- Company Overview for RBSG COLLECTIVE INVESTMENT FUNDS LIMITED (SC238161)
- Filing history for RBSG COLLECTIVE INVESTMENT FUNDS LIMITED (SC238161)
- People for RBSG COLLECTIVE INVESTMENT FUNDS LIMITED (SC238161)
- More for RBSG COLLECTIVE INVESTMENT FUNDS LIMITED (SC238161)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
13 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 on 11 December 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Alan Ewing Mills as a director on 11 December 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 December 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
10 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 | |
10 Aug 2012 | TM02 | Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 7 November 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Alan Ewing Mills on 7 November 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Andrew James Nicholson on 28 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Andrew James Nicholson as a director on 16 September 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Barbara Charlotte Wallace as a director on 16 September 2011 | |
24 Oct 2011 | AP03 | Appointment of Miss Christine Anne Russell as a secretary on 16 September 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Alan Ewing Mills as a secretary on 16 September 2011 | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
11 Nov 2010 | CH03 | Secretary's details changed for Alan Ewing Mills on 10 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Alan Ewing Mills on 10 November 2010 | |
16 Sep 2010 | AP01 | Appointment of Mr Gary Robert Mcneilly Stewart as a director | |
16 Sep 2010 | AP01 | Appointment of Barbara Charlotte Wallace as a director |