R.B.S. PROPERTY (GREENOCK) LIMITED

⚰️Wound downdissolved
SC152246 · ltd · incorporated 1994-07-26
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
55/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Management of real estate on a fee or contract basis
Sector: Real estate
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 70/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
Confirmed no charges registered
85
Directors & officers
32 officers (4 active, 32 linked, 25 with DOB)
86
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
145 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
90
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (82 events)Click to expand
  1. 2019-12-24
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-12-24
    🏁
    Company dissolved
  3. 2019-10-08
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2019-10-01
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2019-09-30
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  6. 2019-09-30
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  7. 2019-09-20
    DAVIES, Kristofer appointed
    director
  8. 2019-09-20
    SUTHERLAND, Sally Jane resigned
    director
  9. 2019-09-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2019-09-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2018-10-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2018-08-15
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2018-06-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2018-06-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2018-06-01
    MOORE, Gary appointed
    director
  16. 2018-05-31
    NICHOLSON, Andrew James resigned
    director
  17. 2018-02-12
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  18. 2017-07-26
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  19. 2017-05-05
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  20. 2017-04-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2016-04-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2015-09-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2015-08-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2014-08-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2014-08-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2013-08-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2012-12-11
    MILLS, Alan Ewing resigned
    director
  28. 2012-12-11
    STEWART, Gary Robert Mcneilly resigned
    director
  29. 2012-12-11
    SUTHERLAND, Sally Jane appointed
    director
  30. 2012-07-27
    RBS SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  31. 2012-07-27
    RUSSELL, Christine Anne resigned
    secretary
  32. 2011-09-13
    RUSSELL, Christine Anne appointed
    secretary
  33. 2011-09-13
    WOOD, Yvonne resigned
    secretary
  34. 2011-09-13
    NICHOLSON, Andrew James appointed
    director
  35. 2011-09-13
    WALLACE, Barbara Charlotte resigned
    director
  36. 2010-09-17
    MACARTHUR, Neil Clark resigned
    director
  37. 2010-09-17
    STEWART, Gary Robert Mcneilly appointed
    director
  38. 2010-09-17
    TAYLOR, Aileen Norma resigned
    director
  39. 2010-09-17
    WALLACE, Barbara Charlotte appointed
    director
  40. 2008-06-20
    MACARTHUR, Neil Clark appointed
    director
  41. 2008-06-20
    MCKEAN, Alan Wallace resigned
    director
  42. 2007-08-01
    CAMPBELL, Hew resigned
    director
  43. 2007-08-01
    TAYLOR, Aileen Norma appointed
    director
  44. 2006-08-02
    ESSLEMONT, Deborah Susan resigned
    secretary
  45. 2006-08-02
    WOOD, Yvonne appointed
    secretary
  46. 2005-12-31
    MCKEAN, Alan Wallace appointed
    director
  47. 2005-12-31
    MILLS, Alan Ewing appointed
    director
  48. 2005-12-31
    SHEAVILLS, Ernest Michael resigned
    director
  49. 2002-12-02
    MILLEN, Aylmer Edwin resigned
    director
  50. 2002-04-22
    CRIPPS, Anthony Malcolm resigned
    director
Showing most recent 50 of 82 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 32 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-12-24

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
The Royal Bank Of Scotland Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
🏛️
Natwest Markets Plc
Corporate parent · holds 75-100% shares
ultimate parent
R.B.S. PROPERTY (GREENOCK) LIMITED
This company · SC152246

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
The Royal Bank Of Scotland Plc
Corporate entity
75100%
board control75-100% shares · board control06/04/2016
Natwest Markets Plc
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1LET LIMITED
SC317107 · est 2007 · no financials extracted
19y
1ST CONNECT HOMES LTD
SC842552 · est 2025 · no financials extracted
1y
1ST FOCUS LETTING LIMITED
SC667911 · est 2020 · no financials extracted
5y
1ZE ESTATE LTD
SC788004 · est 2023 · no financials extracted
2y
20 CABOT SQUARE I UNIT TRUST GP LIMITED
SC312228 · est 2006 · no financials extracted
19y
20 CABOT SQUARE II UNIT TRUST GP LIMITED
SC312227 · est 2006 · no financials extracted
19y
20 CABOT SQUARE II UNIT TRUST LP LIMITED
SC312229 · est 2006 · no financials extracted
19y
34 MELVILLE STREET LIMITED
SC714514 · est 2021 · no financials extracted
4y
39 HANOVER LIMITED
SC552449 · est 2016 · no financials extracted
9y
3CLS PROPERTIES LIMITED
SC772751 · est 2023 · no financials extracted
2y
4M CAPITAL LIMITED
SC424276 · est 2012 · no financials extracted
13y
6M PROPERTIES LIMITED
SC842080 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1994-07-26
Jurisdictionscotland
Primary SIC68320 — Management of real estate on a fee or contract basis

Registered office

24/25 St Andrew Square
Edinburgh
EH2 1AF

Filing status

Accounts
Next due:
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 28 resigned)

NATWEST MARKETS SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2019-09-30
View their other companies + combined net worth →
Active
RBS SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2012-07-27
View their other companies + combined net worth →
Active
DAVIES, Kristofer
director · ~45y · appointed 2019-09-20
View their other companies + combined net worth →
Active
MOORE, Gary
director · ~49y · appointed 2018-06-01
View their other companies + combined net worth →
Active
ESSLEMONT, Deborah Susan
secretary · appointed 2000-12-19 · resigned 2006-08-02
Resigned
MACGILLIVRAY, Shirley Margaret
secretary · appointed 1998-03-13 · resigned 2000-12-19
Resigned
MILLS, Alan Ewing
secretary · appointed 1994-07-26 · resigned 1998-03-13
Resigned
RUSSELL, Christine Anne
secretary · appointed 2011-09-13 · resigned 2012-07-27
Resigned
WOOD, Yvonne
secretary · appointed 2006-08-02 · resigned 2011-09-13
Resigned
BEATTIE, Robert Henry
director · ~77y · appointed 1994-09-13 · resigned 1999-08-19
Resigned
CAMPBELL, Hew
director · ~64y · appointed 1999-08-19 · resigned 2007-08-01
Resigned
CARTLEDGE, David Edmund
director · ~80y · appointed 1994-08-23 · resigned 1999-08-19
Resigned
CHRISPIN, Simon Jonathan
director · ~64y · appointed 1998-12-11 · resigned 1999-08-19
Resigned
CRIPPS, Anthony Malcolm
director · ~69y · appointed 1999-08-19 · resigned 2002-04-22
Resigned
MACARTHUR, Neil Clark
director · ~59y · appointed 2008-06-20 · resigned 2010-09-17
Resigned
MCKEAN, Alan Wallace
director · ~72y · appointed 2005-12-31 · resigned 2008-06-20
Resigned
MCKEAN, Alan Wallace
director · ~72y · appointed 1994-07-26 · resigned 1994-09-05
Resigned
MILLEN, Aylmer Edwin
director · ~79y · appointed 1999-08-19 · resigned 2002-12-02
Resigned
MILLER, Elspeth Barbara Ann
director · ~78y · appointed 1994-07-26 · resigned 1994-09-05
Resigned
MILLS, Alan Ewing
director · ~69y · appointed 2005-12-31 · resigned 2012-12-11
Resigned

Click a director name to see their full track record across all companies.

Recent filings (145 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-12-24
gazette-notice-voluntary
gazette · GAZ1(A)
2019-10-08
dissolution-application-strike-off-company
dissolution · DS01
2019-10-01
appoint-corporate-secretary-company-with-name-date
officers · AP04
2019-09-30
appoint-person-director-company-with-name-date
officers · AP01
2019-09-20
termination-director-company-with-name-termination-date
officers · TM01
2019-09-20
confirmation-statement-with-updates
confirmation-statement · CS01
2019-08-14
accounts-with-accounts-type-full
accounts · AA
2018-10-05
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-08-15
confirmation-statement-with-updates
confirmation-statement · CS01
2018-08-14
confirmation-statement-with-updates
confirmation-statement · CS01
2018-08-13
appoint-person-director-company-with-name-date
officers · AP01
2018-06-27
termination-director-company-with-name-termination-date
officers · TM01
2018-06-05
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2018-02-12
confirmation-statement-with-updates
confirmation-statement · CS01
2017-08-04