UKBizDB.co.uk

RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED

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

This company is commonly known as Rbsg Collective Investments Holdings Limited. The company was founded 21 years ago and was given the registration number SC235781. The firm's registered office is in EDINBURGH. You can find them at 6-8 George Street, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED
Company Number:SC235781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6-8 George Street, Edinburgh, Scotland, EH2 2PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary30 December 2015Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director31 May 2018Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director12 September 2022Active
2f2, 7 Polwarth Crescent, Edinburgh, EH11 1HP

Secretary29 September 2006Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary25 June 2008Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary22 August 2002Active
Oaklands, Oak Avenue Crays Hill, Billericay, CM11 2YD

Director01 September 2005Active
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX

Director22 August 2002Active
23, York Avenue, East Sheen, England, SW14 7LQ

Director22 March 2011Active
The Royal Bank Of Scotland, The Royal Bank Of Scotland, Bankside 2, 90-100 Southward Street, London, England, SE1 0SW

Director24 June 2009Active
Rbs Gogarburn PO BOX 1000, Ground Floor, Business House G, Edinburgh, Scotland, EH12 1HQ

Director18 October 2013Active
Business House C, Rbs Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Director01 May 2012Active
10 Ann Street, Edinburgh, EH4 1PJ

Director11 December 2008Active
10 Ann Street, Edinburgh, EH4 1PJ

Director27 June 2005Active
4, Merchiston Crescent, Edinburgh, EH10 5AN

Director24 June 2009Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director31 May 2018Active
Lauderdale, 10 Gamekeepers Road, Edinburgh, EH4 6LX

Director28 August 2002Active
Business House C, Rbs Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Director22 March 2013Active
11 Marine Parade, North Berwick, EH39 4LD

Director26 November 2003Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director27 August 2015Active
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ

Director11 August 2014Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Director22 August 2002Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director25 January 2011Active
Woodside House, 1 Heights Of Woodside, Westhill, Inverness, IV2 5TH

Director29 September 2006Active
36 St Andrew Square, Edinburgh, EH2 2YB

Director26 January 2006Active
440, Strand, London, England, WC2R 0QS

Director10 June 2011Active
29 North Shore Road, Hayling Island, PO11 0HL

Director01 September 2003Active
Business House B, Gogarburn, PO BOX 1000, Edinburgh, EH12 1HQ

Director25 January 2011Active
Morham Burn, Morham, Haddington, Scotland, EH41 4LQ

Director28 August 2002Active
4, Redhall House Avenue, Edinburgh, Scotland, EH14 1JJ

Director29 September 2006Active
24, St Andrew Square, Edinburgh, EH2 1AF

Director11 August 2011Active

People with Significant Control

Rbs Asset Management Holdings
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:440, Strand, London, United Kingdom, WC2R 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Royal Bank Of Scotland Group 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 75 to 100 percent
  • Voting rights 75 to 100 percent
National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishpsgate, London, England, EC2M 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Change corporate secretary company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Address

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

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.