R.B.S. PROPERTY (GREENOCK) LIMITED -


Company Profile Company Filings

Overview

R.B.S. PROPERTY (GREENOCK) LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
R.B.S. PROPERTY (GREENOCK) LIMITED was incorporated 29 years ago on 26/07/1994 and has the registered number: SC152246. The accounts status is FULL.

R.B.S. PROPERTY (GREENOCK) LIMITED -

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

24/25 ST ANDREW SQUARE
EH2 1AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GARY MOORE Sep 1977 British Director 2018-06-01 CURRENT
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-27 CURRENT
KRISTOFER DAVIES Jun 1981 British Director 2019-09-20 CURRENT
AILEEN NORMA TAYLOR Nov 1972 British Director 2007-08-01 UNTIL 2010-09-17 RESIGNED
MS DEBORAH SUSAN ESSLEMONT Jun 1959 British Secretary 2000-12-19 UNTIL 2006-08-02 RESIGNED
MS SALLY JANE SUTHERLAND Oct 1967 British Director 2012-12-11 UNTIL 2019-09-20 RESIGNED
MR GARY ROBERT MCNEILLY STEWART Mar 1966 British Director 2010-09-17 UNTIL 2012-12-11 RESIGNED
ERIC GEORGE WILLIAM TOUGH Jul 1957 British Director 1994-07-26 UNTIL 1994-09-05 RESIGNED
WALTER AINSLIE SKELDON Jul 1951 British Director 1999-08-19 UNTIL 2002-04-22 RESIGNED
ERNEST MICHAEL SHEAVILLS Jun 1945 British Director 1994-08-23 UNTIL 2005-12-31 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1994-08-23 UNTIL 1997-03-13 RESIGNED
ROBERT SPEIRS Oct 1936 British Director 1997-03-13 UNTIL 1998-10-23 RESIGNED
GRAHAME TAYLOR WHITEHEAD May 1950 British Director 1994-08-23 UNTIL 1999-08-19 RESIGNED
YVONNE WOOD British Secretary 2006-08-02 UNTIL 2011-09-13 RESIGNED
MISS CHRISTINE ANNE RUSSELL Secretary 2011-09-13 UNTIL 2012-07-27 RESIGNED
ALAN EWING MILLS Sep 1957 British Secretary 1994-07-26 UNTIL 1998-03-13 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1998-03-13 UNTIL 2000-12-19 RESIGNED
ANDREW JAMES NICHOLSON Nov 1974 British Director 2011-09-13 UNTIL 2018-05-31 RESIGNED
BARBARA CHARLOTTE WALLACE Jul 1971 British Director 2010-09-17 UNTIL 2011-09-13 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1998-12-11 UNTIL 1999-08-19 RESIGNED
ALAN WALLACE MCKEAN Aug 1954 British Director 1994-07-26 UNTIL 1994-09-05 RESIGNED
ALAN EWING MILLS Sep 1957 British Director 2005-12-31 UNTIL 2012-12-11 RESIGNED
MISS ELSPETH BARBARA ANN MILLER Apr 1948 British Director 1994-07-26 UNTIL 1994-09-05 RESIGNED
AYLMER EDWIN MILLEN Mar 1947 British Director 1999-08-19 UNTIL 2002-12-02 RESIGNED
ALAN WALLACE MCKEAN Aug 1954 British Director 2005-12-31 UNTIL 2008-06-20 RESIGNED
MR NEIL CLARK MACARTHUR Jul 1967 British Director 2008-06-20 UNTIL 2010-09-17 RESIGNED
ANTHONY MALCOLM CRIPPS Sep 1957 British Director 1999-08-19 UNTIL 2002-04-22 RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 1998-12-11 UNTIL 1999-08-19 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 1994-08-23 UNTIL 1999-08-19 RESIGNED
HEW CAMPBELL Nov 1962 British Director 1999-08-19 UNTIL 2007-08-01 RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1994-09-13 UNTIL 1999-08-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Bank Of Scotland Plc 2016-04-06 Edinburgh   Midlothian Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Natwest Markets Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLYNS NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
DIXON VEHICLE SALES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
WILLIAMS & GLYN'S BANK LIMITED LONDON ENGLAND Dissolved... DORMANT 64191 - Banks
COUTTS GROUP LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
SYNDICATE NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE ROYAL BANK OF SCOTLAND GROUP LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NATWEST VENTURES INVESTMENTS LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MARIGOLD NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
NATWEST SECURITY TRUSTEE COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
DUNFLY TRUSTEE LIMITED RICKMANSWORTH ENGLAND Active DORMANT 99999 - Dormant Company
DITTONS AMENITY COMPANY (NO.2) LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ASHDOWN FIELD MANAGEMENT COMPANY (NUMBER ONE) LIMITED CANTERBURY Dissolved... DORMANT 98000 - Residents property management
RB INVESTMENTS 5 LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
N.C. HEAD OFFICE NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
BROOMIEKNOWE GOLF CLUB LTD. (THE) Active SMALL 93110 - Operation of sports facilities
THE ROYAL BANK OF SCOTLAND (1727) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
CHELSEA STADIUM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DUNEDIN GROUP LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
RBS TRUSTEES LIMITED MIDLOTHIAN Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RBS SPECIAL OPPORTUNITIES FUND H LP MIDLOTHIAN Active NO ACCOUNTS FILED None Supplied