Rbs Mezzanine Limited EDINBURGH


Founded in 1996, Rbs Mezzanine, classified under reg no. SC164882 is an active company. Currently registered at Rbs Gogarburn EH12 1HQ, Edinburgh the company has been in the business for twenty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 31st December 2021. Since 11th March 1997 Rbs Mezzanine Limited is no longer carrying the name Roboscot (22).

The firm has 2 directors, namely Luke R., Keith P.. Of them, Keith P. has been with the company the longest, being appointed on 8 November 2017 and Luke R. has been with the company for the least time - from 26 April 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rbs Mezzanine Limited Address / Contact

Office Address Rbs Gogarburn
Office Address2 175 Glasgow Road
Town Edinburgh
Post code EH12 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164882
Date of Incorporation Mon, 15th Apr 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Luke R.

Position: Director

Appointed: 26 April 2019

Natwest Markets Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 September 2018

Keith P.

Position: Director

Appointed: 08 November 2017

Stephen N.

Position: Director

Appointed: 08 November 2017

Resigned: 26 April 2019

Helen G.

Position: Director

Appointed: 27 January 2016

Resigned: 08 November 2017

Darren J.

Position: Director

Appointed: 18 November 2014

Resigned: 08 November 2017

Matthew I.

Position: Director

Appointed: 18 November 2014

Resigned: 08 November 2017

Guy C.

Position: Director

Appointed: 22 October 2014

Resigned: 08 November 2017

Natwest Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 April 2012

Resigned: 28 September 2018

Alan D.

Position: Director

Appointed: 17 March 2011

Resigned: 27 January 2016

Scott T.

Position: Director

Appointed: 24 February 2009

Resigned: 18 November 2011

Paul S.

Position: Director

Appointed: 24 February 2009

Resigned: 22 October 2014

Rachel F.

Position: Secretary

Appointed: 01 August 2008

Resigned: 27 April 2012

John H.

Position: Director

Appointed: 01 March 2007

Resigned: 04 June 2008

Marcos C.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 August 2008

Nicholas J.

Position: Director

Appointed: 23 June 2006

Resigned: 25 March 2011

Annabel G.

Position: Secretary

Appointed: 18 November 2005

Resigned: 01 September 2006

Timothy B.

Position: Director

Appointed: 15 June 2005

Resigned: 10 June 2008

Marina T.

Position: Secretary

Appointed: 02 March 2005

Resigned: 18 November 2005

Alan D.

Position: Director

Appointed: 27 October 2004

Resigned: 22 June 2006

John G.

Position: Director

Appointed: 05 March 2004

Resigned: 15 June 2005

Euan H.

Position: Director

Appointed: 05 March 2004

Resigned: 16 March 2011

William C.

Position: Director

Appointed: 18 October 2001

Resigned: 05 March 2004

John C.

Position: Director

Appointed: 06 August 1999

Resigned: 01 March 2007

Philip L.

Position: Director

Appointed: 05 May 1999

Resigned: 18 October 2001

James S.

Position: Director

Appointed: 17 April 1997

Resigned: 05 March 2004

Iain R.

Position: Director

Appointed: 24 March 1997

Resigned: 10 October 2003

Robert S.

Position: Director

Appointed: 24 March 1997

Resigned: 23 October 1998

Alan M.

Position: Secretary

Appointed: 24 March 1997

Resigned: 01 March 2005

John W.

Position: Director

Appointed: 24 March 1997

Resigned: 27 October 2011

Iain R.

Position: Director

Appointed: 24 March 1997

Resigned: 27 April 2009

Bruce M.

Position: Director

Appointed: 24 March 1997

Resigned: 13 November 2007

Eric T.

Position: Director

Appointed: 15 April 1996

Resigned: 22 April 1997

Shirley M.

Position: Secretary

Appointed: 15 April 1996

Resigned: 24 March 1997

Hew C.

Position: Director

Appointed: 15 April 1996

Resigned: 22 April 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is N.c. Head Office Nominees Limited from Edinburgh, Scotland. This PSC is categorised as "a private company limited by guarantee without a share capital" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Natwest Markets Plc that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Moving on, there is The Royal Bank Of Scotland Plc, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

N.C. Head Office Nominees Limited

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

Legal authority Uk Companies Acts
Legal form Private Company Limited By Guarantee Without A Share Capital
Country registered Scotland
Place registered Companies House
Registration number Sc012097
Notified on 15 July 2020
Nature of control: 25-50% shares

Natwest Markets Plc

36 St Andrew Square, Edinburgh, EH2 2YB, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc090312
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

The Royal Bank Of Scotland Plc

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Scotland
Registration number Sc090312
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Roboscot (22) March 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 28th, July 2023
Free Download (1 page)

Company search