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)
20 May 2010 CH01 Director's details changed for Ms Sarah Jane Deaves on 20 May 2010
26 Apr 2010 AP01 Appointment of Mrs Angela Charlotte Seymour-Jackson as a director
19 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Toby Strauss as a director
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 92,605,219
04 Aug 2009 288a Director appointed ms sarah jane deaves
31 Jul 2009 288a Director appointed john robert lister
23 Jul 2009 288a Director appointed stuart arthur haire
16 Jul 2009 288b Appointment terminated director paul geddes
16 Jul 2009 288b Appointment terminated director ewen munro
14 Jul 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 88(2) Ad 30/04/09\gbp si 30000000@0.5=15000000\gbp ic 86605219/101605219\
27 May 2009 288b Appointment terminated director nicolaos nicandrou
23 Apr 2009 88(2) Capitals not rolled up
23 Apr 2009 88(2) Capitals not rolled up
17 Apr 2009 123 Nc inc already adjusted 25/03/08
17 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Apr 2009 363a Return made up to 19/03/09; full list of members
14 Jan 2009 288a Director appointed mr toby strauss
14 Jan 2009 288a Director appointed david john grant
14 Jan 2009 288b Appointment terminated director cathryn riley
24 Dec 2008 288b Appointment terminated director simon badley
24 Dec 2008 288a Director appointed robert james, mackenzie bulloch
24 Dec 2008 288b Appointment terminated director martin bischoff
24 Dec 2008 288a Director appointed paul robert geddes