Advanced company searchLink opens in new window

ROYAL BANK LEASING LIMITED

Company number SC058013

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 Aug 2016 AP01 Appointment of Mr John Hamer Wood as a director on 28 June 2016
27 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
15 Jun 2016 AUD Auditor's resignation
15 Jun 2016 AA Full accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 19,000,000
06 Jul 2015 AA Full accounts made up to 30 September 2014
04 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
04 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 19,000,000
07 Jul 2014 TM01 Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014
10 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014
10 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director on 1 April 2014
10 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014
08 Apr 2014 TM01 Termination of appointment of Roy Francis Warren as a director on 1 April 2014
08 Apr 2014 TM01 Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014
07 Apr 2014 AA Full accounts made up to 30 September 2013
11 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2013
11 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2012
06 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 19,000,000
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
04 Jun 2013 AA Full accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
08 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012
08 Nov 2012 TM02 Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012