Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
Company Information for

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

36 ST. ANDREW SQUARE, EDINBURGH, EH2 2YB,
Company Registration Number
SC083026
Public Limited Company
Active

Company Overview

About The Royal Bank Of Scotland Public Limited Company
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY was founded on 1983-05-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Royal Bank Of Scotland Public Limited Company is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
 
Legal Registered Office
36 ST. ANDREW SQUARE
EDINBURGH
EH2 2YB
Other companies in EH2
 
Previous Names
ADAM & COMPANY PUBLIC LIMITED COMPANY29/04/2018
Filing Information
Company Number SC083026
Company ID Number SC083026
Date formed 1983-05-09
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 07:28:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
The following companies were found which have the same name as THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Dissolved Company formed on the 2007-12-19
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY California Unknown
The Royal Bank of Scotland public limited company 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 WITHDRAWN(VOL) (CORP) Company formed on the 2007-12-05
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Arkansas Unknown

Company Officers of THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
AILEEN NORMA TAYLOR
Company Secretary 2018-04-27
FRANCESCA BARNES
Director 2018-05-01
GRAHAM JOHN BEALE
Director 2018-05-01
IAN DONALD CORMACK
Director 2018-05-01
SIR HOWARD JOHN DAVIES
Director 2018-04-27
ALISON DAVIS
Director 2018-04-27
PATRICK GERARD FLYNN
Director 2018-06-01
MORTEN NICOLAI FRIIS
Director 2018-04-27
ROBERT ANDREW JOSEPH GILLESPIE
Director 2018-04-27
YASMIN JETHA
Director 2018-04-27
ROSS MAXWELL MCEWAN
Director 2018-04-27
BRENDAN ROBERT NELSON
Director 2018-04-27
SHEILA VALERIE NOAKES
Director 2018-04-27
MICHAEL JOHN ROGERS
Director 2018-04-27
MARK DONALD SELIGMAN
Director 2018-04-27
EWEN JAMES STEVENSON
Director 2018-04-27
LENA COOPER WILSON
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY MACKAY
Company Secretary 2017-06-15 2018-04-27
FRANCESCA BARNES
Director 2017-07-11 2018-04-27
MORVEN GOW
Company Secretary 2013-06-19 2017-07-24
SALLY ANNE DOYLE
Company Secretary 2009-01-07 2013-06-19
KENNETH BYRON COOMBS
Director 2009-09-28 2011-12-31
DAVID JAMES CATHIE
Director 2004-02-02 2010-09-03
RICHARD EDWARDS DONALDSON
Director 1991-02-01 2009-11-16
RONALD STUART ALEXANDER
Company Secretary 2006-09-01 2009-01-07
MARY-LOU DOHERTY
Company Secretary 2002-12-03 2006-08-31
DOUGLAS ROBERTSON CORNER
Director 1997-09-22 2004-11-30
WILLIAM JOHN STANWORTH
Company Secretary 1995-01-16 2002-12-03
DAVID LAUDER BELL
Director 1995-12-01 1998-09-04
SCOTT EDWARD MASSIE
Company Secretary 1994-11-08 1995-01-16
GRAEME THOMAS HARTOP
Company Secretary 1990-10-22 1994-11-08
ROBERT CURRIE CUMMING
Director 1992-11-25 1993-09-06
IAN MARTIN DALZIEL
Director 1988-11-07 1992-06-30
JEREMY MALBON LOWRY
Company Secretary 1988-11-07 1990-01-22
GRAEME THOMAS HARTOP
Company Secretary 1990-01-22 1989-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA BARNES NATWEST HOLDINGS LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active
FRANCESCA BARNES ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
FRANCESCA BARNES NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
FRANCESCA BARNES COUTTS & COMPANY Director 2012-11-01 CURRENT 1892-06-24 Active
FRANCESCA BARNES PENNY BROHN CANCER CARE Director 1999-02-12 CURRENT 1982-05-17 Active
GRAHAM JOHN BEALE NATWEST HOLDINGS LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active
GRAHAM JOHN BEALE ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
GRAHAM JOHN BEALE NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
IAN DONALD CORMACK HUB PENSION SOLUTIONS LIMITED Director 2018-05-17 CURRENT 2016-11-02 Active
IAN DONALD CORMACK NATWEST HOLDINGS LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active
IAN DONALD CORMACK ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
IAN DONALD CORMACK NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
IAN DONALD CORMACK JUST GROUP PLC Director 2016-04-04 CURRENT 2013-06-13 Active
IAN DONALD CORMACK JUST RETIREMENT LIMITED Director 2016-04-04 CURRENT 2004-01-16 Active
IAN DONALD CORMACK JUST RETIREMENT MONEY LIMITED Director 2016-04-04 CURRENT 2015-01-30 Active
IAN DONALD CORMACK HUB FINANCIAL SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2004-05-12 Active
IAN DONALD CORMACK HASTINGS GROUP HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-06-11 Active
IAN DONALD CORMACK PARTNERSHIP HOME LOANS LIMITED Director 2013-09-06 CURRENT 2004-04-22 Active
IAN DONALD CORMACK PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2013-08-28 CURRENT 2005-05-26 Active
IAN DONALD CORMACK PARTNERSHIP ASSURANCE GROUP LIMITED Director 2013-05-12 CURRENT 2013-02-26 Active
IAN DONALD CORMACK MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
IAN DONALD CORMACK NATIONAL ANGELS LIMITED Director 2003-11-28 CURRENT 2003-08-22 Liquidation
ALISON DAVIS NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
ALISON DAVIS NATWEST GROUP PLC Director 2011-08-01 CURRENT 1968-03-25 Active
ALISON DAVIS NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2011-08-01 CURRENT 1968-03-18 Active
PATRICK GERARD FLYNN NATWEST HOLDINGS LIMITED Director 2018-06-01 CURRENT 2016-04-22 Active
PATRICK GERARD FLYNN ULSTER BANK, LIMITED Director 2018-06-01 CURRENT 1867-10-01 Active
PATRICK GERARD FLYNN NATWEST GROUP PLC Director 2018-06-01 CURRENT 1968-03-25 Active
PATRICK GERARD FLYNN NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-06-01 CURRENT 1968-03-18 Active
MORTEN NICOLAI FRIIS ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
MORTEN NICOLAI FRIIS NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
MORTEN NICOLAI FRIIS NATWEST GROUP PLC Director 2014-04-10 CURRENT 1968-03-25 Active
ROBERT ANDREW JOSEPH GILLESPIE ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
ROBERT ANDREW JOSEPH GILLESPIE NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
ROBERT ANDREW JOSEPH GILLESPIE NATWEST GROUP PLC Director 2013-12-02 CURRENT 1968-03-25 Active
ROBERT ANDREW JOSEPH GILLESPIE NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2013-12-02 CURRENT 1968-03-18 Active
YASMIN JETHA ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
ROSS MAXWELL MCEWAN NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
ROSS MAXWELL MCEWAN NATWEST GROUP PLC Director 2013-10-01 CURRENT 1968-03-25 Active
BRENDAN ROBERT NELSON ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
BRENDAN ROBERT NELSON NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
BRENDAN ROBERT NELSON NATWEST GROUP PLC Director 2010-04-01 CURRENT 1968-03-25 Active
BRENDAN ROBERT NELSON NATWEST MARKETS PLC Director 2010-04-01 CURRENT 1984-10-31 Active
BRENDAN ROBERT NELSON NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2010-04-01 CURRENT 1968-03-18 Active
SHEILA VALERIE NOAKES NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
SHEILA VALERIE NOAKES NATWEST GROUP PLC Director 2011-08-01 CURRENT 1968-03-25 Active
SHEILA VALERIE NOAKES NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2011-08-01 CURRENT 1968-03-18 Active
MICHAEL JOHN ROGERS ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
MICHAEL JOHN ROGERS NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
MICHAEL JOHN ROGERS NATWEST GROUP PLC Director 2016-01-26 CURRENT 1968-03-25 Active
MARK DONALD SELIGMAN ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
MARK DONALD SELIGMAN NATWEST GROUP PLC Director 2017-04-01 CURRENT 1968-03-25 Active
EWEN JAMES STEVENSON ULSTER BANK, LIMITED Director 2017-07-28 CURRENT 1867-10-01 Active
EWEN JAMES STEVENSON NATWEST HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-04-22 Active
EWEN JAMES STEVENSON NATWEST GROUP PLC Director 2014-05-19 CURRENT 1968-03-25 Active
EWEN JAMES STEVENSON NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2014-05-19 CURRENT 1968-03-18 Active
LENA COOPER WILSON NATWEST GROUP PLC Director 2018-01-01 CURRENT 1968-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-09DIRECTOR APPOINTED MR RICHARD NEIL HAYTHORNTHWAITE
2023-09-04DIRECTOR APPOINTED MR MARK MARTIN RENNISON
2023-08-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BEALE
2023-08-02DIRECTOR APPOINTED JOHN-PAUL THWAITE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ALISON MARIE ROSE-SLADE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MORTEN NICOLAI FRIIS
2023-05-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2023-04-03DIRECTOR APPOINTED MR STUART WILSON LEWIS
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW JOSEPH GILLESPIE
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830260015
2022-10-06DIRECTOR APPOINTED MS ROISIN JANE CATHERINE DONNELLY
2022-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-09-09CH01Director's details changed for Alison Marie Rose-Slade on 2021-09-08
2021-09-08CH01Director's details changed for Ms Francesca Barnes on 2021-09-08
2021-07-14PSC05Change of details for Natwest Holdings Limited as a person with significant control on 2019-03-08
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA VALERIE NOAKES
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830260010
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DAVIS
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MAXWELL MCEWAN
2019-08-05AP03Appointment of Jan Cargill as company secretary on 2019-08-05
2019-08-05TM02Termination of appointment of Aileen Norma Taylor on 2019-08-05
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260014
2019-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260013
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830260005
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830260006
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260012
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260009
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830260008
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830260008
2019-01-14AP01DIRECTOR APPOINTED KATIE MURRAY
2019-01-14AP01DIRECTOR APPOINTED KATIE MURRAY
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-03PSC02Notification of Natwest Holdings Limited as a person with significant control on 2017-10-01
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN ROBERT NELSON
2018-12-03AP01DIRECTOR APPOINTED ALISON MARIE ROSE-SLADE
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EWEN JAMES STEVENSON
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260008
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED PATRICK GERARD FLYNN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LESLEY HUGHES
2018-05-10AP01DIRECTOR APPOINTED GRAHAM JOHN BEALE
2018-05-10AP01DIRECTOR APPOINTED FRANCESCA BARNES
2018-05-10AP01DIRECTOR APPOINTED IAN DONALD CORMACK
2018-05-10MG06sParticulars of a charge subject to which a property has been acquired / charge code SC0830260007
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260006
2018-05-01MR02Registration of a mortgage charge with deed. Charge number SC0830260005. Property acquired on 2018-04-19
2018-04-30AP01DIRECTOR APPOINTED ALISON DAVIS
2018-04-30AP01DIRECTOR APPOINTED PENELOPE LESLEY HUGHES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM , 25 st. Andrew Square, Edinburgh, EH2 1AF
2018-04-29RES01ADOPT ARTICLES 29/04/18
2018-04-29CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2018-04-29CERTNMCompany name changed adam & company PUBLIC LIMITED COMPANY\certificate issued on 29/04/18
2018-04-29RES15CHANGE OF NAME 23/04/2018
2018-04-27AP01DIRECTOR APPOINTED ALISON DAVIS
2018-04-27AP01DIRECTOR APPOINTED PENELOPE LESLEY HUGHES
2018-04-27AP01DIRECTOR APPOINTED ROBERT ANDREW JOSEPH GILLESPIE
2018-04-27AP01DIRECTOR APPOINTED BRENDAN ROBERT NELSON
2018-04-27AP01DIRECTOR APPOINTED BARONESS SHEILA VALERIE NOAKES
2018-04-27AP01DIRECTOR APPOINTED MORTEN NICOLAI FRIIS
2018-04-27AP03SECRETARY APPOINTED AILEEN NORMA TAYLOR
2018-04-27AP01DIRECTOR APPOINTED MICHAEL JOHN ROGERS
2018-04-27AP01DIRECTOR APPOINTED LENA COOPER WILSON
2018-04-27TM02APPOINTMENT TERMINATED, SECRETARY FIONA MACKAY
2018-04-27AP01DIRECTOR APPOINTED YASMIN JETHA
2018-04-27AP01DIRECTOR APPOINTED MARK DONALD SELIGMAN
2018-04-27AP01DIRECTOR APPOINTED EWEN JAMES STEVENSON
2018-04-27AP01DIRECTOR APPOINTED ROSS MAXWELL MCEWAN
2018-04-27AP01DIRECTOR APPOINTED SIR HOWARD JOHN DAVIES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUND
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STORRIE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDEGRAVE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLAVEL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BARNES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA URQUHART
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260004
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830260003
2018-02-12PSC07CESSATION OF ADAM & COMPANY GROUP PLC AS A PSC
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA HENDERSON
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 19547700
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST HOLDINGS LIMITED
2017-10-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM & COMPANY GROUP PLC
2017-07-25TM02APPOINTMENT TERMINATED, SECRETARY MORVEN GOW
2017-07-19AP01DIRECTOR APPOINTED LORD WILLIAM ARTHUR WALDEGRAVE
2017-07-18AP01DIRECTOR APPOINTED DIRECTOR MARK JOSEPH LUND
2017-07-18AP01DIRECTOR APPOINTED MS FRANCESCA BARNES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MILLER MCLEAN
2017-06-22AP03SECRETARY APPOINTED FIONA MARY MACKAY
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCRINDLE
2016-11-08AP01DIRECTOR APPOINTED MICHAEL ROBERT REGAN
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 19547700
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MULHOLLAND
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 24/06/2016
2016-05-27AUDAUDITOR'S RESIGNATION
2016-04-21AP01DIRECTOR APPOINTED PETER GORDON FLAVEL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2015-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-10RES01ADOPT ARTICLES 03/12/2015
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KERRY FALCONER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 19547700
2015-10-29AR0109/10/15 FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN EWART
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED DIRECTOR BRIAN MARTIN MULHOLLAND
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 19547700
2014-10-21AR0109/10/14 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STORRIE / 01/10/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 21/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HAMILTON URQUHART / 22/08/2014
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FROST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 19547700
2013-10-29AR0109/10/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL EWART / 02/05/2012
2013-07-02AP03SECRETARY APPOINTED MORVEN GOW
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY DOYLE
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0109/10/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR BRIAN MCCRINDLE
2012-09-03AP01DIRECTOR APPOINTED ALEXA HAMILTON HENDERSON
2012-09-03AP01DIRECTOR APPOINTED LINDA HAMILTON URQUHART
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AP01DIRECTOR APPOINTED MR IAN MAXWELL EWART
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOMBS
2011-11-04AR0109/10/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINGSON
2011-02-21AP01DIRECTOR APPOINTED GAVIN CHRISTOPHER FROST
2011-02-14AP01DIRECTOR APPOINTED GRAHAM STORRIE
2010-11-22AP01DIRECTOR APPOINTED MRS KERRY ANN FALCONER
2010-11-01AR0109/10/10 FULL LIST
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHIE
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ENTWISTLE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2009-11-26AR0109/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CATHIE / 01/08/2006
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONALDSON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY FALCONER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKHART
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANWORTH
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLIGAN
2009-10-13AP01DIRECTOR APPOINTED JAMES HEDLEY RAWLINGSON
2009-10-09AP01DIRECTOR APPOINTED MILLER ROY MCLEAN
2009-10-09AP01DIRECTOR APPOINTED KENNETH BYRON COOMBS
2009-09-01288aDIRECTOR APPOINTED MICHAEL JOHN MORLEY
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / KERRY MCGUIRE / 17/07/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22288aSECRETARY APPOINTED SALLY ANNE DOYLE
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY RONALD ALEXANDER
2008-10-30363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HACKETT / 30/10/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOCKHART / 30/10/2008
2008-10-14RES01ALTER ARTICLES 29/09/2008
2008-10-14RES04GBP NC 20000000/25000000 29/09/2008
2008-10-1088(2)AD 29/09/08 GBP SI 3750000@1=3750000 GBP IC 19547700/23297700
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOORE
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALDSON / 27/05/2008
2008-04-16288aDIRECTOR APPOINTED MRS KERRY ANN MCGUIRE
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-05123NC INC ALREADY ADJUSTED 08/05/07
2007-06-05RES04£ NC 15230000/20000000
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
1992-12-22FULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 1992-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1992-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY owns 1 domain names.

adamco.co.uk  

Trademarks
We have not found any records of THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 136
LEGAL CHARGE 121
45
BOND & FLOATING CHARGE 29
DEBENTURE 24
CHARGE OF DEPOSIT 21
FLOATING CHARGE 13
THIRD PARTY LEGAL CHARGE 4
LEGAL MORTGAGE 4
CHARGE OF SECURITIES 4

We have found 425 mortgage charges which are owed to THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Income
Government Income
We have not found government income sources for THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
CORPORATION SERVICE COMPANY 300 DESCHUTES WAY SW STE 304 TUMWATER WA 602792100 Washington Secretary of State Corporations Division 2008-01-07 Terminated - 1/31/2016

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.