ROBOSCOT (64) LIMITED
MIDLOTHIAN

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

Company number SC270422
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, MIDLOTHIAN, EH2 1AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROBOSCOT (64) LIMITED are www.roboscot64.co.uk, and www.roboscot-64.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Roboscot 64 Limited is a Private Limited Company. The company registration number is SC270422. Roboscot 64 Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Roboscot 64 Limited is 24 25 St Andrew Square Edinburgh Midlothian Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. NICHOLSON, Andrew James is a Director of the company. SUTHERLAND, Sally Jane is a Director of the company. Secretary ESSLEMONT, Deborah Susan has been resigned. Secretary RUSSELL, Christine Anne has been resigned. Secretary WOOD, Yvonne has been resigned. Director CAMPBELL, Hew has been resigned. Director MACARTHUR, Neil Clark has been resigned. Director MCKEAN, Alan Wallace has been resigned. Nominee Director MILLS, Alan Ewing has been resigned. Director STEWART, Gary Robert Mcneilly has been resigned. Director TAYLOR, Aileen Norma has been resigned. Director WALLACE, Barbara Charlotte has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 July 2012

Director
NICHOLSON, Andrew James
Appointed Date: 16 September 2011
50 years old

Director
SUTHERLAND, Sally Jane
Appointed Date: 11 December 2012
57 years old

Resigned Directors

Secretary
ESSLEMONT, Deborah Susan
Resigned: 02 August 2006
Appointed Date: 08 July 2004

Secretary
RUSSELL, Christine Anne
Resigned: 27 July 2012
Appointed Date: 16 September 2011

Secretary
WOOD, Yvonne
Resigned: 16 September 2011
Appointed Date: 02 August 2006

Director
CAMPBELL, Hew
Resigned: 01 August 2007
Appointed Date: 08 July 2004
62 years old

Director
MACARTHUR, Neil Clark
Resigned: 08 September 2010
Appointed Date: 20 June 2008
58 years old

Director
MCKEAN, Alan Wallace
Resigned: 20 June 2008
Appointed Date: 08 July 2004
71 years old

Nominee Director
MILLS, Alan Ewing
Resigned: 11 December 2012
Appointed Date: 08 July 2004
68 years old

Director
STEWART, Gary Robert Mcneilly
Resigned: 11 December 2012
Appointed Date: 08 September 2010
59 years old

Director
TAYLOR, Aileen Norma
Resigned: 08 September 2010
Appointed Date: 01 August 2007
52 years old

Director
WALLACE, Barbara Charlotte
Resigned: 16 September 2011
Appointed Date: 08 September 2010
54 years old

Persons With Significant Control

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.C. Head Office Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBOSCOT (64) LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 December 2016
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 December 2015
10 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

19 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 47 more events
19 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Jul 2004
Accounting reference date shortened from 31/07/05 to 31/12/04
08 Jul 2004
Incorporation