Background WavePink WaveYellow Wave

RBSG INTERNATIONAL HOLDINGS LIMITED (SC196328)

RBSG INTERNATIONAL HOLDINGS LIMITED (SC196328) is an active UK company. incorporated on 19 May 1999. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RBSG INTERNATIONAL HOLDINGS LIMITED has been registered for 26 years. Current directors include BAKER, Fiona Christina, DU PLESSIS, Jean Nathaniel.

Company Number
SC196328
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Fiona Christina, DU PLESSIS, Jean Nathaniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBSG INTERNATIONAL HOLDINGS LIMITED

RBSG INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RBSG INTERNATIONAL HOLDINGS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

SC196328

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ROBOSCOT (34) LIMITED
From: 19 May 1999To: 12 August 1999
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF
From: 19 May 1999To: 3 August 2020
Timeline

35 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Left
Oct 09
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Capital Update
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Capital Update
Feb 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
3
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 11 Feb 2014

BAKER, Fiona Christina

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born December 1973
Director
Appointed 25 Jan 2022

DU PLESSIS, Jean Nathaniel

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born June 1979
Director
Appointed 16 Sept 2021

ADDISON, Yvonne

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 12 Mar 2010
Resigned 11 Feb 2014

ESSLEMONT, Deborah Susan

Resigned
The Granary, West CalderEH55 8LG
Secretary
Appointed 19 Dec 2000
Resigned 12 Mar 2010

MACGILLIVRAY, Shirley Margaret

Resigned
33 Badger Walk, BroxburnEH52 5TW
Secretary
Appointed 19 May 1999
Resigned 19 Dec 2000

ALLAN, John Napier

Resigned
The Corner Cottage, GodalmingGU8 6NW
Born March 1947
Director
Appointed 19 Jul 1999
Resigned 31 Jan 2009

BEGBIE, Robert

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born September 1961
Director
Appointed 30 Dec 2016
Resigned 16 Sept 2021

CAMPBELL, Hew

Resigned
44 Castleknowe Gardens, CarlukeML8 5UX
Born November 1962
Director
Appointed 19 May 1999
Resigned 30 Sept 1999

CHIPPENDALE, Ian Hugh

Resigned
Flat 8, St Nicholas House, CroydonCR0 5NA
Born January 1949
Director
Appointed 19 Jul 1999
Resigned 07 Nov 2002

CULLINAN, Rory Malcolm

Resigned
Bishopsgate, LondonEC2M 3UR
Born October 1959
Director
Appointed 11 Feb 2014
Resigned 30 Mar 2015

CUMMINS, John James

Resigned
LondonEC2M 4RB
Born February 1962
Director
Appointed 19 Mar 2015
Resigned 30 Dec 2016

FISH, Lawrence Kingsbaker

Resigned
36 St Andrews Square, EdinburghEH2 2YB
Born October 1944
Director
Appointed 19 Jul 1999
Resigned 31 Dec 2008

GLASS, Simon Jeremy

Resigned
Floor, LondonEC2M 4RB
Born March 1962
Director
Appointed 27 Oct 2009
Resigned 02 Jul 2010

GOODWIN, Frederick Anderson, Sir

Resigned
Gogarpark House, EdinburghEH12 1RB
Born August 1958
Director
Appointed 19 Jul 1999
Resigned 16 Jan 2009

KIBBLE, Richard David

Resigned
Bishopsgate, LondonEC2M 4RB
Born February 1968
Director
Appointed 11 Feb 2014
Resigned 03 Nov 2016

KISNADWALA, Nayan Vithaldas

Resigned
St Andrew Square, EdinburghEH2 1AF
Born August 1960
Director
Appointed 02 Jul 2010
Resigned 30 Jan 2014

MATHEWSON, George Ross, Sir

Resigned
Merklands House, BlairgowriePH10 7NN
Born May 1940
Director
Appointed 19 Jul 1999
Resigned 07 Nov 2002

MCCARTHY, Cormac Michael, Mr.

Resigned
St Andrew Square, EdinburghEH2 1AF
Born September 1962
Director
Appointed 27 Apr 2010
Resigned 08 Apr 2011

MCKEAN, Alan Wallace

Resigned
141 Colinton Road, EdinburghEH14 1BG
Born August 1954
Director
Appointed 19 May 1999
Resigned 30 Sept 1999

MCLEAN, Miller Roy

Resigned
5 Grant Avenue, EdinburghEH13 0DS
Born December 1949
Director
Appointed 19 Jul 1999
Resigned 30 Apr 2010

MCLUSKIE, Norman Cardie

Resigned
98 Ravelston Dykes, EdinburghEH12 6HB
Born August 1944
Director
Appointed 19 Jul 1999
Resigned 23 Aug 2004

PELL, Gordon Francis

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born February 1950
Director
Appointed 07 Nov 2002
Resigned 31 Mar 2010

ROBERTSON, Iain Samuel

Resigned
Northlands, St AlbansAL1 4HL
Born December 1945
Director
Appointed 19 Jul 1999
Resigned 07 Nov 2002

STEWART, Gary Robert Mcneilly

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born March 1966
Director
Appointed 27 Jun 2012
Resigned 11 Feb 2014

TAPNER, Nicholas Rory

Resigned
Strand, LondonWC2R 0QS
Born September 1959
Director
Appointed 08 Apr 2011
Resigned 13 Mar 2015

TAYLOR, Aileen Norma

Resigned
St Andrew Square, EdinburghEH2 2YB
Born November 1972
Director
Appointed 27 Apr 2010
Resigned 27 Jun 2012

THOMSON, Scott Mcfarlane

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born October 1971
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2022

TOUGH, Eric George William

Resigned
4 Doune Terrace, EdinburghEH3 6DY
Born July 1957
Director
Appointed 19 May 1999
Resigned 30 Sept 1999

WATT, Frederick Inglis

Resigned
36 St Andrews Square, EdinburghEH2 2AD
Born September 1960
Director
Appointed 07 Nov 2002
Resigned 31 Jan 2006

WHITTAKER, Guy Robert

Resigned
36 St Andrew Square,, EdinburghEH2 2YB
Born September 1956
Director
Appointed 16 Jan 2009
Resigned 30 Sept 2009

WORKMAN, John Donald Black

Resigned
24/25 St Andrew SquareEH2 1AF
Born July 1952
Director
Appointed 19 Mar 2015
Resigned 12 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2018
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
St Andrew Square, EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2018
SH19Statement of Capital
Legacy
7 February 2018
CAP-SSCAP-SS
Legacy
7 February 2018
SH20SH20
Resolution
7 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Auditors Resignation Company
12 July 2016
AUDAUD
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 November 2014
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
5 November 2014
SH10Notice of Particulars of Variation
Legacy
5 November 2014
SH20SH20
Legacy
5 November 2014
CAP-SSCAP-SS
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
22 June 2010
AR01AR01
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288cChange of Particulars
Legacy
26 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Legacy
10 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
8 September 2004
288bResignation of Director or Secretary
Memorandum Articles
2 September 2004
MEM/ARTSMEM/ARTS
Legacy
2 September 2004
88(2)R88(2)R
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
123Notice of Increase in Nominal Capital
Legacy
17 June 2004
288cChange of Particulars
Legacy
1 June 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
24 May 2003
363aAnnual Return
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363aAnnual Return
Legacy
11 April 2002
288cChange of Particulars
Legacy
31 January 2002
288cChange of Particulars
Legacy
7 December 2001
88(2)R88(2)R
Memorandum Articles
7 December 2001
MEM/ARTSMEM/ARTS
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
123Notice of Increase in Nominal Capital
Legacy
8 June 2001
288cChange of Particulars
Legacy
25 May 2001
363aAnnual Return
Legacy
4 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
26 July 2000
288cChange of Particulars
Legacy
24 May 2000
363aAnnual Return
Legacy
24 May 2000
363(353)363(353)
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288cChange of Particulars
Legacy
16 June 1999
225Change of Accounting Reference Date
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Incorporation Company
19 May 1999
NEWINCIncorporation