RBSM CAPITAL LIMITED - EDINBURGH


Company Profile Company Filings

Overview

RBSM CAPITAL LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Liquidation.
RBSM CAPITAL LIMITED was incorporated 32 years ago on 30/01/1992 and has the registered number: SC136296. The accounts status is FULL and accounts are next due on 30/09/2023.

RBSM CAPITAL LIMITED - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

RBS GOGARBURN
EDINBURGH
EH12 1HQ
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
ROYAL BANK DEVELOPMENT LIMITED (until 06/02/2008)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEITH DAMIAN PEREIRA Dec 1978 British Director 2017-11-08 CURRENT
NATWEST MARKETS SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-09-25 CURRENT
LUKE ESROM ROBERTS Nov 1979 Irish Director 2020-09-30 CURRENT
HAMISH ROBERT MUIR MACKENZIE Nov 1961 British Director 1994-08-01 UNTIL 1997-03-31 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1993-12-01 UNTIL 1997-03-31 RESIGNED
IAIN SAMUEL ROBERTSON Dec 1945 British Director 1993-08-30 UNTIL 2000-12-19 RESIGNED
IAIN LEITH JOHNSTON ROBERTSON Mar 1952 British Director 2008-01-23 UNTIL 2009-04-27 RESIGNED
ROBERT DYLLAN HOOK Aug 1970 British Director 2016-01-27 UNTIL 2017-11-08 RESIGNED
STEPHEN PAUL NIXON Sep 1970 British Director 2017-11-08 UNTIL 2019-04-26 RESIGNED
MARK PATRICK NICHOLLS May 1949 British Director 1997-06-05 UNTIL 2003-03-31 RESIGNED
MS LINDSEY MCMURRAY Jan 1971 British Director 2005-12-13 UNTIL 2008-01-22 RESIGNED
SIMON ANTONY PECKHAM Aug 1962 British Director 2000-12-19 UNTIL 2003-04-16 RESIGNED
ALAN WALLACE MCKEAN Aug 1954 British Director 1993-07-12 UNTIL 1993-08-18 RESIGNED
JOSEPH MCGRANE Jun 1954 British Director 1993-08-18 UNTIL 1999-12-03 RESIGNED
IAN MCGILLIVRAY Jul 1965 British Director 2003-02-13 UNTIL 2008-01-22 RESIGNED
MR BRIAN BUCHANAN SCOULER Apr 1959 British Director 1993-08-18 UNTIL 2001-05-25 RESIGNED
MR ANDREW JAMES MACFIE Nov 1956 British Director 2001-04-06 UNTIL 2004-06-11 RESIGNED
MR DOUGLAS RICHARD KEARNEY Aug 1955 British Director 1993-08-18 UNTIL 2000-12-19 RESIGNED
NICHOLAS MARK JORDAN Apr 1960 British Director 2008-01-23 UNTIL 2011-03-25 RESIGNED
MR PAUL ISAACS Dec 1960 British Director 1997-12-17 UNTIL 2002-09-05 RESIGNED
MR MILLER ROY MCLEAN Dec 1949 British Director 1992-01-30 UNTIL 1993-08-18 RESIGNED
MARINA LOUISE THOMAS Nov 1976 British Secretary 2005-01-28 UNTIL 2005-11-18 RESIGNED
ANNABEL SUSAN GRAHAM British Secretary 2005-11-14 UNTIL 2006-09-01 RESIGNED
ALAN EWING MILLS Sep 1957 British Secretary 1992-01-30 UNTIL 2005-01-27 RESIGNED
MR SCOTT MCFARLANE THOMSON Oct 1971 British Director 2009-02-24 UNTIL 2011-11-18 RESIGNED
RACHEL ELIZABETH FLETCHER British Secretary 2008-08-01 UNTIL 2012-04-27 RESIGNED
MR MARCOS CASTRO Secretary 2006-09-01 UNTIL 2008-08-01 RESIGNED
MR GUY HOWARD CATO Apr 1971 British Director 2014-09-04 UNTIL 2017-11-08 RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27 UNTIL 2019-09-25 RESIGNED
MR HENRY WILLIAM GREGSON May 1958 British Director 2000-03-30 UNTIL 2004-05-17 RESIGNED
MR DAVID RONALD GIFFIN Jun 1961 British Director 2000-01-17 UNTIL 2007-10-31 RESIGNED
KENNEDY CAMPBELL FOSTER Jun 1950 British Director 1993-07-12 UNTIL 1993-08-18 RESIGNED
TIMOTHY BARHAM NEVILLE FARAZMAND Sep 1960 British Director 1994-08-01 UNTIL 2002-08-19 RESIGNED
MR DAVID AIKEN ELSTON Aug 1951 British Director 1992-01-30 UNTIL 1993-08-18 RESIGNED
SEAN MICHAEL DINNEN Mar 1968 British Director 1998-10-01 UNTIL 1999-09-15 RESIGNED
MR JOHN EAMON DILLON Nov 1960 British Director 1998-11-17 UNTIL 2002-06-06 RESIGNED
MR ALAN SINCLAIR DEVINE Jan 1960 British Director 2011-03-17 UNTIL 2016-01-27 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2003-02-13 UNTIL 2004-07-21 RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 2001-04-06 UNTIL 2002-03-22 RESIGNED
MR STEVEN SCOTT Apr 1965 British Director 1997-02-20 UNTIL 1999-09-17 RESIGNED
CAROL LYN CARMICHAEL EDMUNDS Dec 1970 South African Director 2006-12-13 UNTIL 2007-07-02 RESIGNED
JOHN ALASTAIR NIGEL CAMERON Jun 1954 British Director 1999-06-24 UNTIL 2006-12-12 RESIGNED
TIMOTHY JOHN DONALD BOAG Nov 1964 British Director 2008-01-23 UNTIL 2008-06-10 RESIGNED
IAN DAVID BEATTIE Jan 1966 British Director 2002-01-14 UNTIL 2003-01-20 RESIGNED
MR MARK MCCRACKEN BAILIE Mar 1973 British Director 2003-11-03 UNTIL 2005-01-27 RESIGNED
MR EUAN GRAEME HAMILTON Jun 1961 Scottish Director 2008-01-23 UNTIL 2011-03-16 RESIGNED
MR DOUGLAS GRAHAME HAWKINS Sep 1971 British Director 2004-11-24 UNTIL 2007-07-16 RESIGNED
DIRECTOR HELEN ANN GRIMSHAW Mar 1975 British Director 2016-01-27 UNTIL 2017-11-08 RESIGNED
JOHN PATRICK HOURICAN Jul 1970 Irish Director 2008-01-23 UNTIL 2008-06-04 RESIGNED
MR PAUL DENZIL JOHN SULLIVAN Mar 1966 British Director 2009-02-24 UNTIL 2014-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rbs Mezzanine Limited 2019-04-15 Edinburgh   Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
N.C. Head Office Nominees Limited 2019-04-15 Edinburgh   Ownership of shares 25 to 50 percent
Rbs Mezzanine Limited 2016-04-06 - 2019-04-15 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
R.B. EQUIPMENT LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
R.B. LEASING (APRIL) LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PATALEX PRODUCTIONS LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
PATALEX II PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
P OF A PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
DESERTLANDS ENTERTAINMENT LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
R.B. LEASING (DECEMBER) LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LOMBARD CORPORATE FINANCE (15) LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD CORPORATE FINANCE (14) LIMITED LONDON ENGLAND Dissolved... DORMANT 64910 - Financial leasing
LOMBARD CORPORATE FINANCE (13) LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD CORPORATE FINANCE (10) LIMITED LONDON ENGLAND Dissolved... DORMANT 64910 - Financial leasing
DISTANT PLANET PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PATALEX V PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
LOMBARD CORPORATE FINANCE (7) LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
PRICE PRODUCTIONS LIMITED LONDON ENGLAND Active FULL 64910 - Financial leasing
NANNY MCPHEE PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
PATALEX III PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
PATALEX IV PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... FULL 64910 - Financial leasing
ISOBEL HOLDCO LIMITED LONDON Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
R.B. LEASING COMPANY LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N.C. HEAD OFFICE NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
KUC PROPERTIES LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
THE ROYAL BANK OF SCOTLAND (1727) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 65110 - Life insurance
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
LAND OPTIONS (WEST) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
WEST REGISTER (REALISATIONS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WEST REGISTER (HOTELS NUMBER 3) LIMITED EDINBURGH SCOTLAND Active FULL 55100 - Hotels and similar accommodation
ITB2 LIMITED EDINBURGH SCOTLAND Active FULL 64205 - Activities of financial services holding companies
ITB1 LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company