THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - EDINBURGH


Company Profile Company Filings

Overview

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY is a Public Limited Company from EDINBURGH SCOTLAND and has the status: Active.
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY was incorporated 41 years ago on 09/05/1983 and has the registered number: SC083026. The accounts status is FULL and accounts are next due on 30/06/2024.

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - EDINBURGH

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

36 ST. ANDREW SQUARE
EDINBURGH
EH2 2YB
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
ADAM & COMPANY PUBLIC LIMITED COMPANY (until 29/04/2018)

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAN CARGILL Secretary 2019-08-05 CURRENT
MR MARK MARTIN RENNISON Aug 1960 British Director 2023-09-01 CURRENT
MR IAN DONALD CORMACK Nov 1947 British Director 2018-05-01 CURRENT
MS ROISIN JANE CATHERINE DONNELLY Jun 1961 British Director 2022-10-01 CURRENT
PATRICK GERARD FLYNN Dec 1960 Irish Director 2018-06-01 CURRENT
MR RICHARD NEIL HAYTHORNTHWAITE Dec 1956 British Director 2024-01-08 CURRENT
MS YASMIN JETHA May 1952 British Director 2018-04-27 CURRENT
MR STUART WILSON LEWIS Oct 1965 British Director 2023-04-01 CURRENT
KATIE MURRAY Jul 1969 British Director 2019-01-01 CURRENT
JOHN-PAUL THWAITE Sep 1971 British Director 2023-07-25 CURRENT
LENA COOPER WILSON Feb 1964 British Director 2018-04-27 CURRENT
FRANCESCA BARNES Aug 1958 British Director 2018-05-01 CURRENT
MR MARK DONALD SELIGMAN Jan 1956 British Director 2018-04-27 CURRENT
MORVEN GOW Secretary 2013-06-19 UNTIL 2017-07-24 RESIGNED
MR IAN MAXWELL EWART Oct 1961 Swiss Director 2012-05-02 UNTIL 2015-09-01 RESIGNED
MR RICHARD EDWARDS DONALDSON Jun 1946 British Director 1991-02-01 UNTIL 2009-11-16 RESIGNED
ALEXANDER STEWART DUDGEON Oct 1957 British Director 1989-01-01 UNTIL 1994-01-25 RESIGNED
ALISON DAVIS Oct 1961 American Director 2018-04-27 UNTIL 2020-03-31 RESIGNED
MS ALEXA HAMILTON HENDERSON Feb 1961 British Director 2012-08-24 UNTIL 2018-01-19 RESIGNED
MRS KERRY ANN FALCONER Sep 1960 British Director 2010-11-15 UNTIL 2015-11-30 RESIGNED
SALLY ANNE DOYLE Jan 1961 British Secretary 2009-01-07 UNTIL 2013-06-19 RESIGNED
MARY-LOU DOHERTY British Secretary 2002-12-03 UNTIL 2006-08-31 RESIGNED
MR GRAEME THOMAS HARTOP Mar 1964 British Secretary RESIGNED
MR GRAEME THOMAS HARTOP Mar 1964 British Secretary 1990-01-22 UNTIL 1989-10-09 RESIGNED
JEREMY MALBON LOWRY British Secretary RESIGNED
FIONA MARY MACKAY Secretary 2017-06-15 UNTIL 2018-04-27 RESIGNED
ROBERT ANDREW JOSEPH GILLESPIE Apr 1955 British Director 2018-04-27 UNTIL 2022-12-15 RESIGNED
AILEEN NORMA TAYLOR Secretary 2018-04-27 UNTIL 2019-08-05 RESIGNED
MR WILLIAM JOHN STANWORTH Jul 1960 British Secretary 1995-01-16 UNTIL 2002-12-03 RESIGNED
RONALD STUART ALEXANDER British Secretary 2006-09-01 UNTIL 2009-01-07 RESIGNED
SCOTT EDWARD MASSIE British Secretary 1994-11-08 UNTIL 1995-01-16 RESIGNED
IAN MARTIN DALZIEL Jun 1947 British Director RESIGNED
MR KENNETH BYRON COOMBS Feb 1960 British Director 2009-09-28 UNTIL 2011-12-31 RESIGNED
DAVID JAMES CATHIE Apr 1956 British Director 2004-02-02 UNTIL 2010-09-03 RESIGNED
DAVID LAUDER BELL Apr 1949 British Director 1995-12-01 UNTIL 1998-09-04 RESIGNED
FRANCESCA BARNES Aug 1958 British Director 2017-07-11 UNTIL 2018-04-27 RESIGNED
DOUGLAS ROBERTSON CORNER May 1944 British Director 1997-09-22 UNTIL 2004-11-30 RESIGNED
ROBERT CURRIE CUMMING May 1921 British Director 1992-11-25 UNTIL 1993-09-06 RESIGNED
GRAHAM JOHN BEALE Oct 1958 British Director 2018-05-01 UNTIL 2023-08-31 RESIGNED
SIR HOWARD JOHN DAVIES Feb 1951 British Director 2018-04-27 UNTIL 2024-04-15 RESIGNED
PETER GORDON FLAVEL Jul 1960 Australian Director 2016-03-17 UNTIL 2018-04-27 RESIGNED
MR RAYMOND MARVIN ENTWISTLE Jun 1944 British Director RESIGNED
MORTEN NICOLAI FRIIS Feb 1953 Norwegian Director 2018-04-27 UNTIL 2023-07-31 RESIGNED
SIR CHARLES ANNAND FRASER Oct 1928 British Director 1990-02-19 UNTIL 1998-10-01 RESIGNED
PENELOPE LESLEY HUGHES Jul 1959 British Director 2018-04-27 UNTIL 2018-05-30 RESIGNED
GAVIN CHRISTOPHER FROST Apr 1973 British Director 2011-02-11 UNTIL 2013-12-20 RESIGNED
MRS KERRY ANN FALCONER Sep 1960 British Director 2008-04-01 UNTIL 2009-11-16 RESIGNED
THE RIGHT HONOURABLE THE EARL HOWE FREDERICKRICHARD PENN HOWE Jan 1951 British Director RESIGNED
LORD DONALD GRAHAM Oct 1956 British Director 1991-03-18 UNTIL 2009-11-16 RESIGNED
MR JOHN RICHARD HACKETT Jan 1960 British Director 2006-09-25 UNTIL 2009-11-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Natwest Holdings Limited 2017-10-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Adam & Company Group Plc 2016-04-06 - 2017-10-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUTTS & COMPANY Active FULL 64191 - Banks
UNBOUND GROUP PLC MANCHESTER UNITED KINGDOM Active GROUP 64301 - Activities of investment trusts
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY LONDON ENGLAND Active GROUP 64191 - Banks
BOFAML INVESTMENTS LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
PENNY BROHN CANCER CARE PILL Active GROUP 86900 - Other human health activities
RBS ASSET MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
COUTTS CHARITABLE FOUNDATION LONDON Active FULL 74990 - Non-trading company
NATWEST HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ULSTER BANK, LIMITED Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED) EDINBURGH SCOTLAND Active -... TOTAL EXEMPTION FULL 55900 - Other accommodation
NATWEST GROUP PLC Active GROUP 64205 - Activities of financial services holding companies
RBS COLLECTIVE INVESTMENT FUNDS LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NATWEST MARKETS PLC Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ADAM & COMPANY GROUP LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices
LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED EDINBURGH Dissolved... FULL 6523 - Other financial intermediation
BUSINESS ENTERPRISE SCOTLAND COATBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
RBSG COLLECTIVE INVESTMENTS LIMITED Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATWEST GROUP PLC Active GROUP 64205 - Activities of financial services holding companies
NATWEST MARKETS PLC Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
RBS PROPERTY DEVELOPMENTS LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis