R.B. LEASING COMPANY LIMITED

Rbs Gogarburn Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland
StatusACTIVE
Company No.SC051151
CategoryPrivate Limited Company
Incorporated04 Aug 1972
Age51 years, 11 months, 2 days
JurisdictionScotland

SUMMARY

R.B. LEASING COMPANY LIMITED is an active private limited company with number SC051151. It was incorporated 51 years, 11 months, 2 days ago, on 04 August 1972. The company address is Rbs Gogarburn Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland.



Company Fillings

Accounts with accounts type full

Date: 19 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Second filing of director termination with name

Date: 13 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Gerald Harris

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Esrom Roberts

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tackaberry

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Damian Pereira

Termination date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Keith Damian Pereira

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Simon Charles Lowe

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-12

Psc name: Lombard Corporate Finance (11) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: 24/25 st Andrew Square Edinburgh EH2 1AF

New address: Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Natwest Markets Secretarial Services Limited

Appointment date: 2019-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rbs Secretarial Services Limited

Termination date: 2019-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Lowe

Appointment date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Nixon

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Ellis

Termination date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Damian Pereira

Appointment date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Nixon

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Roulston

Termination date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gerald Harris

Termination date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royal Bank Leasing Limited

Cessation date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lombard Corporate Finance (11) Limited

Notification date: 2018-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Andrew Ellis

Appointment date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma-Marie Mayes

Termination date: 2018-03-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal Bank Leasing Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Roulston

Appointment date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Jill Caterer

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gerald Harris

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jason Mcdaid

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Piers Johnson

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Emma-Marie Mayes

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hamer Wood

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Jason Mcdaid

Appointment date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hamer Wood

Appointment date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Douglas Crome

Termination date: 2016-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Piers Johnson

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Gadsby

Termination date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Timothy John Clibbens

Termination date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Douglas Crome

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Timothy John Clibbens

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Rogers

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Warren

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-23

Officer name: Mrs Sharon Jill Caterer

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Down

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-17

Officer name: Miss Carolyn Jean Whittaker

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed julian edwin rogers

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian shephard

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roy warren / 31/07/2008

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roy warren / 31/10/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul denzil, john sullivan

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr roy francis warren

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian maxwell shephard

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan devine

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip tubb

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian farnell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AMOS (TOPCO) LIMITED

3 CADOGAN GATE,LONDON,SW1X 0AS

Number:10867446
Status:ACTIVE
Category:Private Limited Company

BJN HOLDING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10615213
Status:ACTIVE
Category:Private Limited Company

DEVINE ADMINISTRATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10852630
Status:ACTIVE
Category:Private Limited Company

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED

980 GREAT WEST ROAD,BRENTFORD,TW8 9GS

Number:08283252
Status:ACTIVE
Category:Private Limited Company

GREATAWARD LIMITED

CONNAUGHT HOUSE 5TH FLOOR,LONDON,W1K 3NB

Number:04223186
Status:ACTIVE
Category:Private Limited Company

THE COMMISSIONING PRACTICE LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:08619187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source