Rbs Property Developments Limited


Rbs Property Developments started in year 1988 as Private Limited Company with registration number SC115060. The Rbs Property Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in New Town at 36 St Andrew Square. Postal code: EH2 2YB.

The firm has one director. Neil M., appointed on 11 September 2015. There are currently no secretaries appointed. Currently 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 Property Developments Limited Address / Contact

Office Address 36 St Andrew Square
Office Address2 Edinburgh
Town New Town
Post code EH2 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115060
Date of Incorporation Fri, 9th Dec 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Natwest Markets Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 April 2019

Neil M.

Position: Director

Appointed: 11 September 2015

James L.

Position: Secretary

Resigned: 26 March 1990

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 June 2015

Resigned: 17 April 2019

Sally S.

Position: Director

Appointed: 25 March 2013

Resigned: 30 October 2013

Neil A.

Position: Director

Appointed: 19 September 2011

Resigned: 11 September 2015

Richard S.

Position: Director

Appointed: 19 September 2011

Resigned: 21 March 2017

Richard S.

Position: Director

Appointed: 28 June 2011

Resigned: 19 September 2011

Gary S.

Position: Director

Appointed: 24 September 2010

Resigned: 25 March 2013

Andrew G.

Position: Director

Appointed: 07 December 2009

Resigned: 28 June 2011

Aileen T.

Position: Director

Appointed: 01 August 2007

Resigned: 24 September 2010

Yvonne W.

Position: Secretary

Appointed: 28 September 2006

Resigned: 24 June 2015

Barry H.

Position: Director

Appointed: 26 April 2006

Resigned: 02 December 2008

Andre W.

Position: Director

Appointed: 31 March 2005

Resigned: 30 April 2018

Barry V.

Position: Director

Appointed: 11 February 2004

Resigned: 30 September 2009

Brian W.

Position: Director

Appointed: 02 December 2002

Resigned: 11 February 2004

Rajan K.

Position: Director

Appointed: 22 April 2002

Resigned: 19 September 2011

Edward S.

Position: Director

Appointed: 22 April 2002

Resigned: 21 November 2005

David B.

Position: Director

Appointed: 28 September 2001

Resigned: 31 March 2005

Deborah E.

Position: Secretary

Appointed: 06 November 2000

Resigned: 28 September 2006

Anthony C.

Position: Director

Appointed: 14 February 1997

Resigned: 22 April 2002

Shirley M.

Position: Secretary

Appointed: 26 January 1996

Resigned: 06 November 2000

Aylmer M.

Position: Director

Appointed: 16 September 1994

Resigned: 02 December 2002

Hew C.

Position: Director

Appointed: 16 September 1994

Resigned: 01 August 2007

Ernest S.

Position: Director

Appointed: 12 August 1992

Resigned: 31 December 2005

Walter S.

Position: Director

Appointed: 06 February 1991

Resigned: 22 April 2002

Kennedy F.

Position: Director

Appointed: 06 February 1991

Resigned: 30 August 1994

Alan M.

Position: Secretary

Appointed: 26 March 1990

Resigned: 26 January 1996

James L.

Position: Director

Appointed: 11 December 1989

Resigned: 06 February 1991

Alfred D.

Position: Director

Appointed: 11 December 1989

Resigned: 06 February 1991

Roger L.

Position: Director

Appointed: 11 December 1989

Resigned: 25 June 1993

Edwin R.

Position: Director

Appointed: 11 December 1989

Resigned: 30 September 1992

Maureen C.

Position: Nominee Director

Appointed: 09 December 1988

Resigned: 28 December 1991

David H.

Position: Nominee Director

Appointed: 09 December 1988

Resigned: 28 December 1991

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1988

Resigned: 26 March 1990

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is N.c. Head Office Nominees Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private company limited by guarantee" and has 25-50% shares. The abovementioned 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 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% 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
Country registered Scotland
Place registered Companies House
Registration number Sc012097
Notified on 6 April 2016
Nature of control: 25-50% shares

Natwest Markets Plc

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Scotland Company Registry
Registration number Sc090312
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements