UKBizDB.co.uk

ROYSCOT TRUST PUBLIC LIMITED COMPANY

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

This company is commonly known as Royscot Trust Public Limited Company. The company was founded 88 years ago and was given the registration number 00309713. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROYSCOT TRUST PUBLIC LIMITED COMPANY
Company Number:00309713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary14 September 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director11 October 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director30 December 2021Active
250 Bishopsgate, London, England, EC2M 4AA

Director22 July 2021Active
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB

Secretary30 September 2000Active
Suite Gleann Cottage, 1, The Terrace, Glenlomond, Kinross, KY13 9HF

Secretary08 August 2008Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary14 July 2001Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary01 June 2011Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary11 January 2012Active
High Elms Bowbridge Lane, Prestbury, Cheltenham, GL52 3BL

Secretary-Active
8 Great Lime Kilns, Southwater, Horsham, RH13 9JL

Secretary27 November 2006Active
2 Laurelsfield, St Albans, AL3 4BZ

Director01 March 2004Active
218, Westbourne Park Road, London, United Kingdom, W11 1EP

Director08 August 2008Active
Bell Cottage, Bell Cottage, Bell Road, Warnham, England, RH12 3QL

Director01 February 2010Active
Sunnyridge, Caldwell, Richmond, DL11 7QD

Director23 June 2000Active
6 St Germains Mansion House, Longniddry, EH32 0PQ

Director20 November 1993Active
15 Winchester Close, Esher, KT10 8QH

Director02 September 2002Active
40a Pennington Road, Southborough, Tunbridge Wells, TN4 0SL

Director16 May 2002Active
280 Bishopsgate, London,, England, EC2M 4RB

Director01 July 2016Active
135, Bishopsgate, London, EC2M 3UR

Director27 February 2015Active
The Rowans Gravel Pits Close, Bredon, Tewkesbury, GL20 7QL

Director12 November 1999Active
Greystones, Syreford Road Shipton Oliffe, Cheltenham, GL54 4JG

Director-Active
8 Greenfields, New Barn Lane Prestbury, Cheltenham, GL52 3LG

Director-Active
135, Bishopsgate, London, England, EC2M 3UR

Director31 May 2013Active
12 Dunbar Court, Gleneagles Village, Auchterarder, PH3 1SE

Director-Active
46 Priestlands Park Road, Sidcup, DA15 7HJ

Director-Active
250 Bishopsgate, London, England, EC2M 4AA

Director11 October 2018Active
Northfield, 147a Wroslyn Road, Freeland Whitney, OX8 8HR

Director-Active
280 Bishopsgate, London,, England, EC2M 4RB

Director27 February 2015Active
Smith House, Elmwood Avenue, Feltham, England, TW13 7QD

Director11 May 2015Active
Maple End 10 Hollydell, Hertford, SG13 8BE

Director12 November 1999Active
The Old Granary, Hillside Road, Frensham, GU10 3AJ

Director01 June 2007Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director19 April 1996Active
Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, S42 7HN

Director06 June 2000Active
24 Warwick Road, Reading, RG2 7AX

Director01 November 2004Active

People with Significant Control

Lombard North Central Plc
Notified on:06 April 2016
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

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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-07Change of constitution

Statement of companys objects.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-04Resolution

Resolution.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

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

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.