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