THE ROYAL BANK OF SCOTLAND (1727) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
THE ROYAL BANK OF SCOTLAND (1727) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
THE ROYAL BANK OF SCOTLAND (1727) LIMITED was incorporated 55 years ago on 18/03/1969 and has the registered number: SC046419. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE ROYAL BANK OF SCOTLAND (1727) LIMITED was incorporated 55 years ago on 18/03/1969 and has the registered number: SC046419. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE ROYAL BANK OF SCOTLAND (1727) LIMITED - EDINBURGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RBS GOGARBURN
EDINBURGH
EH12 1HQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILLIAN CAIN | Feb 1970 | British | Director | 2023-03-28 | CURRENT |
MR GARY MOORE | Sep 1977 | British | Director | 2023-08-30 | CURRENT |
NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-06-26 | CURRENT | ||
VICTORIA BURR | Feb 1987 | British | Director | 2021-08-06 | CURRENT |
YVONNE WOOD | British | Secretary | 2006-08-02 UNTIL 2011-08-22 | RESIGNED | |
MS SALLY JANE SUTHERLAND | Oct 1967 | British | Director | 2012-12-11 UNTIL 2019-06-26 | RESIGNED |
MR GARY ROBERT MCNEILLY STEWART | Mar 1966 | British | Director | 2010-09-08 UNTIL 2012-12-11 | RESIGNED |
CHARLES MILNE WINTER | Jul 1933 | British | Director | RESIGNED | |
THOMAS VANCE MORRISON | Oct 1954 | British | Director | 1990-03-12 UNTIL 1991-09-27 | RESIGNED |
GARY MOORE | Sep 1977 | British | Director | 2018-06-01 UNTIL 2019-06-26 | RESIGNED |
ALAN EWING MILLS | Sep 1957 | British | Director | 2002-06-13 UNTIL 2012-12-11 | RESIGNED |
ANDREW JAMES NICHOLSON | Nov 1974 | British | Director | 2011-08-22 UNTIL 2018-05-31 | RESIGNED |
BARBARA CHARLOTTE WALLACE | Jul 1971 | British | Director | 2010-09-08 UNTIL 2011-08-22 | RESIGNED |
THOMAS VANCE MORRISON | Oct 1954 | British | Secretary | 1990-03-12 UNTIL 1991-09-27 | RESIGNED |
SHIRLEY MARGARET MACGILLIVRAY | Jul 1965 | British | Secretary | 1994-07-29 UNTIL 2000-12-19 | RESIGNED |
ALAN EWING MILLS | Sep 1957 | British | Secretary | 1991-09-27 UNTIL 1994-07-29 | RESIGNED |
MR JAMES SNODGRASS LINDSAY | Jul 1952 | British | Secretary | RESIGNED | |
MS DEBORAH SUSAN ESSLEMONT | Jun 1959 | British | Secretary | 2000-12-19 UNTIL 2006-08-02 | RESIGNED |
ALAN WALLACE MCKEAN | Aug 1954 | British | Director | 1991-09-27 UNTIL 2008-06-20 | RESIGNED |
AILEEN NORMA TAYLOR | Nov 1972 | British | Director | 2007-08-01 UNTIL 2010-09-08 | RESIGNED |
MR MILLER ROY MCLEAN | Dec 1949 | British | Director | RESIGNED | |
KENNEDY CAMPBELL FOSTER | Jun 1950 | British | Director | 1990-03-12 UNTIL 1994-09-05 | RESIGNED |
ROBERT MITCHELL MAIDEN | Sep 1933 | British | Director | RESIGNED | |
MR NEIL CLARK MACARTHUR | Jul 1967 | British | Director | 2008-06-20 UNTIL 2010-09-08 | RESIGNED |
MR JAMES SNODGRASS LINDSAY | Jul 1952 | British | Director | RESIGNED | |
MR SCOTT GIBSON | Oct 1980 | British | Director | 2019-06-26 UNTIL 2023-08-25 | RESIGNED |
HENRY EDWARD FARLEY | Sep 1930 | British | Director | RESIGNED | |
MR KRISTOFER JON DAVIES | Jun 1981 | British | Director | 2019-06-26 UNTIL 2021-08-06 | RESIGNED |
HEW CAMPBELL | Nov 1962 | British | Director | 1994-09-05 UNTIL 2007-08-01 | RESIGNED |
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-07-27 UNTIL 2019-06-26 | RESIGNED | ||
MISS CHRISTINE ANNE RUSSELL | Secretary | 2011-08-22 UNTIL 2012-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
N.C. Head Office Nominees Limited | 2022-08-01 | Edinburgh | Ownership of shares 25 to 50 percent | |
Natwest Markets Plc | 2016-04-06 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |