ROBOSCOT VENTURES LIMITED -
Company Profile | Company Filings |
Overview
ROBOSCOT VENTURES LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
ROBOSCOT VENTURES LIMITED was incorporated 21 years ago on 15/10/2002 and has the registered number: SC238163. The accounts status is FULL.
ROBOSCOT VENTURES LIMITED was incorporated 21 years ago on 15/10/2002 and has the registered number: SC238163. The accounts status is FULL.
ROBOSCOT VENTURES LIMITED -
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
24/25 ST ANDREW SQUARE
EH2 1AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEITH DAMIAN PEREIRA | Dec 1978 | British | Director | 2017-11-08 | CURRENT |
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-04-27 | CURRENT | ||
MR WILLIAM TROUP | Dec 1961 | British | Director | 2002-10-15 UNTIL 2004-03-20 | RESIGNED |
MR MARCOS CASTRO | Secretary | 2006-09-01 UNTIL 2008-08-01 | RESIGNED | ||
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2008-08-01 UNTIL 2011-01-19 | RESIGNED |
MS DEBORAH SUSAN ESSLEMONT | Jun 1959 | British | Secretary | 2002-10-15 UNTIL 2002-10-15 | RESIGNED |
RACHEL ELIZABETH FLETCHER | Secretary | 2011-01-19 UNTIL 2012-04-27 | RESIGNED | ||
ANNABEL SUSAN GRAHAM | British | Secretary | 2005-11-18 UNTIL 2006-09-01 | RESIGNED | |
ALAN EWING MILLS | Sep 1957 | British | Secretary | 2002-10-15 UNTIL 2005-02-07 | RESIGNED |
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2005-02-08 UNTIL 2005-11-18 | RESIGNED |
ALAN EWING MILLS | Sep 1957 | British | Nominee Director | 2002-10-15 UNTIL 2002-10-15 | RESIGNED |
MR IAN MCGILLIVRAY | Jul 1965 | British | Director | 2003-01-15 UNTIL 2014-03-21 | RESIGNED |
MR JOHN DONALD BLACK WORKMAN | Jul 1952 | British | Director | 2004-12-20 UNTIL 2014-03-21 | RESIGNED |
ALAN WALLACE MCKEAN | Aug 1954 | British | Nominee Director | 2002-10-15 UNTIL 2002-10-15 | RESIGNED |
HELEN ELIZABETH TATE | Aug 1963 | British | Director | 2003-01-15 UNTIL 2005-03-22 | RESIGNED |
STEPHEN PAUL NIXON | Sep 1970 | British | Director | 2017-11-08 UNTIL 2019-04-26 | RESIGNED |
MS LINDSEY MCMURRAY | Jan 1971 | British | Director | 2007-06-19 UNTIL 2010-06-09 | RESIGNED |
MR GUY HOWARD CATO | Apr 1971 | British | Director | 2014-03-21 UNTIL 2017-11-08 | RESIGNED |
ROBERT DYLLAN HOOK | Aug 1970 | British | Director | 2013-11-21 UNTIL 2017-11-08 | RESIGNED |
MR MARK JAMES DANBY | Mar 1968 | British | Director | 2002-10-15 UNTIL 2003-01-15 | RESIGNED |
MR MARK JAMES DANBY | Mar 1968 | British | Director | 2010-06-10 UNTIL 2013-11-06 | RESIGNED |
CAROL LYN CARMICHAEL EDMUNDS | Dec 1970 | South African | Director | 2007-03-15 UNTIL 2007-07-02 | RESIGNED |
HEW CAMPBELL | Nov 1962 | British | Director | 2002-10-15 UNTIL 2002-10-15 | RESIGNED |
TIMOTHY JOHN DONALD BOAG | Nov 1964 | British | Director | 2005-03-22 UNTIL 2007-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Royal Bank Of Scotland Plc | 2016-04-06 | Edinburgh | Voting rights 75 to 100 percent | |
Pauline Dorothy Troup | 2016-04-06 | 9/1959 | Edinburgh Midlothian | Ownership of shares 25 to 50 percent |