Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORITY SITES LIMITED
Company Information for

PRIORITY SITES LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03331068
Private Limited Company
Liquidation

Company Overview

About Priority Sites Ltd
PRIORITY SITES LIMITED was founded on 1997-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Priority Sites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRIORITY SITES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC2M
 
Filing Information
Company Number 03331068
Company ID Number 03331068
Date formed 1997-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 07:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORITY SITES LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIORITY SITES LIMITED
The following companies were found which have the same name as PRIORITY SITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIORITY SITES INVESTMENTS LIMITED 250 BISHOPSGATE LONDON EC2M 4AA Liquidation Company formed on the 1997-02-10

Company Officers of PRIORITY SITES LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2015-03-26
FIONA KATHERINE CUMMINS
Director 2016-01-08
STEPHEN KENNETH ANTHONY MICHELL
Director 2015-10-23
JAMES MCCUBBIN ROWNEY
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DAVID LINCOLN
Director 2015-10-23 2016-01-08
MORVEN GOW
Company Secretary 2012-04-27 2015-03-26
IAN FRASER NICOL
Director 2012-10-26 2014-10-10
ROBERT HENRY BEATTIE
Director 1997-10-07 2012-10-29
GARETH BLACKER
Director 2011-11-01 2012-10-26
ALLENE CLAIRE O'SHAUGHNESSY
Director 2011-03-29 2012-10-26
PATRICIA ANN RITCHIE
Director 2010-12-14 2012-10-26
RACHEL ELIZABETH FLETCHER
Company Secretary 2005-12-15 2012-04-27
JONATHAN ALLAN IRVINE
Director 2010-04-30 2011-11-01
ROBIN GRAHAM CAVEN
Director 2009-09-15 2011-03-29
TREVOR BEATTIE
Director 2010-06-24 2010-12-14
DAVID EDMUND CARTLEDGE
Director 2000-04-26 2010-09-20
DUNCAN INNES
Director 2008-09-23 2010-04-30
EAMONN JOHN BOYLAN
Director 2009-03-17 2010-03-24
PAULEEN ALICE LANE
Director 2005-12-22 2009-03-17
MARK ROGERS
Director 2004-04-27 2007-12-18
DEREK MAPP
Director 2006-09-01 2007-06-01
KEITH MARTIN HOWELL
Director 2003-06-13 2006-08-31
ANGELA MARY CUNNINGHAM
Company Secretary 2004-03-01 2005-12-15
MARGARET ANNE FORD
Director 2002-09-13 2004-12-15
EUAN JAMES ARMSTRONG HALL
Director 1999-05-26 2004-04-27
JOHN ALBERT LEA
Company Secretary 1997-10-07 2004-03-01
BRIAN NICHOLAS HARRIS
Director 2001-01-01 2003-06-13
PAULA MARIA HAY-PLUMB
Director 1997-10-07 2002-07-31
JAMES HARRY GILL
Director 1999-04-08 2001-06-26
RONALD NORMAN
Director 1997-10-07 2001-01-01
MICHAEL CARR
Director 1997-10-07 1999-04-08
KAREN EDNA JARVIS
Company Secretary 1997-06-26 1997-10-07
GEORGE NIGEL IAN GREENFIELD
Director 1997-06-26 1997-10-07
KAREN EDNA JARVIS
Director 1997-06-26 1997-10-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-03-11 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED Company Secretary 2017-11-21 CURRENT 1989-04-25 Liquidation
RBS SECRETARIAL SERVICES LIMITED METTLE VENTURES LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
RBS SECRETARIAL SERVICES LIMITED 280 BISHOPSGATE FINANCE LIMITED Company Secretary 2017-10-10 CURRENT 2004-07-12 Active
RBS SECRETARIAL SERVICES LIMITED SAFETOSIGN LIMITED Company Secretary 2017-07-24 CURRENT 2015-08-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED NEXTLINKS LIMITED Company Secretary 2017-05-16 CURRENT 2000-04-10 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST FIS NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1990-01-12 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1930-02-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST PEP NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1981-06-23 Active
RBS SECRETARIAL SERVICES LIMITED STRAND NOMINEES LIMITED Company Secretary 2017-04-24 CURRENT 1929-02-25 Active
RBS SECRETARIAL SERVICES LIMITED COUTTS SCOTLAND NOMINEES LIMITED Company Secretary 2017-04-06 CURRENT 1984-03-30 Active
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS LIMITED Company Secretary 2015-12-30 CURRENT 2002-08-22 Dissolved 2017-12-21
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED Company Secretary 2015-12-30 CURRENT 2002-08-22 Active
RBS SECRETARIAL SERVICES LIMITED RBS LIFE HOLDINGS LIMITED Company Secretary 2015-12-30 CURRENT 2000-08-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED LAND OPTIONS (EAST) LIMITED Company Secretary 2015-12-04 CURRENT 1999-01-11 Active
RBS SECRETARIAL SERVICES LIMITED NATIONAL WESTMINSTER HOME LOANS LIMITED Company Secretary 2015-12-04 CURRENT 1979-09-19 Active
RBS SECRETARIAL SERVICES LIMITED THE ONE ACCOUNT LIMITED Company Secretary 2015-12-04 CURRENT 1997-08-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1988-12-09 Active
RBS SECRETARIAL SERVICES LIMITED PRIORITY SITES INVESTMENTS LIMITED Company Secretary 2015-03-26 CURRENT 1997-02-10 Liquidation
RBS SECRETARIAL SERVICES LIMITED TOTAL CAPITAL FINANCE LIMITED Company Secretary 2015-02-16 CURRENT 2006-10-31 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SME INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2009-03-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS ASSET FINANCE EUROPE LIMITED Company Secretary 2015-02-03 CURRENT 2004-02-10 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBS ASSET MANAGEMENT HOLDINGS Company Secretary 2014-12-12 CURRENT 1990-09-27 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK PROJECT INVESTMENTS LIMITED Company Secretary 2014-12-08 CURRENT 1993-07-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED Company Secretary 2014-12-08 CURRENT 1978-09-22 Active
RBS SECRETARIAL SERVICES LIMITED RBS ASSET MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2004-04-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS FUNDING (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-01-16 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED ALGBANK NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1968-03-01 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Company Secretary 2014-08-31 CURRENT 2008-07-16 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED TELFORD HOMES (STRATFORD) LIMITED Company Secretary 2014-08-31 CURRENT 2003-10-07 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED PROGRESS HEALTH (PETERBOROUGH) HOLDINGS LIMITED Company Secretary 2014-08-31 CURRENT 2005-07-28 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED PROGRESS HEALTH (PETERBOROUGH) LIMITED Company Secretary 2014-08-31 CURRENT 2005-09-12 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED PULLEY'S NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1935-01-23 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED QUOTED U.K. LIMITED Company Secretary 2014-08-31 CURRENT 1928-10-23 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED RAINGROVE LIMITED Company Secretary 2014-08-31 CURRENT 2003-10-28 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBOS INDICES LIMITED Company Secretary 2014-08-31 CURRENT 1990-09-25 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED RBS DEVELOPMENT (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1999-04-30 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS FINANCE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1987-03-11 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS GTS SERVICES LIMITED Company Secretary 2014-08-31 CURRENT 1955-03-25 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS HEALTH TRUSTEE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2002-10-11 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2003-09-03 Dissolved 2017-02-28
RBS SECRETARIAL SERVICES LIMITED RBS LEASE FINANCE (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1985-12-02 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS OVERSEAS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1994-08-01 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED RBS EQUITIES (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1990-03-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1992-02-27 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBOS TRUSTEES LIMITED Company Secretary 2014-08-31 CURRENT 1992-04-23 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBS CORPORATE FINANCE LIMITED Company Secretary 2014-08-31 CURRENT 1994-06-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS HG (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1994-06-29 Active
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENTS HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1998-12-08 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS EQUITY PRODUCTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2001-10-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS GROUP INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2004-09-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2006-12-19 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-09-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS CORPORATE INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-09-14 Liquidation
RBS SECRETARIAL SERVICES LIMITED MONS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1989-08-24 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS EQUITIES HOLDINGS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 1975-05-12 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBOS NOMINEES LIMITED Company Secretary 2014-08-31 CURRENT 1977-04-01 Active
RBS SECRETARIAL SERVICES LIMITED BLYDENSTEIN NOMINEES,LIMITED Company Secretary 2014-08-31 CURRENT 1929-09-14 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENTS (UK) LIMITED Company Secretary 2014-08-31 CURRENT 2007-01-17 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBSG (EUROPE) Company Secretary 2014-07-15 CURRENT 1988-08-15 Dissolved 2016-09-20
RBS SECRETARIAL SERVICES LIMITED RBS CI LIMITED Company Secretary 2014-07-15 CURRENT 2005-09-22 Dissolved 2017-09-19
RBS SECRETARIAL SERVICES LIMITED ROYSCOT FINANCIAL SERVICES LIMITED Company Secretary 2014-07-03 CURRENT 1986-04-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED STYLE FINANCIAL SERVICES LIMITED Company Secretary 2014-07-03 CURRENT 1981-03-04 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS ARGONAUT LIMITED Company Secretary 2014-07-03 CURRENT 1997-03-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED CORNHILL HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1958-08-07 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED RBSG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-02-11 CURRENT 1999-05-19 Active
RBS SECRETARIAL SERVICES LIMITED GRG REAL ESTATE ASSET MANAGEMENT (NORTHERN IRELAND) LTD Company Secretary 2014-01-01 CURRENT 2013-10-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Company Secretary 2014-01-01 CURRENT 2008-06-11 Liquidation
RBS SECRETARIAL SERVICES LIMITED WR (NI) PROPERTY INVESTMENTS LIMITED Company Secretary 2014-01-01 CURRENT 2011-06-09 Liquidation
RBS SECRETARIAL SERVICES LIMITED FIRST ACTIVE COMMERCIAL LIMITED Company Secretary 2013-12-01 CURRENT 1998-03-06 Dissolved 2015-11-13
RBS SECRETARIAL SERVICES LIMITED FIRST ACTIVE HOLDINGS UK LIMITED Company Secretary 2013-12-01 CURRENT 1994-11-18 Dissolved 2015-11-13
RBS SECRETARIAL SERVICES LIMITED LENMUL LIMITED Company Secretary 2013-12-01 CURRENT 2006-11-09 Dissolved 2015-11-05
RBS SECRETARIAL SERVICES LIMITED ULSTER INVESTMENTS LIMITED Company Secretary 2013-12-01 CURRENT 2001-07-10 Dissolved 2015-11-05
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK HOLDINGS (ROI) LIMITED Company Secretary 2013-12-01 CURRENT 2007-03-30 Active
RBS SECRETARIAL SERVICES LIMITED UB SIG (NI) LIMITED Company Secretary 2013-12-01 CURRENT 2003-05-23 Dissolved 2017-12-22
RBS SECRETARIAL SERVICES LIMITED THE MORTGAGE CORPORATION Company Secretary 2013-12-01 CURRENT 1983-10-07 Dissolved 2017-01-07
RBS SECRETARIAL SERVICES LIMITED ULSTER BANK (IRELAND) HOLDINGS Company Secretary 2013-12-01 CURRENT 2006-12-06 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY Company Secretary 2013-11-20 CURRENT 1938-02-19 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD & ULSTER LIMITED Company Secretary 2013-11-05 CURRENT 1967-04-10 Active
RBS SECRETARIAL SERVICES LIMITED GRG REAL ESTATE ASSET MANAGEMENT (GREAT BRITAIN) LIMITED Company Secretary 2013-08-23 CURRENT 2013-06-21 Dissolved 2016-12-20
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE SERVICES (IRELAND) Company Secretary 2013-07-25 CURRENT 1989-08-10 Dissolved 2017-03-21
RBS SECRETARIAL SERVICES LIMITED NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED Company Secretary 2013-06-21 CURRENT 1991-11-18 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED HOLT'S SERVICES AGENCY LIMITED Company Secretary 2013-04-10 CURRENT 1990-09-10 Dissolved 2015-11-24
RBS SECRETARIAL SERVICES LIMITED FREEHOLD MANAGERS (NOMINEES) LIMITED Company Secretary 2013-04-02 CURRENT 1992-02-12 Active
RBS SECRETARIAL SERVICES LIMITED FIT NOMINEE LIMITED Company Secretary 2013-04-02 CURRENT 2012-05-28 Active
RBS SECRETARIAL SERVICES LIMITED ECOSSE REGENERATION LIMITED Company Secretary 2013-03-18 CURRENT 2001-10-10 Dissolved 2017-03-23
RBS SECRETARIAL SERVICES LIMITED JAGUAR CARS FINANCE LIMITED Company Secretary 2013-03-07 CURRENT 1983-06-15 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD HOME LOANS LIMITED Company Secretary 2012-10-31 CURRENT 1984-07-16 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED DIRECT LINE FINANCIAL SERVICES Company Secretary 2012-10-31 CURRENT 1989-04-17 Dissolved 2015-11-10
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED GROUP VEHICLE SERVICES LIMITED Company Secretary 2012-10-31 CURRENT 1994-04-19 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED NATWEST INDUSTRIAL FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Dissolved 2016-03-29
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-07 Dissolved 2016-03-08
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (1) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-17 Dissolved 2016-04-12
RBS SECRETARIAL SERVICES LIMITED R.B. INVESTMENT HOLDINGS LIMITED Company Secretary 2012-10-31 CURRENT 1992-05-29 Dissolved 2016-05-24
RBS SECRETARIAL SERVICES LIMITED RBSSAF (13) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2016-05-24
RBS SECRETARIAL SERVICES LIMITED RBSSAF (3) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2016-05-31
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OPERATING LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1996-03-19 Dissolved 2016-05-10
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (MARCH 1) LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-02 Dissolved 2016-10-18
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (BLUEWATER) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-10 Dissolved 2016-10-11
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (EDEN) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-10 Dissolved 2016-09-13
RBS SECRETARIAL SERVICES LIMITED RIOSSI MOTORCYCLES LTD Company Secretary 2012-10-31 CURRENT 1971-08-10 Dissolved 2016-09-20
RBS SECRETARIAL SERVICES LIMITED NATWEST LEASING AND ASSET FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1990-01-08 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED R.B. ASSET VALUE LIMITED Company Secretary 2012-10-31 CURRENT 1996-03-19 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED RBSSAF (16) LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-10 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED MOTORSPORT DEALERS INTERNATIONAL LIMITED Company Secretary 2012-10-31 CURRENT 1997-09-08 Dissolved 2016-12-27
RBS SECRETARIAL SERVICES LIMITED VAN FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1987-03-12 Dissolved 2017-01-17
RBS SECRETARIAL SERVICES LIMITED RBSSAF (10) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED BEVELTOP LIMITED Company Secretary 2012-10-31 CURRENT 1992-02-05 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (1) LIMITED Company Secretary 2012-10-31 CURRENT 1985-06-05 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (2) LIMITED Company Secretary 2012-10-31 CURRENT 1982-01-28 Dissolved 2017-04-25
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT (3) LIMITED Company Secretary 2012-10-31 CURRENT 1985-07-31 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED DIXON MOTORCYCLE HOLDINGS LIMITED Company Secretary 2012-10-31 CURRENT 2001-12-12 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD VEHICLE MANAGEMENT LIMITED Company Secretary 2012-10-31 CURRENT 1991-04-02 Dissolved 2017-10-10
RBS SECRETARIAL SERVICES LIMITED HONROE (UK) LIMITED Company Secretary 2012-10-31 CURRENT 1998-09-18 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED NATWEST (HMHP) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-10 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED NATWEST INTERNATIONAL LEASING UNLIMITED Company Secretary 2012-10-31 CURRENT 2007-11-27 Converted / Closed
RBS SECRETARIAL SERVICES LIMITED NATWEST OPERATING LEASING UNLIMITED Company Secretary 2012-10-31 CURRENT 2007-11-27 Converted / Closed
RBS SECRETARIAL SERVICES LIMITED THE FINANCIAL TRADING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 2000-09-19 Dissolved 2017-04-09
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (3) LIMITED Company Secretary 2012-10-31 CURRENT 1995-10-17 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED DESERTLANDS ENTERTAINMENT LIMITED Company Secretary 2012-10-31 CURRENT 1990-03-26 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (14) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (13) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (7) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED WINCHCOMBE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1996-04-22 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED SANDFORD LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1996-04-22 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED VOYAGER LEASING LIMITED Company Secretary 2012-10-31 CURRENT 2000-05-03 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (25) LIMITED Company Secretary 2012-10-31 CURRENT 2000-05-10 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST INVOICE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 2001-04-13 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (4) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (12) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (8) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (2) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active
RBS SECRETARIAL SERVICES LIMITED RBSSAF (6) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX III PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (7) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSSAF (11) LIMITED Company Secretary 2012-10-31 CURRENT 2003-12-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1975-07-02 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED Company Secretary 2012-10-31 CURRENT 1977-09-30 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL SCOT LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1982-09-22 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD PROPERTY FACILITIES LIMITED Company Secretary 2012-10-31 CURRENT 1989-05-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASE FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1984-07-03 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED Company Secretary 2012-10-31 CURRENT 1988-06-21 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD INDUSTRIAL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1973-12-10 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 1971-12-01 Active
RBS SECRETARIAL SERVICES LIMITED CALEDONIAN SLEEPERS RAIL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1985-06-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (APRIL) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-18 Active
RBS SECRETARIAL SERVICES LIMITED P OF A PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX II PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1989-06-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED CNW GROUP LIMITED Company Secretary 2012-10-31 CURRENT 1990-12-10 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST CORPORATE INVESTMENTS Company Secretary 2012-10-31 CURRENT 1991-02-06 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LECKHAMPTON FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1992-01-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (DECEMBER) LIMITED Company Secretary 2012-10-31 CURRENT 1993-11-08 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PITTVILLE LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1994-05-09 Active
RBS SECRETARIAL SERVICES LIMITED G L TRAINS LIMITED Company Secretary 2012-10-31 CURRENT 1997-06-26 Active
RBS SECRETARIAL SERVICES LIMITED DIXON MOTORS DEVELOPMENTS LIMITED Company Secretary 2012-10-31 CURRENT 1998-11-24 Liquidation
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (6) LIMITED Company Secretary 2012-10-31 CURRENT 1998-12-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (15) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (10) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PRICE PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active
RBS SECRETARIAL SERVICES LIMITED NANNY MCPHEE PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-16 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (11) LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active
RBS SECRETARIAL SERVICES LIMITED DISTANT PLANET PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX V PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2002-05-15 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED NORTHERN ISLES FERRIES LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-09 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING COMPANY LIMITED Company Secretary 2012-10-31 CURRENT 1972-08-04 Active
RBS SECRETARIAL SERVICES LIMITED R.B. CAPITAL LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1974-01-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B. EQUIPMENT LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1981-10-06 Active
RBS SECRETARIAL SERVICES LIMITED R. B. QUADRANGLE LEASING LIMITED Company Secretary 2012-10-31 CURRENT 1985-08-14 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (SEPTEMBER) LIMITED Company Secretary 2012-10-31 CURRENT 1986-03-05 Active
RBS SECRETARIAL SERVICES LIMITED R.B. LEASING (MARCH) LIMITED Company Secretary 2012-10-31 CURRENT 1986-04-21 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LEASING CONTRACTS LIMITED Company Secretary 2012-10-31 CURRENT 1986-10-02 Active
RBS SECRETARIAL SERVICES LIMITED HELENA PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-11 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PATALEX PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 1987-08-31 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED Company Secretary 2012-10-31 CURRENT 1987-09-08 Active
RBS SECRETARIAL SERVICES LIMITED RIOSSI LIMITED Company Secretary 2012-10-31 CURRENT 1987-10-08 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST CAPITAL FINANCE LIMITED Company Secretary 2012-10-31 CURRENT 1989-03-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD CHARTERHIRE LIMITED Company Secretary 2012-10-31 CURRENT 1983-01-12 Active
RBS SECRETARIAL SERVICES LIMITED PATALEX IV PRODUCTIONS LIMITED Company Secretary 2012-10-31 CURRENT 2004-02-09 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD PLANT FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1989-03-02 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED NATWEST VENTURES MANAGERS LIMITED Company Secretary 2012-09-14 CURRENT 1990-03-12 Dissolved 2016-01-12
RBS SECRETARIAL SERVICES LIMITED GL LEASE COMPANY NO.10 LIMITED Company Secretary 2012-09-14 CURRENT 2000-02-22 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED LOMBARD FACILITIES LIMITED Company Secretary 2012-09-14 CURRENT 1956-05-04 Dissolved 2016-06-14
RBS SECRETARIAL SERVICES LIMITED LOMBARD ASSET LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1985-10-02 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED LOMBARD GATX HOLDINGS LIMITED Company Secretary 2012-09-14 CURRENT 2000-12-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROVER FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1976-01-20 Dissolved 2017-04-11
RBS SECRETARIAL SERVICES LIMITED ROVER FINANCE HOLDINGS LIMITED Company Secretary 2012-09-14 CURRENT 1992-02-27 Dissolved 2017-08-01
RBS SECRETARIAL SERVICES LIMITED GATX ASSET RESIDUAL MANAGEMENT LIMITED Company Secretary 2012-09-14 CURRENT 1992-07-17 Dissolved 2017-08-12
RBS SECRETARIAL SERVICES LIMITED FARMING AND AGRICULTURAL FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1947-06-02 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT LIMITED Company Secretary 2012-09-14 CURRENT 1986-03-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD TECHNOLOGY SERVICES LIMITED Company Secretary 2012-09-14 CURRENT 1986-07-22 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD VENTURE FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1989-03-01 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1964-05-25 Dissolved 2018-04-10
RBS SECRETARIAL SERVICES LIMITED LOMBARD BUSINESS LEASING LIMITED Company Secretary 2012-09-14 CURRENT 2001-11-01 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD INITIAL LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1985-08-30 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD DISCOUNT LIMITED Company Secretary 2012-09-14 CURRENT 1953-08-08 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD MARITIME LIMITED Company Secretary 2012-09-14 CURRENT 1959-03-02 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD LESSORS LIMITED Company Secretary 2012-09-14 CURRENT 1967-07-05 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL LEASING LIMITED Company Secretary 2012-09-14 CURRENT 1973-03-15 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD BUSINESS FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1987-07-20 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED ROYSCOT TRUST PUBLIC LIMITED COMPANY Company Secretary 2012-09-14 CURRENT 1936-01-25 Active
RBS SECRETARIAL SERVICES LIMITED LOMBARD FINANCE LIMITED Company Secretary 2012-09-14 CURRENT 1981-06-04 Active
RBS SECRETARIAL SERVICES LIMITED INTERSTREAM LIMITED Company Secretary 2012-07-27 CURRENT 1963-01-29 Dissolved 2015-11-10
RBS SECRETARIAL SERVICES LIMITED NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED Company Secretary 2012-07-27 CURRENT 1979-10-08 Dissolved 2016-01-19
RBS SECRETARIAL SERVICES LIMITED NWM PROPERTY ADVISORY LIMITED Company Secretary 2012-07-27 CURRENT 1984-07-27 Dissolved 2016-02-02
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) Company Secretary 2012-07-27 CURRENT 1964-07-06 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED S.J.NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1940-09-05 Dissolved 2015-12-08
RBS SECRETARIAL SERVICES LIMITED SOUTHGATE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1965-06-01 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED UNAT NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1963-09-13 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED CW NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1970-03-12 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED CHILDS NOMINEES,LIMITED Company Secretary 2012-07-27 CURRENT 1934-12-11 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED BIRCHIN LANE NOMINEES,LIMITED Company Secretary 2012-07-27 CURRENT 1925-04-01 Dissolved 2016-02-16
RBS SECRETARIAL SERVICES LIMITED THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED Company Secretary 2012-07-27 CURRENT 1921-04-14 Dissolved 2015-12-01
RBS SECRETARIAL SERVICES LIMITED FIELDING FUTURES LIMITED Company Secretary 2012-07-27 CURRENT 1982-08-09 Dissolved 2016-03-01
RBS SECRETARIAL SERVICES LIMITED NATIONAL PROVINCIAL BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-07-01 Dissolved 2016-03-29
RBS SECRETARIAL SERVICES LIMITED DOUBLEMERE LIMITED Company Secretary 2012-07-27 CURRENT 1992-06-23 Dissolved 2016-06-07
RBS SECRETARIAL SERVICES LIMITED DRIVEFIRST LIMITED Company Secretary 2012-07-27 CURRENT 1994-07-04 Dissolved 2016-04-05
RBS SECRETARIAL SERVICES LIMITED LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1924-02-05 Dissolved 2016-10-11
RBS SECRETARIAL SERVICES LIMITED NORTH CENTRAL FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1894-03-31 Dissolved 2016-10-18
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED Company Secretary 2012-07-27 CURRENT 1996-07-04 Dissolved 2016-05-03
RBS SECRETARIAL SERVICES LIMITED WESTMENTS LIMITED Company Secretary 2012-07-27 CURRENT 1948-09-30 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED CNW NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1932-04-22 Dissolved 2016-11-15
RBS SECRETARIAL SERVICES LIMITED ROYSCOT CONTRACTS LIMITED Company Secretary 2012-07-27 CURRENT 1986-07-04 Dissolved 2016-11-01
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK ASSET FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1995-10-23 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED N.C. SECURITIES LIMITED Company Secretary 2012-07-27 CURRENT 1925-12-14 Dissolved 2016-11-08
RBS SECRETARIAL SERVICES LIMITED ROYSCOT VEHICLE CONTRACTS LIMITED Company Secretary 2012-07-27 CURRENT 1986-04-18 Dissolved 2017-02-07
RBS SECRETARIAL SERVICES LIMITED ROYSCOT INDUSTRIAL LEASING LIMITED Company Secretary 2012-07-27 CURRENT 1987-01-22 Dissolved 2017-05-02
RBS SECRETARIAL SERVICES LIMITED ROYSCOT MOTOR FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1991-05-08 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK BUSINESS ASSET FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1993-04-08 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED LOMBARD NORTH CENTRAL WHEELEASE LIMITED Company Secretary 2012-07-27 CURRENT 1960-09-29 Dissolved 2017-04-18
RBS SECRETARIAL SERVICES LIMITED DISTRICT BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-07-01 Dissolved 2017-03-28
RBS SECRETARIAL SERVICES LIMITED DORMACO (NO.12) LIMITED Company Secretary 2012-07-27 CURRENT 1996-03-06 Dissolved 2017-06-06
RBS SECRETARIAL SERVICES LIMITED RBS SHELF NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1996-07-22 Dissolved 2017-06-27
RBS SECRETARIAL SERVICES LIMITED WILLIAMS & GLYN'S TRUST COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1969-11-18 Dissolved 2018-01-09
RBS SECRETARIAL SERVICES LIMITED WESTMINSTER BANK LIMITED Company Secretary 2012-07-27 CURRENT 1880-04-05 Dissolved 2017-07-04
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT (64) LIMITED Company Secretary 2012-07-27 CURRENT 2004-07-08 Dissolved 2018-02-20
RBS SECRETARIAL SERVICES LIMITED NATIONAL BANK LIMITED(THE) Company Secretary 2012-07-27 CURRENT 1882-01-02 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED LOMBARD BANK Company Secretary 2012-07-27 CURRENT 1969-05-20 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED EMPEROR HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 1986-01-23 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED HEARTLANDS (CENTRAL) LIMITED Company Secretary 2012-07-27 CURRENT 2008-02-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED DIXON VEHICLE SALES LIMITED Company Secretary 2012-07-27 CURRENT 1966-06-27 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED DUNFLY TRUSTEE LIMITED Company Secretary 2012-07-27 CURRENT 1995-05-23 Active
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND (1727) LIMITED Company Secretary 2012-07-27 CURRENT 1969-03-18 Active
RBS SECRETARIAL SERVICES LIMITED TDS NOMINEE COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1997-03-05 Active
RBS SECRETARIAL SERVICES LIMITED RBS TRUSTEES LIMITED Company Secretary 2012-07-27 CURRENT 2000-06-14 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED RBSG COLLECTIVE INVESTMENTS NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 2002-11-19 Active
RBS SECRETARIAL SERVICES LIMITED COUTTS GROUP Company Secretary 2012-07-27 CURRENT 1969-11-18 Active
RBS SECRETARIAL SERVICES LIMITED BRITISH OVERSEAS BANK NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1927-04-02 Active
RBS SECRETARIAL SERVICES LIMITED GREENWICH NATWEST LIMITED Company Secretary 2012-07-27 CURRENT 1988-07-22 Liquidation
RBS SECRETARIAL SERVICES LIMITED MARIGOLD NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1993-02-12 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST SECURITY TRUSTEE COMPANY LIMITED Company Secretary 2012-07-27 CURRENT 1995-02-28 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED N.C. HEAD OFFICE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1922-03-10 Active
RBS SECRETARIAL SERVICES LIMITED R.B.S. PROPERTY (GREENOCK) LIMITED Company Secretary 2012-07-27 CURRENT 1994-07-26 Active
RBS SECRETARIAL SERVICES LIMITED SYNDICATE NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1974-09-11 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST FINANCE LIMITED Company Secretary 2012-07-27 CURRENT 1965-03-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND GROUP LIMITED Company Secretary 2012-07-27 CURRENT 1983-01-18 Active
RBS SECRETARIAL SERVICES LIMITED NATWEST VENTURES INVESTMENTS LIMITED Company Secretary 2012-07-27 CURRENT 1987-03-05 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED WILLIAMS & GLYN'S BANK LIMITED Company Secretary 2012-07-27 CURRENT 1969-04-17 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED SIXTY SEVEN NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1970-07-16 Active
RBS SECRETARIAL SERVICES LIMITED W G T C NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1976-04-20 Active
RBS SECRETARIAL SERVICES LIMITED GLYNS NOMINEES LIMITED Company Secretary 2012-07-27 CURRENT 1929-06-29 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED CHURCHILL MANAGEMENT LIMITED Company Secretary 2012-06-30 CURRENT 1987-08-27 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (BANKSIDE) LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
RBS SECRETARIAL SERVICES LIMITED ALBOJO (1) LIMITED Company Secretary 2012-04-27 CURRENT 2001-02-15 Dissolved 2013-09-10
RBS SECRETARIAL SERVICES LIMITED NATWEST LEASE MANAGEMENT LIMITED Company Secretary 2012-04-27 CURRENT 1977-02-07 Dissolved 2016-03-01
RBS SECRETARIAL SERVICES LIMITED RBSM (INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1997-08-04 Dissolved 2016-09-27
RBS SECRETARIAL SERVICES LIMITED WELSH INDUSTRIAL PARTNERSHIP (NOMINEE) LIMITED Company Secretary 2012-04-27 CURRENT 2001-07-12 Dissolved 2016-04-19
RBS SECRETARIAL SERVICES LIMITED RBS RESIDENTIAL VENTURE NO.1 LIMITED Company Secretary 2012-04-27 CURRENT 2004-11-10 Dissolved 2017-07-25
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 2 LIMITED Company Secretary 2012-04-27 CURRENT 2007-10-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED LIBRA NO 1 LIMITED Company Secretary 2012-04-27 CURRENT 2006-01-25 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED NORTHANTS DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2005-11-30 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED PRIMEMODERN LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-23 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS HOTEL DEVELOPMENT COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 1999-02-12 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS HOTEL INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2001-02-20 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED RBS RESIDENTIAL VENTURE NO.2 LIMITED Company Secretary 2012-04-27 CURRENT 2004-11-10 Dissolved 2017-04-04
RBS SECRETARIAL SERVICES LIMITED STAR 1 SPECIAL PARTNER LIMITED Company Secretary 2012-04-27 CURRENT 2000-11-27 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED THRAPSTON TRIANGLE LTD Company Secretary 2012-04-27 CURRENT 2006-03-13 Dissolved 2018-01-03
RBS SECRETARIAL SERVICES LIMITED PROPERTY VENTURE PARTNERS LIMITED Company Secretary 2012-04-27 CURRENT 2004-02-18 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT EQUITY LIMITED Company Secretary 2012-04-27 CURRENT 2002-06-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) LTD Company Secretary 2012-04-27 CURRENT 2007-11-02 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 1 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 3 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-05 Active
RBS SECRETARIAL SERVICES LIMITED CARE HOMES 2 LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Active
RBS SECRETARIAL SERVICES LIMITED GATEHOUSE WAY DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2007-06-21 Active
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK INVOICE FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1986-02-12 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1994-11-16 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVOICE FINANCE (HOLDINGS) LIMITED Company Secretary 2012-04-27 CURRENT 2000-11-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS SPECIALISED PROPERTY INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2001-05-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED WALTON LAKE DEVELOPMENTS LTD Company Secretary 2012-04-27 CURRENT 2003-09-24 Active
RBS SECRETARIAL SERVICES LIMITED PREMIER AUDIT COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 2005-03-24 Active
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED Company Secretary 2012-04-27 CURRENT 2007-10-01 Liquidation
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 3 LIMITED Company Secretary 2012-04-27 CURRENT 2007-11-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED RB INVESTMENTS 5 LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVESTMENT LIMITED Company Secretary 2012-04-27 CURRENT 1991-01-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED KUC HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 1992-01-23 Dissolved 2018-05-29
RBS SECRETARIAL SERVICES LIMITED RBSM CAPITAL LIMITED Company Secretary 2012-04-27 CURRENT 1992-01-30 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1992-08-06 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1992-10-07 Active
RBS SECRETARIAL SERVICES LIMITED SIG 1 HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 1993-04-20 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Company Secretary 2012-04-27 CURRENT 1995-11-07 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS MEZZANINE LIMITED Company Secretary 2012-04-27 CURRENT 1996-04-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBDC ADMINISTRATOR LIMITED Company Secretary 2012-04-27 CURRENT 1998-09-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK VENTURES INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2000-04-05 Active
RBS SECRETARIAL SERVICES LIMITED RBDC INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2000-07-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT VENTURES LIMITED Company Secretary 2012-04-27 CURRENT 2002-10-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROBOSCOT DEVCAP LIMITED Company Secretary 2012-04-27 CURRENT 2002-10-15 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS PROPERTY VENTURES INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 2003-12-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (REALISATIONS) LIMITED Company Secretary 2012-04-27 CURRENT 2004-04-20 Active
RBS SECRETARIAL SERVICES LIMITED RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED Company Secretary 2012-04-27 CURRENT 2007-11-21 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER HOTELS (HOLDINGS) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-23 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 3) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 1) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Liquidation
RBS SECRETARIAL SERVICES LIMITED SIG NUMBER 2 LIMITED Company Secretary 2012-04-27 CURRENT 2010-08-11 Active
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (LAND) LIMITED Company Secretary 2012-04-27 CURRENT 1992-12-18 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST AEROSPACE TRUST COMPANY LIMITED Company Secretary 2012-04-27 CURRENT 1971-06-18 Dissolved 2018-07-31
RBS SECRETARIAL SERVICES LIMITED NATWEST PROPERTY INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1989-10-09 Active
RBS SECRETARIAL SERVICES LIMITED R.B.S. SPECIAL INVESTMENTS LIMITED Company Secretary 2012-04-27 CURRENT 1994-05-03 Liquidation
RBS SECRETARIAL SERVICES LIMITED EURO SALES FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1995-03-28 Liquidation
RBS SECRETARIAL SERVICES LIMITED NATWEST MACHINERY LEASING LIMITED Company Secretary 2012-04-27 CURRENT 1999-02-12 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED KUC (PUBLIC HOUSES) LTD Company Secretary 2012-04-27 CURRENT 1999-11-02 Liquidation
RBS SECRETARIAL SERVICES LIMITED PROPERTY VENTURES (B&M) LIMITED Company Secretary 2012-04-27 CURRENT 2002-09-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED CARE HOMES HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2006-04-06 Active
RBS SECRETARIAL SERVICES LIMITED KUC PROPERTIES LIMITED Company Secretary 2012-04-27 CURRENT 1966-11-28 Active
RBS SECRETARIAL SERVICES LIMITED RBEF LIMITED Company Secretary 2012-04-27 CURRENT 1992-08-06 Liquidation
RBS SECRETARIAL SERVICES LIMITED WEST REGISTER (HOTELS NUMBER 2) LIMITED Company Secretary 2012-04-27 CURRENT 2010-07-26 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK VENTURES LIMITED Company Secretary 2012-04-27 CURRENT 2000-04-05 Liquidation
RBS SECRETARIAL SERVICES LIMITED SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED Company Secretary 2012-04-27 CURRENT 1970-05-28 Active - Proposal to Strike off
RBS SECRETARIAL SERVICES LIMITED PROJECT & EXPORT FINANCE (NOMINEES) LIMITED Company Secretary 2012-04-27 CURRENT 1986-04-14 Active
RBS SECRETARIAL SERVICES LIMITED THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED Company Secretary 2012-04-27 CURRENT 1968-11-25 Liquidation
RBS SECRETARIAL SERVICES LIMITED ROYAL BANK DEVELOPMENT CAPITAL LIMITED Company Secretary 2012-04-27 CURRENT 1978-12-29 Liquidation
RBS SECRETARIAL SERVICES LIMITED RBS INVOICE FINANCE LIMITED Company Secretary 2012-04-27 CURRENT 1960-06-15 Active
FIONA KATHERINE CUMMINS PRIORITY SITES INVESTMENTS LIMITED Director 2016-01-08 CURRENT 1997-02-10 Liquidation
STEPHEN KENNETH ANTHONY MICHELL PRIORITY SITES INVESTMENTS LIMITED Director 2015-10-23 CURRENT 1997-02-10 Liquidation
JAMES MCCUBBIN ROWNEY NATWEST PENSION TRUSTEE LIMITED Director 2016-01-14 CURRENT 1992-06-25 Active
JAMES MCCUBBIN ROWNEY HEARTLANDS (CENTRAL) LIMITED Director 2012-10-24 CURRENT 2008-02-21 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (BANKSIDE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
JAMES MCCUBBIN ROWNEY WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Director 2011-10-26 CURRENT 2008-06-11 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY REALISATIONS LIMITED Director 2011-10-26 CURRENT 1952-09-18 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY INVESTMENTS LIMITED Director 2011-10-26 CURRENT 2011-06-09 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Director 2011-09-22 CURRENT 1994-11-16 Liquidation
JAMES MCCUBBIN ROWNEY ECOSSE REGENERATION LIMITED Director 2011-06-29 CURRENT 2001-10-10 Dissolved 2017-03-23
JAMES MCCUBBIN ROWNEY LAND OPTIONS (WEST) LIMITED Director 2011-06-29 CURRENT 1999-01-11 Active
JAMES MCCUBBIN ROWNEY NATWEST INVOICE FINANCE LIMITED Director 2011-06-08 CURRENT 2001-04-13 Active - Proposal to Strike off
JAMES MCCUBBIN ROWNEY DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 2001-06-01 Dissolved 2015-03-31
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-03-17
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) NO.2 LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-09-29
JAMES MCCUBBIN ROWNEY RIOSSI MOTORCYCLES LTD Director 2011-06-06 CURRENT 1971-08-10 Dissolved 2016-09-20
JAMES MCCUBBIN ROWNEY MOTORSPORT DEALERS INTERNATIONAL LIMITED Director 2011-06-06 CURRENT 1997-09-08 Dissolved 2016-12-27
JAMES MCCUBBIN ROWNEY DIXON MOTORCYCLE HOLDINGS LIMITED Director 2011-06-06 CURRENT 2001-12-12 Dissolved 2017-04-18
JAMES MCCUBBIN ROWNEY DIXON MOTORS DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1998-11-24 Liquidation
JAMES MCCUBBIN ROWNEY RIOSSI LIMITED Director 2011-06-06 CURRENT 1987-10-08 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Director 2010-10-04 CURRENT 1992-10-07 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (REALISATIONS) LIMITED Director 2010-10-04 CURRENT 2004-04-20 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (LAND) LIMITED Director 2010-10-04 CURRENT 1992-12-18 Liquidation
JAMES MCCUBBIN ROWNEY PRIORITY SITES INVESTMENTS LIMITED Director 2010-09-21 CURRENT 1997-02-10 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 3) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 1) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 2) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER HOTELS (HOLDINGS) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
JAMES MCCUBBIN ROWNEY PROPERTY VENTURES (B&M) LIMITED Director 2009-01-05 CURRENT 2002-09-06 Liquidation
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT (WILMSLOW) LIMITED Director 2007-03-22 CURRENT 2006-08-02 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT SOLUTIONS LIMITED Director 2007-03-22 CURRENT 2006-10-18 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY KUC HOLDINGS LIMITED Director 2006-01-23 CURRENT 1992-01-23 Dissolved 2018-05-29
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Director 2001-11-15 CURRENT 1995-11-07 Liquidation
JAMES MCCUBBIN ROWNEY KUC PROPERTIES LIMITED Director 2001-11-15 CURRENT 1966-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Appointment of a voluntary liquidator
2024-04-09Voluntary liquidation declaration of solvency
2024-04-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 250 Bishopsgate London EC2M 4AA England
2023-09-18CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-02Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 95
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 80
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 80
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 54
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 04/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-07CH01Director's details changed for Stephen Kenneth Anthony Michell on 2021-09-07
2021-07-28PSC07CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 61
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AP04Appointment of Natwest Markets Secretarial Services Limited as company secretary on 2019-09-30
2019-10-02TM02Termination of appointment of Rbs Secretarial Services Limited on 2019-09-30
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 75
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-11PSC02Notification of Natwest Markets Plc as a person with significant control on 2016-04-06
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP 5812000
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 5812000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-06PSC02Notification of The Royal Bank of Scotland Plc as a person with significant control on 2016-04-06
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 135 Bishopsgate London London EC2M 3UR
2016-10-26AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 5812000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-01-08AP01DIRECTOR APPOINTED FIONA KATHERINE CUMMINS
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVID LINCOLN
2015-11-16AP01DIRECTOR APPOINTED HOWARD DAVID LINCOLN
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA IDA MARY TURNBULL
2015-11-16AP01DIRECTOR APPOINTED STEPHEN KENNETH ANTHONY MICHELL
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 5812000
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-03-27AP04Appointment of Rbs Secretarial Services Limited as company secretary on 2015-03-26
2015-03-27TM02Termination of appointment of Morven Gow on 2015-03-26
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER NICOL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 5812000
2014-09-03AR0101/09/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0101/09/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER NICOL / 08/03/2013
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-13RES01ADOPT ARTICLES 28/11/2012
2012-12-13RES12VARYING SHARE RIGHTS AND NAMES
2012-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-02AP01DIRECTOR APPOINTED IAN FRASER NICOL
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEATTIE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SACH
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RITCHIE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLENE O'SHAUGHNESSY
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BLACKER
2012-09-24AR0101/09/12 FULL LIST
2012-09-17RP04SECOND FILING WITH MUD 01/09/11 FOR FORM AR01
2012-09-17ANNOTATIONClarification
2012-05-09AP03SECRETARY APPOINTED MORVEN GOW
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2011-11-29AP01DIRECTOR APPOINTED GARETH BLACKER
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IRVINE
2011-10-05AR0101/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY BEATTIE / 01/10/2009
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED ALLENE CLAIRE O'SHAUGHNESSY
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CAVEN
2011-02-22AP01DIRECTOR APPOINTED DIRECTOR PATRICIA ANN RITCHIE
2011-01-13RES01ADOPT ARTICLES 15/12/2010
2011-01-13RES13SECTION 175 DIRECTOR BREACH DUTIES 15/12/2010
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BEATTIE
2010-10-07AP01DIRECTOR APPOINTED JAMES MCCUBBIN ROWNEY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTLEDGE
2010-09-21AR0101/09/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AP01DIRECTOR APPOINTED MR TREVOR BEATTIE
2010-05-06TM01TERMINATE DIR APPOINTMENT
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INNES
2010-05-06AP01DIRECTOR APPOINTED MR JONATHAN ALLAN IRVINE
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 109
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH
2009-10-29AP01DIRECTOR APPOINTED MR ROBIN GRAHAM CAVEN
2009-09-25363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288aDIRECTOR APPOINTED EAMONN JOHN BOYLAN
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PAULEEN LANE
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 108
2008-10-24288aDIRECTOR APPOINTED DUNCAN INNES
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SKILKI
2008-09-18363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 107
2008-05-28MEM/ARTSARTICLES OF ASSOCIATION
2008-05-28RES01ALTER ARTICLES 20/05/2008
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 106
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008
2008-01-15288bDIRECTOR RESIGNED
2007-12-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRIORITY SITES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-01
Appointment of Liquidators2024-04-01
Notices to Creditors2024-04-01
Fines / Sanctions
No fines or sanctions have been issued against PRIORITY SITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 109
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 109
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF ASSIGNMENT 2001-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 2001-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 2000-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 2000-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1999-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 1999-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 1999-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 1999-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OD ASSIGNMENT 1999-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1999-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF A DEVELOPMENT AGREEMENT 1998-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-10-07 Satisfied THE URBAN REGENERATION AGENCY(KNOWN AS ENGLISH PARTNERSHIPS)
Intangible Assets
Patents
We have not found any records of PRIORITY SITES LIMITED registering or being granted any patents
Domain Names

PRIORITY SITES LIMITED owns 1 domain names.

prioritysites.co.uk  

Trademarks
We have not found any records of PRIORITY SITES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 12

We have found 12 mortgage charges which are owed to PRIORITY SITES LIMITED

Income
Government Income

Government spend with PRIORITY SITES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-04-26 GBP £132,970 Environment & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PRIORITY SITES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Workshop and Premises UNIT 6 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH CUMBRIA CA13 0HT 18,000
Allerdale Workshop and Premises UNIT 7 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH CUMBRIA CA13 0HT 18,000
Allerdale Workshop and Premises UNIT 17 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH CUMBRIA CA13 0HT 17,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORITY SITES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIORITY SITES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.