RBDC ADMINISTRATOR LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1AF

Company number SC189639
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, EH2 1AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of RBDC ADMINISTRATOR LIMITED are www.rbdcadministrator.co.uk, and www.rbdc-administrator.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Rbdc Administrator Limited is a Private Limited Company. The company registration number is SC189639. Rbdc Administrator Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of Rbdc Administrator Limited is 24 25 St Andrew Square Edinburgh Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CATO, Guy Howard is a Director of the company. HOOK, Robert Dyllan is a Director of the company. Secretary CASTRO, Marcos has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary THOMAS, Marina Louise has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ALEXANDER, Victoria Anne has been resigned. Director BAILIE, Mark Mccracken has been resigned. Director BEATTIE, Allan Blair has been resigned. Director BEATTIE, Ian David has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director CARMICHAEL EDMUNDS, Carol Lyn has been resigned. Director CHRISPIN, Simon Jonathan has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director GIFFIN, David Ronald has been resigned. Director GREENSHIELDS, John Fraser has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director MACFIE, Andrew James has been resigned. Director MCGILLIVRAY, Ian has been resigned. Director MCGRANE, Joseph has been resigned. Director MCLAREN, Bruce James has been resigned. Director MCMURRAY, Lindsey has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director NICHOLLS, Mark Patrick has been resigned. Director SCOULER, Brian Buchanan has been resigned. Director WORKMAN, John Donald Black has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
CATO, Guy Howard
Appointed Date: 21 March 2014
54 years old

Director
HOOK, Robert Dyllan
Appointed Date: 21 November 2013
55 years old

Resigned Directors

Secretary
CASTRO, Marcos
Resigned: 01 August 2008
Appointed Date: 01 September 2006

Secretary
CUNNINGHAM, Angela Mary
Resigned: 19 January 2011
Appointed Date: 01 August 2008

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 19 January 2011

Secretary
GRAHAM, Annabel Susan
Resigned: 01 September 2006
Appointed Date: 14 November 2005

Secretary
MILLS, Alan Ewing
Resigned: 27 January 2005
Appointed Date: 07 October 1998

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 28 January 2005

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 07 October 1998
Appointed Date: 23 September 1998

Director
ALEXANDER, Victoria Anne
Resigned: 15 October 2001
Appointed Date: 01 November 2000
54 years old

Director
BAILIE, Mark Mccracken
Resigned: 27 January 2005
Appointed Date: 24 November 2004
52 years old

Director
BEATTIE, Allan Blair
Resigned: 10 November 2000
Appointed Date: 11 October 1999
63 years old

Director
BEATTIE, Ian David
Resigned: 20 January 2003
Appointed Date: 14 January 2002
59 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 07 October 1998
Appointed Date: 23 September 1998
77 years old

Director
CARMICHAEL EDMUNDS, Carol Lyn
Resigned: 02 July 2007
Appointed Date: 13 December 2006
54 years old

Director
CHRISPIN, Simon Jonathan
Resigned: 22 March 2002
Appointed Date: 06 April 2001
62 years old

Director
CULLINAN, Rory Malcolm
Resigned: 21 July 2004
Appointed Date: 13 February 2003
65 years old

Director
GIFFIN, David Ronald
Resigned: 31 October 2007
Appointed Date: 17 January 2000
64 years old

Director
GREENSHIELDS, John Fraser
Resigned: 16 November 2006
Appointed Date: 22 March 2005
55 years old

Director
HAWKINS, Douglas Grahame
Resigned: 16 July 2007
Appointed Date: 24 November 2004
54 years old

Director
MACFIE, Andrew James
Resigned: 11 June 2004
Appointed Date: 15 October 2001
68 years old

Director
MCGILLIVRAY, Ian
Resigned: 21 March 2014
Appointed Date: 13 February 2003
60 years old

Director
MCGRANE, Joseph
Resigned: 03 December 1999
Appointed Date: 07 October 1998
71 years old

Director
MCLAREN, Bruce James
Resigned: 13 November 2007
Appointed Date: 22 March 2005
59 years old

Director
MCMURRAY, Lindsey
Resigned: 21 November 2013
Appointed Date: 13 December 2005
54 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 07 October 1998
Appointed Date: 23 September 1998

Director
NICHOLLS, Mark Patrick
Resigned: 31 March 2003
Appointed Date: 06 April 2001
76 years old

Director
SCOULER, Brian Buchanan
Resigned: 25 May 2001
Appointed Date: 07 October 1998
66 years old

Director
WORKMAN, John Donald Black
Resigned: 12 December 2006
Appointed Date: 24 November 2004
73 years old

Persons With Significant Control

Royal Bank Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RBDC ADMINISTRATOR LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Auditor's resignation
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
09 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
15 Oct 1998
Registered office changed on 15/10/98 from: 11 walker street edinburgh EH3 7NE
15 Oct 1998
New secretary appointed
15 Oct 1998
New director appointed
15 Oct 1998
New director appointed
23 Sep 1998
Incorporation