UKBizDB.co.uk

THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED

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

This company is commonly known as The Royal Bank Of Scotland Invoice Discounting Limited. The company was founded 55 years ago and was given the registration number 00943038. 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:THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED
Company Number:00943038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 1968
End of financial year:31 December 2017
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
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary27 April 2012Active
280 Bishopsgate, London, England, EC2M 4RB

Director26 July 2017Active
Hampshire House, Hampshire Corporate Park, Templars Way, Chandler's Ford, Eastleigh, England, SO53 3RY

Director11 October 2018Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary21 April 2004Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary27 July 2007Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary07 August 2000Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary27 April 1993Active
Flat 1, 25 Somers Road, Reigate, RH2 9DY

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

Secretary20 April 2004Active
Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD

Director25 October 2011Active
Bell Cottage, Bell Road, Warnham, RH12 3QL

Director06 April 2009Active
5 Mitre Way, Battle, TN33 0BQ

Director18 January 2001Active
Neidpath, Shootersway Lane, Berkhamsted, HP4 3NP

Director13 April 2004Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director-Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director-Active
West Country House 5 Andover Road, Oakley, Basingstoke, RG23 7HB

Director18 January 2001Active
280 Bishopsgate, London,, England, EC2M 4RB

Director31 March 2015Active
Rustlings, Crossways Park, West Chiltington, RH20 2QZ

Director-Active
3 Highlands Road, Farnham, GU9 0LX

Director-Active
35 Belgrave Road, Seaford, BN25 2EN

Director01 March 2007Active
93 Little Green Lane, Chertsey, KT16 9PS

Director22 April 1997Active
Smith House, PO BOX 50 Elmwood Avenue, Feltham, TW13 7QD

Director31 January 2014Active
1 Potters Close, Ashford, TN25 4PX

Director27 January 2000Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director20 February 1995Active
The Croft 23 Tylers Hill Road, Chesham, HP5 1XH

Director22 October 1999Active
250 Bishopsgate, London, England, EC2M 4AA

Director01 July 2016Active
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA

Director-Active
Badgers Wood Beacon Road, Ringshall, Berkhamsted, HP4 1NE

Director18 January 2001Active
Sandown, Theobalds Road, Burgess Hill, RH15 0ST

Director01 September 2005Active
1, Chaseley Drive, Sanderstead, England, CR2 0DN

Director09 June 2011Active
143 French Street, Sunbury On Thames, TW16 5JY

Director24 January 2005Active
95 Woodford Road, Bramhall, SK7 1JR

Director24 January 2005Active
Rowan Cottage, 30 Kent Road, Fleet, GU51 3AH

Director01 March 2007Active
82 Harford Drive, Watford, WD17 3DG

Director02 January 2007Active
30 Connaught Terrace, Hove, BN3 3YW

Director26 January 2006Active

People with Significant Control

Rbs Invoice Finance Limited
Notified on:04 April 2018
Status:Active
Address:250 Bishopsgate, London, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rbs Invoice Finance (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Smith House, Elmwood Avenue, Feltham, England, TW13 7QD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-09Gazette

Gazette dissolved liquidation.

Download
2021-06-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Capital

Legacy.

Download
2019-04-08Capital

Capital statement capital company with date currency figure.

Download
2019-04-08Insolvency

Legacy.

Download
2019-04-08Resolution

Resolution.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Address

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

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-01-05Auditors

Auditors resignation company.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.