UKBizDB.co.uk

RBSG INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Rbsg International Holdings Limited. The company was founded 25 years ago and was given the registration number SC196328. 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 74990 - Non-trading company.

Company Information

Name:RBSG INTERNATIONAL HOLDINGS LIMITED
Company Number:SC196328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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

Corporate Secretary11 February 2014Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director25 January 2022Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director16 September 2021Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary12 March 2010Active
The Granary, Baads Mill, West Calder, EH55 8LG

Secretary19 December 2000Active
33 Badger Walk, Broxburn, EH52 5TW

Secretary19 May 1999Active
The Corner Cottage, Bowlhead Green, Godalming, GU8 6NW

Director19 July 1999Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director30 December 2016Active
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX

Director19 May 1999Active
Flat 8, St Nicholas House, 4 Park Hill Road, Croydon, CR0 5NA

Director19 July 1999Active
135, Bishopsgate, London, England, EC2M 3UR

Director11 February 2014Active
280 Bishopsgate, London, EC2M 4RB

Director19 March 2015Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director19 July 1999Active
12th, Floor, 280 Bishopsgate, London, England, EC2M 4RB

Director27 October 2009Active
Gogarpark House, Gogarburn, Edinburgh, EH12 1RB

Director19 July 1999Active
280, Bishopsgate, London, England, EC2M 4RB

Director11 February 2014Active
24/25, St Andrew Square, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF

Director02 July 2010Active
Merklands House, Ballintuim, Blairgowrie, PH10 7NN

Director19 July 1999Active
24/25, St Andrew Square, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF

Director27 April 2010Active
141 Colinton Road, Edinburgh, EH14 1BG

Director19 May 1999Active
5 Grant Avenue, Edinburgh, EH13 0DS

Director19 July 1999Active
98 Ravelston Dykes, Edinburgh, EH12 6HB

Director19 July 1999Active
36 St Andrew Square, Edinburgh, EH2 2YB

Director07 November 2002Active
Northlands, 22 Sandpit Lane, St Albans, AL1 4HL

Director19 July 1999Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director27 June 2012Active
440, Strand, London, England, WC2R 0QS

Director08 April 2011Active
36, St Andrew Square, 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director27 April 2010Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director03 November 2016Active
4 Doune Terrace, Edinburgh, EH3 6DY

Director19 May 1999Active
36 St Andrews Square, Edinburgh, EH2 2AD

Director07 November 2002Active
36 St Andrew Square,, Edinburgh, EH2 2YB

Director16 January 2009Active
24/25 St Andrew Square, Edinburgh, EH2 1AF

Director19 March 2015Active

People with Significant Control

Rbs Aa Holdings (Uk) Limited
Notified on:05 December 2018
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 75 to 100 percent
  • Voting rights 75 to 100 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 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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-08-03Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.