN3 0RP | Director | 05 March 2004 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 27 January 2016 | Active |
1b Saint Ninians Road, Edinburgh, EH12 8AP | Director | 05 March 2004 | Active |
Diepenbrockstraat 5, Amsterdam, Netherlands, 1077 VX | Director | 01 March 2007 | Active |
135 Bishopsgate, London, London, England, EC2M 3UR | Director | 18 November 2014 | Active |
135 Bishopsgate, London, England, EC2M 3UR | Director | 18 November 2014 | Active |
43 Priory Road, Kew, TW9 3DQ | Director | 23 June 2006 | Active |
Sherwood First Avenue, Stanford Le Hope, SS17 8AD | Director | 05 May 1999 | Active |
35 Strawberry Vale, Twickenham, TW1 4RX | Director | 24 March 1997 | Active |
250, Bishopsgate, London, England, EC2M 4AA | Director | 08 November 2017 | Active |
Northlands, 22 Sandpit Lane, St Albans, AL1 4HL | Director | 24 March 1997 | Active |
14 March Pines, Edinburgh, EH4 3PF | Director | 24 March 1997 | Active |
17 Kings Crescent, Helensburgh, G84 7RB | Director | 24 March 1997 | Active |
28 Kettilstoun Crescent, Linlithgow, EH49 6PR | Director | 17 April 1997 | Active |
10 Berberry Drive, Flitton, MK45 5ER | Director | 24 February 2009 | Active |
21a Pine Grove, Weybridge, KT13 9AN | Director | 24 February 2009 | Active |
4 Doune Terrace, Edinburgh, EH3 6DY | Director | 15 April 1996 | Active |
Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS | Director | 24 March 1997 | Active |
N.C. Head Office Nominees Limited | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ |
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 | |
---|---|---|---|
2024-03-18 | Address | Change sail address company with new address. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Resolution | Resolution. | Download |
2023-07-28 | Accounts | Change account reference date company previous extended. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Capital | Legacy. | Download |
2020-07-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-15 | Insolvency | Legacy. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.