Royal Bank Leasing Limited EDINBURGH


Royal Bank Leasing started in year 1975 as Private Limited Company with registration number SC058013. The Royal Bank Leasing company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Edinburgh at Rbs Gogarburn. Postal code: EH12 1HQ.

The firm has 3 directors, namely Lynn M., Emma-Marie M. and Ian E.. Of them, Ian E. has been with the company the longest, being appointed on 6 March 2018 and Lynn M. has been with the company for the least time - from 5 March 2021. 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.

Royal Bank Leasing 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 SC058013
Date of Incorporation Wed, 2nd Jul 1975
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Lynn M.

Position: Director

Appointed: 05 March 2021

Emma-Marie M.

Position: Director

Appointed: 10 May 2019

Ian E.

Position: Director

Appointed: 06 March 2018

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Lynne C.

Position: Director

Appointed: 18 November 2019

Resigned: 05 March 2021

Christopher G.

Position: Director

Appointed: 23 January 2018

Resigned: 23 March 2018

Steven R.

Position: Director

Appointed: 21 September 2017

Resigned: 18 November 2019

Lee M.

Position: Director

Appointed: 18 September 2017

Resigned: 23 January 2018

Emma-Marie M.

Position: Director

Appointed: 31 July 2017

Resigned: 06 March 2018

David H.

Position: Director

Appointed: 31 July 2017

Resigned: 01 November 2019

Neil M.

Position: Director

Appointed: 30 December 2016

Resigned: 31 July 2017

John W.

Position: Director

Appointed: 28 June 2016

Resigned: 30 June 2017

Alan J.

Position: Director

Appointed: 11 May 2015

Resigned: 31 July 2017

Nigel C.

Position: Director

Appointed: 01 April 2014

Resigned: 27 February 2015

Andrew G.

Position: Director

Appointed: 01 April 2014

Resigned: 11 May 2015

Trevor C.

Position: Director

Appointed: 01 April 2014

Resigned: 28 June 2016

Julian R.

Position: Director

Appointed: 16 March 2009

Resigned: 01 April 2014

Ian S.

Position: Director

Appointed: 20 August 2008

Resigned: 10 February 2009

Paul S.

Position: Director

Appointed: 31 July 2008

Resigned: 02 July 2014

Roy W.

Position: Director

Appointed: 31 July 2008

Resigned: 01 April 2014

Alan D.

Position: Director

Appointed: 19 July 2007

Resigned: 31 July 2008

Carolyn W.

Position: Secretary

Appointed: 11 November 2005

Resigned: 31 October 2012

Trevor C.

Position: Director

Appointed: 18 June 2004

Resigned: 19 July 2007

Philip T.

Position: Director

Appointed: 19 May 2004

Resigned: 15 August 2008

Domhnal S.

Position: Director

Appointed: 18 March 2004

Resigned: 19 July 2004

Sharon C.

Position: Director

Appointed: 01 March 2004

Resigned: 31 August 2017

Graham C.

Position: Director

Appointed: 01 June 2003

Resigned: 29 February 2004

Marina T.

Position: Secretary

Appointed: 01 June 2003

Resigned: 14 November 2005

Angela C.

Position: Secretary

Appointed: 30 January 2001

Resigned: 31 May 2003

Nigel P.

Position: Director

Appointed: 15 August 2000

Resigned: 18 March 2004

Heidi B.

Position: Secretary

Appointed: 01 July 2000

Resigned: 29 January 2001

Davies E.

Position: Director

Appointed: 09 June 2000

Resigned: 09 November 2001

Christopher S.

Position: Director

Appointed: 09 June 2000

Resigned: 31 May 2003

William L.

Position: Director

Appointed: 06 May 1997

Resigned: 07 June 2004

Iain H.

Position: Director

Appointed: 20 January 1997

Resigned: 09 June 2000

Peter A.

Position: Director

Appointed: 21 October 1996

Resigned: 08 August 2000

Adrian F.

Position: Director

Appointed: 03 May 1995

Resigned: 31 July 2008

Martin B.

Position: Director

Appointed: 22 April 1991

Resigned: 31 January 1997

Kenneth D.

Position: Director

Appointed: 01 April 1991

Resigned: 17 January 1997

John L.

Position: Secretary

Appointed: 21 February 1991

Resigned: 30 June 2000

Neil F.

Position: Director

Appointed: 21 May 1990

Resigned: 15 July 1996

Thomas C.

Position: Director

Appointed: 17 April 1989

Resigned: 26 June 2000

Jonathan S.

Position: Director

Appointed: 04 April 1989

Resigned: 16 July 2001

Robert R.

Position: Director

Appointed: 04 April 1989

Resigned: 21 November 1990

Robert Y.

Position: Director

Appointed: 04 April 1989

Resigned: 22 April 1991

Alan T.

Position: Secretary

Appointed: 04 April 1989

Resigned: 21 February 1991

Christopher F.

Position: Director

Appointed: 04 April 1989

Resigned: 21 March 1995

David J.

Position: Director

Appointed: 04 April 1989

Resigned: 01 February 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Lombard North Central Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control 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 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is The Royal Bank Of Scotland Plc, who also meets the Companies House criteria to be categorised as a PSC. 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.

Lombard North Central Plc

250 Bishopsgate, London, EC2M 4AA, England

Legal authority 1948
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00337004
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natwest Markets 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 1 October 2018
Nature of control: 75,01-100% 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 Register Of Members
Registration number Sc090312
Notified on 6 April 2016
Ceased on 29 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 22nd, June 2023
Free Download (23 pages)

Company search