RBS PROPERTY DEVELOPMENTS LIMITED

Company Documents

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

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Change of details for Natwest Markets Plc as a person with significant control on 2024-04-30

View Document

29/05/2429 May 2024 Cessation of N.C. Head Office Nominees Limited as a person with significant control on 2024-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

29/07/2129 July 2021 Change of details for Natwest Markets Plc as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Change of details for N.C. Head Office Nominees Limited as a person with significant control on 2020-09-08

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N.C. HEAD OFFICE NOMINEES LIMITED

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / THE ROYAL BANK OF SCOTLAND PLC / 29/04/2018

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CORPORATE SECRETARY APPOINTED NATWEST MARKETS SECRETARIAL SERVICES LIMITED

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL BANK OF SCOTLAND PLC

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE WEBB

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL BANK OF SCOTLAND PLC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOLOMON

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/09/165 September 2016 AUDITOR'S RESIGNATION

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED NEIL THOMSON BOYES MILLER

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY YVONNE ADDISON

View Document

06/01/156 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE WOOD / 05/11/2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY SUTHERLAND

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

21/01/1321 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE WOOD / 24/05/2011

View Document

16/01/1216 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

30/12/1130 December 2011 REDUCE ISSUED CAPITAL 19/12/2011

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 2.00

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 19/12/11

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED NEIL STANLEY AUSTIN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED RICHARD GRAHAME SOLOMON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAJAN KAPOOR

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED RICHARD PAUL WESTLAKE SMITH

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDINER

View Document

07/01/117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR GARY ROBERT MCNEILLY STEWART

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR AILEEN TAYLOR

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED ANDREW SINCLAIR GARDINER

View Document

25/01/1025 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY VARCOE

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR BARRY HORRELL

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0630 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 S366A DISP HOLDING AGM 30/07/02

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/009 June 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

18/01/0018 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

05/03/985 March 1998 £ NC 9990000/25000000 19/

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 £ NC 1000000/9990000 15/1

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 13/04/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/06/9121 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/898 August 1989 88(2)- £1X9998 0RD 280789

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8921 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/03/8921 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/8921 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED DUNWILCO (144) LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

19/02/8919 February 1989 TO INC CAP TO £1000000 270189

View Document

19/02/8919 February 1989 G123 NOTICE OF INCREASE

View Document

19/02/8919 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270189

View Document

19/02/8919 February 1989 ALTER MEM AND ARTS 270189

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

19/02/8919 February 1989

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 270189

View Document

09/12/889 December 1988 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