NATWEST GROUP SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

29/05/2529 May 2025 Termination of appointment of Zoe Mcdonagh as a director on 2025-05-23

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/02/257 February 2025 Appointment of Ms Zoe Mcdonagh as a director on 2025-02-06

View Document

10/01/2510 January 2025 Appointment of Mrs Kenzie Rendall as a director on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Jacqueline Ann Patterson as a director on 2025-01-10

View Document

04/10/244 October 2024 Termination of appointment of Colin Pierse Kelly as a director on 2024-09-30

View Document

28/08/2428 August 2024 Termination of appointment of Lucy Burnside as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Eleanor Maclennan as a secretary on 2024-08-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2226 January 2022 Appointment of Dearbhla Marie Kelly as a director on 2022-01-25

View Document

21/07/2121 July 2021 Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14

View Document

21/07/2121 July 2021 Appointment of Colin Pierse Kelly as a director on 2020-08-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 24/25 ST ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 1AF

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR JOHN GRIBBEN

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR KARL SODEN

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE NORRIS

View Document

26/03/2026 March 2020 CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PSC

View Document

26/03/2026 March 2020 CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PSC

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MARK STEVENS

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY LUCY BURNSIDE

View Document

07/02/207 February 2020 SECRETARY APPOINTED SOPHIE PARSONS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY SUTHERLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE GARRETT

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL BANK OF SCOTLAND PLC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY KATE RAMAGE

View Document

04/06/194 June 2019 SECRETARY APPOINTED LUCY BURNSIDE

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS MORVEN ADDERTON

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN DOWN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR KARL SODEN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHERYL ANDERSON

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROAYL BANK OF SCOTLAND PLC

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA DIGNAM

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MS CAOIMHE MARIE NORRIS

View Document

04/08/164 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MORVEN GOW

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN MCINTYRE

View Document

22/12/1522 December 2015 SECRETARY APPOINTED KATE ALEXANDRA RAMAGE

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANDERSON / 15/01/2015

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JACQUELINE ANN PATTERSON

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN BEATTIE

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MORVEN GOW

View Document

04/09/144 September 2014 DIRECTOR APPOINTED RYAN BEATTIE

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MRS CAROLYN JEAN DOWN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WOOD / 05/11/2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED SHERYL ANDERSON

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED DEIRDRE GARRETT

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED EMMA DIGNAM

View Document

12/07/1312 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PUTNAM

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DAVID RONALD ALLAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 SECRETARY APPOINTED GILLIAN LAWSON MCINTYRE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY AMY WILLIAMSON

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED YVONNE WOOD

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLS

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED DANIEL JOHN PUTNAM

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

30/04/1230 April 2012 SECRETARY APPOINTED AMY WILLIAMSON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 CHANGE OF NAME 26/04/2012

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED ROBOSCOT (63) LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 07/11/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY YVONNE WOOD

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EWING MILLS / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT, MCNEILLY STEWART / 18/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / YVONNE WOOD / 24/05/2011

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR AILEEN TAYLOR

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR GARY ROBERT MCNEILLY STEWART

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MCKEAN

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 42 ST ANDREW SQUARE EDINBURGH EH2 2YE

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/05/056 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

15/07/0415 July 2004 S366A DISP HOLDING AGM 29/06/04

View Document

25/06/0425 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company