Advanced company searchLink opens in new window

RBS CIF TRUSTEE LIMITED

Company number 06250992

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)
07 Apr 2014 TM01 Termination of appointment of David Morrison as a director
07 Apr 2014 TM01 Termination of appointment of Colin Wilson as a director
21 Oct 2013 TM01 Termination of appointment of Stephen Hall as a director
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Wade Newmark as a director
24 Aug 2012 AP01 Appointment of John Peters as a director
24 Aug 2012 TM01 Termination of appointment of David Mcgraw as a director
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Carol Wilson on 30 May 2012
30 May 2012 CH01 Director's details changed for Stephen James Hall on 30 May 2012
30 May 2012 CH03 Secretary's details changed for Wendy Anne Tavendale on 30 May 2012
14 Mar 2012 AP01 Appointment of Mr Wade Rames Newmark as a director
07 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jun 2011 TM01 Termination of appointment of David Telfer as a director
27 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
29 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
27 Sep 2010 TM01 Termination of appointment of Donald Mackenzie as a director
10 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
08 Mar 2010 AP01 Appointment of Carol Wilson as a director
02 Dec 2009 AP01 Appointment of David Mckenzie Telfer as a director
17 Nov 2009 CH03 Secretary's details changed for Wendy Anne Tavendale on 17 November 2009
07 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Jun 2009 288b Appointment terminated director deborah cheyne