Pappers Uk logo


RCS update : on 23/04/2026

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
SC269847
Address
Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh
Activity
Dormant Company
Incorporation
25/06/2004

Legal information

NATWEST GROUP SECRETARIAL SERVICES LIMITED


Number
SC269847
Legal form
Private limited company
Legal situation

normal

Activity

NATWEST GROUP SECRETARIAL SERVICES LIMITED


Code SIC
99999Dormant Company
Fields of activity
Dormant Company

Officers and representatives

NATWEST GROUP SECRETARIAL SERVICES LIMITED

40 officers and representatives


Quality:  Secretary
In office since the :  28/08/2024
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  26/04/2012
Nationality:  British
Date of birth:  07/1972
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  17/11/2025
Nationality:  Irish
Date of birth:  01/1964
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  10/01/2025
Nationality:  British
Date of birth:  12/1994
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  07/02/2020
Nationality:  British
Date of birth:  05/1971
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  13/02/2026
Nationality:  British
Date of birth:  12/1971
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Former officers
Quality:  Director
In office since the :  25/01/2022
Until:  13/02/2026
Nationality:  Irish
Date of birth:  03/1985
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  29/03/2021
Until:  28/08/2024
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  16/05/2019
Until:  07/02/2020
Address:  Business House G, Gogarburn, PO BOX 1000 EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  25/06/2004
Until:  02/08/2006
Nationality:  British
Address:  3 Tapitlaw Grove Comrie KY12 9XE Dunfermline
Quality:  Secretary
In office since the :  14/09/2012
Until:  04/12/2015
Address:  24/25 St Andrew Square Edinburgh EH2 1AF Midlothian
Quality:  Secretary
In office since the :  07/02/2020
Until:  29/03/2021
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  04/12/2015
Until:  16/05/2019
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  16/09/2011
Until:  26/04/2012
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  26/04/2012
Until:  14/09/2012
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  02/08/2006
Until:  16/09/2011
Nationality:  British
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  20/09/2018
Until:  26/08/2020
Nationality:  British
Date of birth:  12/1980
Address:  175, Rbs Gogarburn Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  25/03/2013
Until:  03/09/2014
Nationality:  British
Date of birth:  03/1959
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  11/11/2013
Until:  14/09/2017
Nationality:  British
Date of birth:  12/1963
Address:  11-16, Donegal Square East BT1 5UB Belfast
Quality:  Director
In office since the :  03/09/2014
Until:  20/01/2015
Nationality:  British
Date of birth:  11/1976
Address:  Group Secretariat, Business House G, Rbs Gogarburn, PO BOX 1000 EH12 1HQ Edinburgh
Quality:  Director
In office since the :  25/06/2004
Until:  01/08/2007
Nationality:  British
Date of birth:  11/1962
Address:  Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke
Quality:  Director
In office since the :  11/11/2013
Until:  30/06/2016
Nationality:  Irish
Date of birth:  07/1970
Address:  11-16, Donegall Square East BT1 5UB Belfast
Quality:  Director
In office since the :  03/09/2014
Until:  28/02/2018
Nationality:  British
Date of birth:  01/1973
Address:  4th Floor, 280 Bishopsgate EC2M 4RB London
Quality:  Director
In office since the :  11/11/2013
Until:  26/09/2019
Nationality:  Irish
Date of birth:  11/1980
Address:  Ulster Bank Group Centre, George's Quay Dublin 2
Quality:  Director
In office since the :  03/09/2014
Until:  12/01/2016
Nationality:  British
Date of birth:  12/1980
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  29/05/2020
Until:  17/11/2025
Nationality:  Irish
Date of birth:  11/1985
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  14/08/2020
Until:  30/09/2024
Nationality:  Irish
Date of birth:  05/1970
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  20/06/2008
Until:  15/09/2010
Nationality:  British
Date of birth:  07/1967
Address:  Rbs Gogarburn, Rbs Gogarburn EH12 1HQ Edinburgh
Quality:  Director
In office since the :  06/02/2025
Until:  23/05/2025
Nationality:  British
Date of birth:  06/1990
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  25/06/2004
Until:  20/06/2008
Nationality:  British
Date of birth:  08/1954
Address:  29 Woodhall Bank EH13 0HL Edinburgh
Quality:  Director
In office since the :  25/06/2004
Until:  26/04/2012
Nationality:  British
Date of birth:  09/1957
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  16/09/2011
Until:  26/08/2020
Nationality:  British
Date of birth:  11/1974
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  28/06/2016
Until:  25/03/2020
Nationality:  Irish
Date of birth:  03/1982
Address:  11-16 Donegall Square East BT1 5UB Belfast
Quality:  Director
In office since the :  20/01/2015
Until:  10/01/2025
Nationality:  British
Date of birth:  10/1963
Address:  Rbs Gogarburn, 175 Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  26/04/2012
Until:  21/06/2013
Nationality:  American
Date of birth:  09/1979
Address:  Rbs Gogarburn, Business House G, PO BOX 1000 EH12 1HQ Edinburgh
Quality:  Director
In office since the :  11/12/2017
Until:  29/05/2020
Nationality:  Irish
Date of birth:  12/1981
Address:  Ulster Bank Ireland Limited, Ulster Bank Group Centre, George's Quay Dublin
Quality:  Director
In office since the :  15/09/2010
Until:  25/03/2013
Nationality:  British
Date of birth:  03/1966
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  26/04/2012
Until:  30/09/2019
Nationality:  British
Date of birth:  10/1967
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Director
In office since the :  01/08/2007
Until:  15/09/2010
Nationality:  British
Date of birth:  11/1972
Address:  1 Drumcoile FK15 9LG Braco
Quality:  Director
In office since the :  15/09/2010
Until:  16/09/2011
Nationality:  British
Date of birth:  07/1971
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh

Ultimate beneficial owners

NATWEST GROUP SECRETARIAL SERVICES LIMITED


National Westminster Bank Plc
Voting percentage:  From 75% to 100%
Address:  250 Bishopsgate EC2M 4AA London

Filling history

NATWEST GROUP SECRETARIAL SERVICES LIMITED

124 documents


Appointment of Olive Moran as a director on 17 November 2025
19/11/2025
Termination of appointment of John Gribben as a director on 17 November 2025
18/11/2025
Director's details changed for Mrs Kenzie Rendall on 26 September 2025
07/10/2025
Confirmation statement made on 19 June 2025 with updates
23/06/2025
Termination of appointment of Zoe Mcdonagh as a director on 23 May 2025
29/05/2025
Appointment of Ms Zoe Mcdonagh as a director on 6 February 2025
07/02/2025
Appointment of Mrs Kenzie Rendall as a director on 10 January 2025
10/01/2025
Termination of appointment of Jacqueline Ann Patterson as a director on 10 January 2025
10/01/2025
Termination of appointment of Colin Pierse Kelly as a director on 30 September 2024
04/10/2024
Appointment of Eleanor Maclennan as a secretary on 28 August 2024
28/08/2024
Termination of appointment of Lucy Burnside as a secretary on 28 August 2024
28/08/2024
Confirmation statement made on 19 June 2024 with updates
19/06/2024
Confirmation statement made on 25 April 2024 with no updates
01/05/2024
Confirmation statement made on 25 April 2023 with no updates
25/04/2023
Confirmation statement made on 11 April 2022 with updates
11/04/2022
Appointment of Dearbhla Marie Kelly as a director on 25 January 2022
26/01/2022
Secretary's details changed for Lucy Burnside on 7 September 2021
13/09/2021
Resolutions
01/09/2021
Memorandum and Articles of Association
01/09/2021
Statement of company's objects
31/08/2021
Director's details changed for Yvonne Addison on 26 August 2021
26/08/2021
Director's details changed for Jacqueline Ann Patterson on 26 August 2021
26/08/2021
Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
21/07/2021
Appointment of Colin Pierse Kelly as a director on 14 August 2020
21/07/2021
Confirmation statement made on 6 July 2021 with updates
06/07/2021
Appointment of Lucy Burnside as a secretary on 29 March 2021
07/04/2021
Termination of appointment of Sophie Parsons as a secretary on 29 March 2021
07/04/2021
Resolutions - Change of name by resolution
16/09/2020
Termination of appointment of Morven Adderton as a director on 26 August 2020
16/09/2020
Termination of appointment of Andrew James Nicholson as a director on 26 August 2020
16/09/2020
Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020
03/08/2020
Confirmation statement made on 25 June 2020 with updates
25/06/2020
Appointment of Mr John Gribben as a director on 29 May 2020
11/06/2020
Termination of appointment of Karl Soden as a director on 29 May 2020
03/06/2020
Termination of appointment of Caoimhe Marie Norris as a director on 25 March 2020
02/04/2020
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 September 2017
26/03/2020
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 September 2017
26/03/2020
Appointment of Mark Stevens as a director on 7 February 2020
07/02/2020
Appointment of Sophie Parsons as a secretary on 7 February 2020
07/02/2020
Termination of appointment of Lucy Burnside as a secretary on 7 February 2020
07/02/2020
Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019
30/09/2019
Termination of appointment of Deirdre Garrett as a director on 26 September 2019
30/09/2019
Notification of National Westminster Bank Plc as a person with significant control on 1 September 2017
25/06/2019
Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
25/06/2019
Confirmation statement made on 25 June 2019 with updates
25/06/2019
Appointment of Lucy Burnside as a secretary on 16 May 2019
04/06/2019
Termination of appointment of Kate Alexandra Ramage as a secretary on 16 May 2019
04/06/2019
Appointment of Mrs Morven Adderton as a director on 20 September 2018
20/09/2018
Confirmation statement made on 28 June 2018 with updates
28/06/2018
Termination of appointment of Carolyn Jean Down as a director on 28 February 2018
05/03/2018
Appointment of Mr Karl Soden as a director on 11 December 2017
19/12/2017
Termination of appointment of Sheryl Anderson as a director on 14 September 2017
04/10/2017
Notification of The Roayl Bank of Scotland Plc as a person with significant control on 6 April 2016
21/07/2017
Confirmation statement made on 25 June 2017 with updates
21/07/2017
Appointment of Ms Caoimhe Marie Norris as a director on 28 June 2016
22/08/2016
Termination of appointment of Emma Dignam as a director on 30 June 2016
22/08/2016
Annual return made up to 25 June 2016 with full list of shareholders - Statement of capital on 4 August 2016
04/08/2016
Termination of appointment of Morven Gow as a director on 12 January 2016
09/02/2016
Appointment of Kate Alexandra Ramage as a secretary on 4 December 2015
22/12/2015
Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015
22/12/2015
Annual return made up to 25 June 2015 with full list of shareholders - Statement of capital on 9 July 2015
09/07/2015
Director's details changed for Sheryl Anderson on 15 January 2015
03/02/2015
Appointment of Jacqueline Ann Patterson as a director on 20 January 2015
20/01/2015
Termination of appointment of Ryan Beattie as a director on 20 January 2015
20/01/2015
Appointment of Morven Gow as a director on 3 September 2014
09/09/2014
Appointment of Mrs Carolyn Jean Down as a director on 3 September 2014
04/09/2014
Appointment of Ryan Beattie as a director on 3 September 2014
04/09/2014
Termination of appointment of David Ronald Allan as a director on 3 September 2014
03/09/2014
Annual return made up to 25 June 2014 with full list of shareholders - Statement of capital on 9 July 2014
09/07/2014
Director's details changed for Yvonne Wood on 5 November 2013
10/01/2014
Appointment of Emma Dignam as a director
11/11/2013
Appointment of Deirdre Garrett as a director
11/11/2013
Appointment of Sheryl Anderson as a director
11/11/2013
Annual return made up to 25 June 2013 with full list of shareholders
12/07/2013
Termination of appointment of Daniel Putnam as a director
26/06/2013
Appointment of Mr David Ronald Allan as a director
08/04/2013
Termination of appointment of Gary Stewart as a director
03/04/2013
Appointment of Gillian Lawson Mcintyre as a secretary
12/10/2012
Termination of appointment of Amy Williamson as a secretary
08/10/2012
Annual return made up to 25 June 2012 with full list of shareholders
09/07/2012
Appointment of Yvonne Wood as a director
01/05/2012
Appointment of Ms Sally Jane Sutherland as a director
30/04/2012
Appointment of Daniel John Putnam as a director
30/04/2012
Appointment of Amy Williamson as a secretary
30/04/2012
Termination of appointment of Alan Mills as a director
30/04/2012
Termination of appointment of Christine Russell as a secretary
30/04/2012
Certificate of change of name - NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
27/04/2012
Resolutions
27/04/2012
Director's details changed for Andrew James Nicholson on 7 November 2011
07/11/2011
Appointment of Andrew James Nicholson as a director
26/10/2011
Termination of appointment of Barbara Wallace as a director
25/10/2011
Appointment of Miss Christine Anne Russell as a secretary
24/10/2011
Termination of appointment of Yvonne Wood as a secretary
24/10/2011
Annual return made up to 25 June 2011 with full list of shareholders
19/07/2011
Director's details changed for Alan Ewing Mills on 18 July 2011
18/07/2011
Director's details changed for Mr Gary Robert, Mcneilly Stewart on 18 July 2011
18/07/2011
Secretary's details changed for Yvonne Wood on 24 May 2011
07/07/2011
Appointment of Mr Gary Robert Mcneilly Stewart as a director
16/09/2010
Appointment of Barbara Charlotte Wallace as a director
16/09/2010
Termination of appointment of Neil Macarthur as a director
16/09/2010
Termination of appointment of Aileen Taylor as a director
16/09/2010
Annual return made up to 25 June 2010 with full list of shareholders
23/07/2010
Director's details changed for Mr Neil Clark Macarthur on 16 February 2010
16/02/2010
Return made up to 25/06/09; full list of members
02/07/2009
Return made up to 25/06/08; full list of members
22/07/2008
Director appointed mr neil clark macarthur
11/07/2008
Appointment terminated director alan mckean
10/07/2008
Director resigned
23/08/2007
New director appointed
23/08/2007
Return made up to 25/06/07; full list of members
23/07/2007
New secretary appointed
31/08/2006
Secretary resigned
31/08/2006
Return made up to 25/06/06; full list of members
24/07/2006
Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE
10/11/2005
Director's particulars changed
13/10/2005
Return made up to 25/06/05; full list of members
20/07/2005
Resolutions
06/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
15/07/2004
Resolutions
15/07/2004
Resolutions
15/07/2004
Resolutions
15/07/2004
Incorporation
25/06/2004
Appointment of Mr Paul George Connolly as a director on 13 February 2026
13/02/2026
Termination of appointment of Dearbhla Marie Kelly as a director on 13 February 2026
13/02/2026

Annual accounts

NATWEST GROUP SECRETARIAL SERVICES LIMITED

21 documents


Accounts for a dormant company made up to 31 December 2024
28/03/2025
Accounts for a dormant company made up to 31 December 2023
27/03/2024
Accounts for a dormant company made up to 31 December 2022
17/03/2023
Accounts for a dormant company made up to 31 December 2021
22/03/2022
Accounts for a dormant company made up to 31 December 2020
20/05/2021
Accounts for a dormant company made up to 31 December 2019
24/12/2020
Accounts for a dormant company made up to 31 December 2018
26/03/2019
Accounts for a dormant company made up to 31 December 2017
27/09/2018
Accounts for a dormant company made up to 31 December 2016
27/03/2017
Accounts for a dormant company made up to 31 December 2015
27/04/2016
Accounts for a dormant company made up to 31 December 2014
04/08/2015
Accounts for a dormant company made up to 31 December 2013
22/08/2014
Accounts for a dormant company made up to 31 December 2012
11/03/2013
Accounts for a dormant company made up to 31 December 2011
30/04/2012
Accounts for a dormant company made up to 31 December 2010
21/09/2011
Accounts for a dormant company made up to 31 December 2009
25/08/2010
Accounts for a dormant company made up to 31 December 2008
22/06/2009
Accounts for a dormant company made up to 31 December 2007
23/05/2008
Accounts for a dormant company made up to 31 December 2006
08/05/2007
Accounts for a dormant company made up to 31 December 2005
07/09/2006
Accounts for a dormant company made up to 31 December 2004
03/06/2005

Contact informations

NATWEST GROUP SECRETARIAL SERVICES LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh