Advanced company searchLink opens in new window

THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED

Company number 00943038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2016 TM01 Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
04 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016
05 Sep 2016 AP01 Appointment of Mr John Hamer Wood as a director on 23 August 2016
08 Aug 2016 AP01 Appointment of Mr Peter Edmund Lord as a director on 1 July 2016
21 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
06 Jul 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015
08 Apr 2015 TM01 Termination of appointment of Martin John Morrin as a director on 31 March 2015
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
10 Jul 2014 TM01 Termination of appointment of Michael Bardrick as a director
04 Jul 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AP01 Appointment of Adam Holden as a director
13 Feb 2014 TM01 Termination of appointment of Oliver Watts as a director
17 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
04 Sep 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 TM01 Termination of appointment of John Wood as a director
22 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
11 May 2012 TM02 Termination of appointment of Rachel Fletcher as a secretary
25 Apr 2012 TM01 Termination of appointment of Ross Mcfarlane as a director
14 Nov 2011 AP01 Appointment of Michael Jeffrey Bardrick as a director
27 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders