ROYSCOT LIMITED
LONDON, ROYSCOT LARCH LIMITED

Hellopages » Greater London » Tower Hamlets » EC2M 4RB
Company number 01996137
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 280 BISHOPSGATE, LONDON,, ENGLAND, EC2M 4RB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Statement by Directors; Statement of capital on 30 March 2017 GBP 1 ; Solvency Statement dated 20/03/17. The most likely internet sites of ROYSCOT LIMITED are www.royscot.co.uk, and www.royscot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royscot Limited is a Private Limited Company. The company registration number is 01996137. Royscot Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Royscot Limited is 280 Bishopsgate London England Ec2m 4rb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. ISAAC, Ian John is a Director of the company. LORD, Peter Edmund is a Director of the company. PATTARA, Joseph Alexander is a Director of the company. Secretary BLAIR, Lorraine May has been resigned. Secretary CAMERON, Lindsey Helen has been resigned. Secretary CASTRO, Marcos has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DALY, Kirsty has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary WILLIAMSON, Amy has been resigned. Secretary WOODCOCK, Michael Ian Charles has been resigned. Director BALDOCK, Alexander David has been resigned. Director CAWSTON, Malcolm Charles has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director DOBBS, Clive Richard has been resigned. Director DRAPER, Peter John has been resigned. Director EVANS, John Huw has been resigned. Director FINLAYSON, David John Mcintosh has been resigned. Director GADSBY, Andrew Paul has been resigned. Director GARNER-JONES, Russell Anthony has been resigned. Director HARFIELD, Wesley William has been resigned. Director HART, Andrew Stuart has been resigned. Director HAYES, Kevin Anthony has been resigned. Director HEANEY, Brian Ward has been resigned. Director HIGGINBOTHAM, James has been resigned. Director KNOWLES, Christopher George has been resigned. Director LYNAM, Paul Anthony has been resigned. Director MALE, Paul David has been resigned. Director MALE, Stephen John has been resigned. Director MARSTON, Paul Martin has been resigned. Director OAKES, Bevis Ian has been resigned. Director PEARCE, Nigel has been resigned. Director RUDGE, Jeremy Charles Harrington has been resigned. Director SLATER, Lesley Yvonne has been resigned. Director STUART, John David has been resigned. Director TREACY, Mark William has been resigned. Director WOODCOCK, Michael Ian Charles has been resigned. Director WOODCOCK, Michael Ian Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 14 September 2012

Director
ISAAC, Ian John
Appointed Date: 27 February 2015
62 years old

Director
LORD, Peter Edmund
Appointed Date: 04 December 2015
67 years old

Director
PATTARA, Joseph Alexander
Appointed Date: 21 February 2017
52 years old

Resigned Directors

Secretary
BLAIR, Lorraine May
Resigned: 01 November 2007
Appointed Date: 11 July 2006

Secretary
CAMERON, Lindsey Helen
Resigned: 31 May 2011
Appointed Date: 06 March 2009

Secretary
CASTRO, Marcos
Resigned: 19 February 2009
Appointed Date: 02 November 2007

Secretary
CUNNINGHAM, Angela Mary
Resigned: 07 July 2005
Appointed Date: 30 September 2000

Secretary
DALY, Kirsty
Resigned: 11 January 2012
Appointed Date: 07 July 2011

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 11 July 2006
Appointed Date: 07 July 2005

Secretary
WILLIAMSON, Amy
Resigned: 14 September 2012
Appointed Date: 22 February 2012

Secretary
WOODCOCK, Michael Ian Charles
Resigned: 29 September 2000

Director
BALDOCK, Alexander David
Resigned: 31 August 2012
Appointed Date: 08 August 2008
55 years old

Director
CAWSTON, Malcolm Charles
Resigned: 30 April 2003
Appointed Date: 26 September 1997
71 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 17 October 2014
66 years old

Director
DOBBS, Clive Richard
Resigned: 16 June 2000
Appointed Date: 21 September 1995
75 years old

Director
DRAPER, Peter John
Resigned: 27 November 2015
68 years old

Director
EVANS, John Huw
Resigned: 30 June 2000
75 years old

Director
FINLAYSON, David John Mcintosh
Resigned: 21 September 1995
83 years old

Director
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 27 February 2015
59 years old

Director
GARNER-JONES, Russell Anthony
Resigned: 17 October 2014
Appointed Date: 20 October 2011
64 years old

Director
HARFIELD, Wesley William
Resigned: 06 October 2011
Appointed Date: 01 March 2010
57 years old

Director
HART, Andrew Stuart
Resigned: 31 May 2013
Appointed Date: 13 June 2007
51 years old

Director
HAYES, Kevin Anthony
Resigned: 08 February 2010
Appointed Date: 06 March 2009
63 years old

Director
HEANEY, Brian Ward
Resigned: 25 January 1994
71 years old

Director
HIGGINBOTHAM, James
Resigned: 21 February 2017
Appointed Date: 31 May 2013
56 years old

Director
KNOWLES, Christopher George
Resigned: 31 March 2004
Appointed Date: 16 July 2001
68 years old

Director
LYNAM, Paul Anthony
Resigned: 08 August 2008
Appointed Date: 14 February 2007
57 years old

Director
MALE, Paul David
Resigned: 06 August 1998
81 years old

Director
MALE, Stephen John
Resigned: 10 May 1996
Appointed Date: 10 May 1996
60 years old

Director
MARSTON, Paul Martin
Resigned: 06 March 2009
Appointed Date: 14 February 2007
54 years old

Director
OAKES, Bevis Ian
Resigned: 16 May 1995
Appointed Date: 25 January 1994
87 years old

Director
PEARCE, Nigel
Resigned: 13 July 2001
Appointed Date: 13 September 2000
74 years old

Director
RUDGE, Jeremy Charles Harrington
Resigned: 13 June 2007
Appointed Date: 01 April 2005
60 years old

Director
SLATER, Lesley Yvonne
Resigned: 30 June 1993

Director
STUART, John David
Resigned: 09 February 2007
Appointed Date: 27 May 2003
62 years old

Director
TREACY, Mark William
Resigned: 01 April 2005
Appointed Date: 01 April 2004
63 years old

Director
WOODCOCK, Michael Ian Charles
Resigned: 26 September 1997
Appointed Date: 16 May 1995
73 years old

Director
WOODCOCK, Michael Ian Charles
Resigned: 25 January 1994
73 years old

Persons With Significant Control

Royscot Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYSCOT LIMITED Events

30 Mar 2017
Statement by Directors
30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 1

30 Mar 2017
Solvency Statement dated 20/03/17
30 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

27 Feb 2017
Appointment of Joseph Alexander Pattara as a director on 21 February 2017
...
... and 196 more events
06 Oct 1986
Accounting reference date notified as 30/09

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Registered office changed on 26/08/86 from: 47 brunswick place london N1 6EE

13 Aug 1986
Gazettable document

04 Aug 1986
Company name changed larkslick LIMITED\certificate issued on 04/08/86