Advanced company searchLink opens in new window

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Company number SC269847

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
04 Jun 2019 AP03 Appointment of Lucy Burnside as a secretary on 16 May 2019
04 Jun 2019 TM02 Termination of appointment of Kate Alexandra Ramage as a secretary on 16 May 2019
26 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2018 AP01 Appointment of Mrs Morven Adderton as a director on 20 September 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
05 Mar 2018 TM01 Termination of appointment of Carolyn Jean Down as a director on 28 February 2018
19 Dec 2017 AP01 Appointment of Mr Karl Soden as a director on 11 December 2017
04 Oct 2017 TM01 Termination of appointment of Sheryl Anderson as a director on 14 September 2017
21 Jul 2017 PSC02 Notification of The Roayl Bank of Scotland Plc as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Aug 2016 AP01 Appointment of Ms Caoimhe Marie Norris as a director on 28 June 2016
22 Aug 2016 TM01 Termination of appointment of Emma Dignam as a director on 30 June 2016
04 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
27 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 TM01 Termination of appointment of Morven Gow as a director on 12 January 2016
22 Dec 2015 AP03 Appointment of Kate Alexandra Ramage as a secretary on 4 December 2015
22 Dec 2015 TM02 Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Sheryl Anderson on 15 January 2015
20 Jan 2015 AP01 Appointment of Jacqueline Ann Patterson as a director on 20 January 2015
20 Jan 2015 TM01 Termination of appointment of Ryan Beattie as a director on 20 January 2015