Advanced company searchLink opens in new window

RBS SHELF NOMINEES LIMITED

Company number SC167174

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 DS01 Application to strike the company off the register
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
20 May 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
07 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
14 Dec 2012 TM01 Termination of appointment of Gary Stewart as a director
14 Dec 2012 TM01 Termination of appointment of Alan Mills as a director
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
10 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 7 November 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
24 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
24 Oct 2011 TM02 Termination of appointment of Yvonne Wood as a secretary
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders