Royal Bank Of Scotland (industrial Leasing) Limited EDINBURGH


Royal Bank Of Scotland (industrial Leasing) started in year 1977 as Private Limited Company with registration number SC063190. The Royal Bank Of Scotland (industrial Leasing) company has been functioning successfully for 47 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 Of Scotland (industrial 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 SC063190
Date of Incorporation Fri, 30th Sep 1977
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

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

Natwest Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Lynne C.

Position: Director

Appointed: 18 November 2019

Resigned: 05 March 2021

Steven R.

Position: Director

Appointed: 21 September 2017

Resigned: 18 November 2019

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

Andrew G.

Position: Director

Appointed: 01 April 2014

Resigned: 15 May 2015

Nigel C.

Position: Director

Appointed: 01 April 2014

Resigned: 27 February 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

Roy W.

Position: Director

Appointed: 31 July 2008

Resigned: 01 April 2014

Paul S.

Position: Director

Appointed: 31 July 2008

Resigned: 31 December 2013

Alan D.

Position: Director

Appointed: 19 July 2007

Resigned: 31 July 2008

Carolyn D.

Position: Secretary

Appointed: 18 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

Marina T.

Position: Secretary

Appointed: 01 June 2003

Resigned: 18 November 2005

Graham C.

Position: Director

Appointed: 01 June 2003

Resigned: 29 February 2004

Nigel P.

Position: Director

Appointed: 01 July 2001

Resigned: 18 March 2004

Eion F.

Position: Director

Appointed: 01 July 2001

Resigned: 31 May 2003

Davies E.

Position: Director

Appointed: 01 July 2000

Resigned: 09 November 2001

Angela C.

Position: Secretary

Appointed: 01 July 2000

Resigned: 31 May 2003

William L.

Position: Director

Appointed: 06 May 1997

Resigned: 07 June 2004

Adrian F.

Position: Director

Appointed: 03 May 1995

Resigned: 31 July 2008

Martin B.

Position: Director

Appointed: 22 April 1991

Resigned: 31 January 1997

John L.

Position: Secretary

Appointed: 21 February 1991

Resigned: 30 June 2000

Alan T.

Position: Secretary

Appointed: 07 August 1989

Resigned: 21 February 1991

Christopher F.

Position: Director

Appointed: 07 August 1989

Resigned: 21 March 1995

Robert Y.

Position: Director

Appointed: 07 August 1989

Resigned: 22 April 1991

Thomas C.

Position: Director

Appointed: 07 August 1989

Resigned: 26 June 2000

Jonathan S.

Position: Director

Appointed: 07 August 1989

Resigned: 16 July 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Royal Bank Leasing Limited from Edinburgh, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Royal Bank Leasing Limited

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

Legal authority Uk Companies Acts
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc058013
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/31
filed on: 27th, January 2023
Free Download (18 pages)

Company search