Advanced company searchLink opens in new window

RBSG COLLECTIVE INVESTMENT FUNDS LIMITED

Company number SC238161

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)
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
  • GBP 2
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