RBS PROPERTY VENTURES INVESTMENTS LIMITED

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

Company number SC261224
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, EH2 1AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of RBS PROPERTY VENTURES INVESTMENTS LIMITED are www.rbspropertyventuresinvestments.co.uk, and www.rbs-property-ventures-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Rbs Property Ventures Investments Limited is a Private Limited Company. The company registration number is SC261224. Rbs Property Ventures Investments Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Rbs Property Ventures Investments Limited is 24 25 St Andrew Square Edinburgh Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. EYRE, Paul David is a Director of the company. MIDDLETON, Douglas Alister is a Director of the company. Secretary ESSLEMONT, Deborah Susan has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary MACGILLIVRAY, Shirley Margaret has been resigned. Director BUCHAN, Alison has been resigned. Director CAMPBELL, Hew has been resigned. Director ELLIOTT, Roderick Andrew has been resigned. Director MCKEAN, Alan Wallace has been resigned. Director MILLS, Alan Ewing has been resigned. Director ROWNEY, James Mccubbin has been resigned. Director SANDERS, Stuart Currie has been resigned. Director STEVENS, James Alexander has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
EYRE, Paul David
Appointed Date: 06 April 2011
57 years old

Director
MIDDLETON, Douglas Alister
Appointed Date: 06 April 2011
56 years old

Resigned Directors

Secretary
ESSLEMONT, Deborah Susan
Resigned: 12 March 2010
Appointed Date: 30 December 2004

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 12 March 2010

Secretary
MACGILLIVRAY, Shirley Margaret
Resigned: 30 December 2004
Appointed Date: 23 December 2003

Director
BUCHAN, Alison
Resigned: 23 March 2011
Appointed Date: 28 February 2006
64 years old

Director
CAMPBELL, Hew
Resigned: 23 December 2003
Appointed Date: 23 December 2003
62 years old

Director
ELLIOTT, Roderick Andrew
Resigned: 14 March 2012
Appointed Date: 28 February 2006
65 years old

Director
MCKEAN, Alan Wallace
Resigned: 23 December 2003
Appointed Date: 23 December 2003
71 years old

Director
MILLS, Alan Ewing
Resigned: 23 December 2003
Appointed Date: 23 December 2003
68 years old

Director
ROWNEY, James Mccubbin
Resigned: 06 April 2011
Appointed Date: 23 December 2003
61 years old

Director
SANDERS, Stuart Currie
Resigned: 06 April 2011
Appointed Date: 23 December 2003
75 years old

Director
STEVENS, James Alexander
Resigned: 01 May 2008
Appointed Date: 28 February 2006
64 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 06 April 2011
Appointed Date: 23 December 2003
68 years old

Persons With Significant Control

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RBS PROPERTY VENTURES INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
25 Jul 2016
Auditor's resignation
25 Jul 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 50 more events
29 Dec 2003
Director resigned
29 Dec 2003
Director resigned
29 Dec 2003
New director appointed
29 Dec 2003
New director appointed
23 Dec 2003
Incorporation