- Company Overview for RBS TRUSTEES LIMITED (SC208123)
- Filing history for RBS TRUSTEES LIMITED (SC208123)
- People for RBS TRUSTEES LIMITED (SC208123)
- More for RBS TRUSTEES LIMITED (SC208123)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Aug 2018 | PSC02 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 | |
10 Jul 2018 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
27 Jun 2018 | AP01 | Appointment of Gary Moore as a director on 1 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
05 Jun 2018 | TM01 | Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
05 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
01 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Alan Mills as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Gary Stewart as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Jan Cargill as a director | |
07 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
07 Aug 2012 | TM02 | Termination of appointment of Christine Russell as a secretary |