Advanced company searchLink opens in new window

RBS COLLECTIVE INVESTMENT FUNDS LIMITED

Company number SC046694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2019 TM02 Termination of appointment of Morag Ann Tait as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Annabelle Katy Arber as a secretary on 1 July 2019
07 Jun 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 TM01 Termination of appointment of Ian Michael Brian Mclaughlin as a director on 3 June 2019
07 May 2019 PSC02 Notification of Rbsg Collective Investments Holdings Limited as a person with significant control on 31 May 2016
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
15 Aug 2018 AP01 Appointment of Laura Yvonne Newman as a director on 31 July 2018
25 Apr 2018 PSC02 Notification of Rbsg Collective Investments Holdings Limited as a person with significant control on 31 May 2016
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
20 Apr 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Brian Mccrindle as a director on 29 December 2017
30 Oct 2017 PSC02 Notification of Rbsg Collective Investments Holdings Limited as a person with significant control on 31 May 2016
12 May 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Dec 2016 TM01 Termination of appointment of John Scott Young (Jnr) as a director on 13 December 2016
16 Aug 2016 AP01 Appointment of Mr Dickson Brown Anderson as a director on 11 August 2016
20 Jun 2016 TM01 Termination of appointment of Hugh Leathley Chater as a director on 6 June 2016
08 Jun 2016 AP01 Appointment of Philip Benjamin Hunt as a director on 6 June 2016
24 May 2016 AUD Auditor's resignation
24 May 2016 AP03 Appointment of Morag Ann Tait as a secretary on 19 May 2016
24 May 2016 TM02 Termination of appointment of Ann Devine as a secretary on 19 May 2016
27 Apr 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000,000
10 Feb 2016 AP03 Appointment of Ann Devine as a secretary on 30 December 2015
10 Feb 2016 TM02 Termination of appointment of Alan Ewing Mills as a secretary on 30 December 2015