UKBizDB.co.uk

ROYAL BANK LEASING LIMITED

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

This company is commonly known as Royal Bank Leasing Limited. The company was founded 48 years ago and was given the registration number SC058013. 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.

Company Information

Name:ROYAL BANK LEASING LIMITED
Company Number:SC058013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1975
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary31 October 2012Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director06 March 2018Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director10 May 2019Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director05 March 2021Active
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB

Secretary01 July 2000Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary30 January 2001Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary11 November 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary21 February 1991Active
1 The Chesils, Greet, Cheltenham, GL54 5NW

Secretary-Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary01 June 2003Active
38 Blunts Wood Road, Haywards Heath, RH16 1NB

Director21 October 1996Active
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ

Director22 April 1991Active
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP

Director17 April 1989Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director01 June 2003Active
40a, Pennington Road, Southborough, Tunbridge Wells, England, TN4 0SL

Director01 April 2014Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director18 November 2019Active
135 Bishopsgate, London, London, England, EC2M 3UR

Director01 April 2014Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
3 Glendale Park, Hitches Lane, Fleet, GU13 8JL

Director01 April 1991Active
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director09 June 2000Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director03 May 1995Active
Parsons Farm, Stratfield Saye, Reading, RG7 2DX

Director21 May 1990Active
The Malthouse The Green, Sheepscombe, Stroud, GL6 7RG

Director-Active
3 Princess Way, Redhill, England, RH1 1NP

Director01 April 2014Active
24/25 St Andrew Square, Edinburgh, EH2 1AF

Director23 January 2018Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
Maple End 10 Hollydell, Hertford, SG13 8BE

Director20 January 1997Active
24/25 St Andrew Square, Edinburgh, EH2 1AF

Director11 May 2015Active
21 Wanderdown Road, Brighton, BN2 7BT

Director-Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director06 May 1997Active
24/25 St Andrew Square, Edinburgh, EH2 1AF

Director31 July 2017Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
280 Bishopsgate, London, England, EC2M 4RB

Director18 September 2017Active

People with Significant Control

Lombard North Central Plc
Notified on:01 October 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
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
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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-02-03Change of constitution

Statement of companys objects.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-02-01Resolution

Resolution.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation 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
2020-08-11Address

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

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.