UKBizDB.co.uk

RBS PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Rbs Property Developments Limited. The company was founded 35 years ago and was given the registration number SC115060. The firm's registered office is in . You can find them at 36 St Andrew Square, Edinburgh, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RBS PROPERTY DEVELOPMENTS LIMITED
Company Number:SC115060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:36 St Andrew Square, Edinburgh, EH2 2YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary17 April 2019Active
36 St Andrew Square, Edinburgh, EH2 2YB

Director11 September 2015Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary28 September 2006Active
The Granary, Baads Mill, West Calder, EH55 8LG

Secretary06 November 2000Active
27 Kettilstoun Mains, Linlithgow, EH49 6SQ

Secretary-Active
33 Badger Walk, Broxburn, EH52 5TW

Secretary26 January 1996Active
141 Colinton Road, Edinburgh, EH14 1BG

Secretary26 March 1990Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary09 December 1988Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary24 June 2015Active
Premier Place, 2 1/2, Devonshire Square, London, England, EC2M 4BA

Director19 September 2011Active
Glendale 21 St Brydes Way, Cardrona, Peebles, EH45 9LL

Director28 September 2001Active
Yett Holm, Woodhall Road, Braidwood, Carluke, ML8 5NF

Director16 September 1994Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director09 December 1988Active
7 Hurlingham Road, Bexleyheath, DA7 5PE

Director14 February 1997Active
9 Cumlodden Avenue, Edinburgh, EH12 6DR

Director-Active
4 Deacons Court, Linlithgow, EH49 6BT

Director06 February 1991Active
2nd, Floor, 1 Hardman Boulevard, Manchester, England, M3 3AQ

Director07 December 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director09 December 1988Active
44 Udney Park, Teddington, TW11 9BG

Director26 April 2006Active
12 Sylvan Gardens, Surbiton, KT6 6PP

Director22 April 2002Active
27 Kettilstoun Mains, Linlithgow, EH49 6SQ

Director-Active
40 Pentland Avenue, Colinton, Edinburgh, EH13 0HY

Director-Active
Flat 5, 30 Eyre Crescent, Edinburgh, EH3 5EU

Director16 September 1994Active
23 Broomyknowe, Colinton, Edinburgh, EH14 1JZ

Director-Active
Coombe House, 8 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD

Director12 August 1992Active
7 Charteris Court, Longniddry, EH32 0NU

Director06 February 1991Active
74 Polwarth Terrace, Edinburgh, EH11 1NJ

Director22 April 2002Active
5-10, Great Tower Street, London, England, EC3P 3HX

Director28 June 2011Active
1, Princes Street, London, England, EC2R 8BP

Director19 September 2011Active
10, Burnbrae Avenue, Edinburgh, Scotland, EH12 8AU

Director24 September 2010Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director25 March 2013Active
1 Drumcoile, Braco, FK15 9LG

Director01 August 2007Active
Southways, Broad Lane, Swanmore, SO32 2PD

Director11 February 2004Active
7 Woodilee, Broughton, Biggar, ML12 6GB

Director31 March 2005Active
3 Bradgate, Cuffley, Hertfordshire, EN6 4RW

Director02 December 2002Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
N.C. Head Office Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-04-18Officers

Appoint corporate secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.