Background WavePink WaveYellow Wave

ITB2 LIMITED (SC604691)

ITB2 LIMITED (SC604691) is an active UK company. incorporated on 8 August 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ITB2 LIMITED has been registered for 7 years. Current directors include MASON, Robert Guy, REDDY, Thomas Richard Hamilton, ROULSTON, Steven James.

Company Number
SC604691
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MASON, Robert Guy, REDDY, Thomas Richard Hamilton, ROULSTON, Steven James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITB2 LIMITED

ITB2 LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ITB2 LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

SC604691

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF Scotland
From: 8 August 2018To: 3 August 2020
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Left
May 25
Director Joined
May 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 08 Aug 2018

MASON, Robert Guy

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born March 1972
Director
Appointed 08 Aug 2018

REDDY, Thomas Richard Hamilton

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born October 1977
Director
Appointed 19 May 2025

ROULSTON, Steven James

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born May 1977
Director
Appointed 24 Feb 2026

LAWRENCE, Richard John

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born December 1972
Director
Appointed 08 Aug 2018
Resigned 09 Mar 2026

ROWNEY, James Mccubbin

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1964
Director
Appointed 08 Aug 2018
Resigned 19 May 2025

Persons with significant control

1

Rbs Aa Holdings (Uk) Limited

Active
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
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
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 June 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 August 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
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation