Advanced company searchLink opens in new window

ROYAL BANK GROUP SERVICES LIMITED

Company number SC080244

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)
28 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 DS01 Application to strike the company off the register
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
13 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
14 Dec 2012 TM01 Termination of appointment of Gary Stewart as a director
14 Dec 2012 TM01 Termination of appointment of Alan Mills as a director
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
10 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
30 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 7 November 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
24 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
24 Oct 2011 TM02 Termination of appointment of Yvonne Wood as a secretary
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
16 Sep 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
16 Sep 2010 AP01 Appointment of Mr Gary Robert Mcneilly Stewart as a director
16 Sep 2010 TM01 Termination of appointment of Neil Macarthur as a director