RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED
MIDLOTHIAN

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

Company number SC334219
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, MIDLOTHIAN, EH2 1AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED are www.rbsspecialopportunitiesgeneralpartnerscotlandii.co.uk, and www.rbs-special-opportunities-general-partner-scotland-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Rbs Special Opportunities General Partner Scotland Ii Limited is a Private Limited Company. The company registration number is SC334219. Rbs Special Opportunities General Partner Scotland Ii Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Rbs Special Opportunities General Partner Scotland Ii Limited is 24 25 St Andrew Square Edinburgh Midlothian Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. GRIMSHAW, Helen Ann, Director is a Director of the company. HOOK, Robert Dyllan is a Director of the company. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary BURNESS LLP has been resigned. Director BYFORD, Giles Cady has been resigned. Director DANBY, Mark James has been resigned. Director DOLBY, Neil Christopher has been resigned. Director DUKE, Danny Andrew has been resigned. Director GARLAND, Howard Ivan has been resigned. Director MCGILLIVRAY, Ian has been resigned. Director MCMURRAY, Lindsey has been resigned. Director SCOTT, James William has been resigned. Director WHITTICK, Robert James has been resigned. Director BURNESS (DIRECTORS) LIMITED 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
GRIMSHAW, Helen Ann, Director
Appointed Date: 10 April 2015
50 years old

Director
HOOK, Robert Dyllan
Appointed Date: 27 November 2014
55 years old

Resigned Directors

Secretary
CUNNINGHAM, Angela Mary
Resigned: 19 January 2011
Appointed Date: 21 November 2007

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

Secretary
BURNESS LLP
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Director
BYFORD, Giles Cady
Resigned: 10 April 2015
Appointed Date: 27 November 2014
47 years old

Director
DANBY, Mark James
Resigned: 06 November 2013
Appointed Date: 19 December 2008
57 years old

Director
DOLBY, Neil Christopher
Resigned: 19 December 2008
Appointed Date: 21 November 2007
59 years old

Director
DUKE, Danny Andrew
Resigned: 19 December 2008
Appointed Date: 21 November 2007
57 years old

Director
GARLAND, Howard Ivan
Resigned: 17 January 2012
Appointed Date: 19 December 2008
60 years old

Director
MCGILLIVRAY, Ian
Resigned: 20 March 2014
Appointed Date: 19 December 2008
60 years old

Director
MCMURRAY, Lindsey
Resigned: 27 November 2014
Appointed Date: 19 December 2008
54 years old

Director
SCOTT, James William
Resigned: 27 November 2014
Appointed Date: 21 November 2013
52 years old

Director
WHITTICK, Robert James
Resigned: 19 December 2008
Appointed Date: 23 November 2007
57 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Persons With Significant Control

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

RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Auditor's resignation
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

17 Jul 2015
Full accounts made up to 31 December 2014
...
... and 40 more events
23 Nov 2007
Director resigned
23 Nov 2007
Accounting reference date extended from 30/11/08 to 31/12/08
23 Nov 2007
Registered office changed on 23/11/07 from: 50 lothian road festival square edinburgh EH3 9WJ
23 Nov 2007
Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100
21 Nov 2007
Incorporation