Advanced company searchLink opens in new window

ROYSCOT FINANCIAL SERVICES LIMITED

Company number 02010665

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)
18 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12,380,000
31 Jul 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12,380,000
21 Nov 2014 MA Memorandum and Articles of Association
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2014 AP01 Appointment of Judith Coates as a director on 13 October 2014
07 Nov 2014 TM01 Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 TM02 Termination of appointment of Yvonne Addison as a secretary
10 Jul 2014 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12,380,000
10 Jan 2014 CH03 Secretary's details changed for Yvonne Wood on 5 November 2013
26 Nov 2013 AP01 Appointment of Michael James Manson as a director
25 Nov 2013 TM01 Termination of appointment of Amanda Mason as a director
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
09 Sep 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
30 Oct 2012 AP01 Appointment of Mathew Edward John Carter as a director
06 Sep 2012 TM01 Termination of appointment of Michael Reed as a director
29 Aug 2012 AA Full accounts made up to 31 December 2011
24 May 2012 AP01 Appointment of Amanda Jayne Mason as a director
13 Mar 2012 AP01 Appointment of Michael Gregory Reed as a director
12 Mar 2012 TM01 Termination of appointment of Hugh Chater as a director
12 Mar 2012 TM01 Termination of appointment of Stuart Mcintyre as a director
01 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders