RBDC ADMINISTRATOR LIMITED

Company Documents

DateDescription
06/05/206 May 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/206 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIXON

View Document

17/06/1917 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK INVESTMENTS LIMITED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY CATO

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOK

View Document

09/11/179 November 2017 DIRECTOR APPOINTED KEITH DAMIAN PEREIRA

View Document

09/11/179 November 2017 DIRECTOR APPOINTED STEPHEN PAUL NIXON

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK INVESTMENTS LIMITED

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 AUDITOR'S RESIGNATION

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR GUY HOWARD CATO

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCGILLIVRAY

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED ROBERT DYLLAN HOOK

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY

View Document

09/10/139 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ELIZABETH FLETCHER

View Document

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM

View Document

11/10/1011 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGILLIVRAY / 28/12/2006

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MS ANGELA MARY CUNNINGHAM

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 42 ST ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 2YE

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 23/05/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/04/004 April 2000 AUDITOR'S RESIGNATION

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 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