THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Active Edinburgh

Banks

1,000 employees website.com
Financial services Banks
T

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Banks

Founded 9 May 1983 Active Edinburgh, Scotland 1,000 employees website.com
Financial services Banks

Previous Company Names

ADAM & COMPANY PUBLIC LIMITED COMPANY 9 May 1983 — 29 Apr 2018
Accounts Submitted 13 May 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 1 Feb 2026 Next due 3 Feb 2027 9 months remaining
Net assets £3,658M £409M 2025 year on year
Total assets £95,362M £4,886M 2025 year on year
Total Liabilities £0
Charges 15
7 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

36 St. Andrew Square Edinburgh EH2 2YB Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY (SC083026), an active financial services company based in Edinburgh, Scotland. Incorporated 9 May 1983. Banks. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2013–2025)

Cash in Bank

N/A

Net Assets

£3658.00M

Increased by £409.00M (+13%)

Total Liabilities

N/A

Turnover

£2509.00M

Increased by £233.00M (+10%)

Employees

1000

Increased by 100 (+11%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Natwest Holdings Limited
100.0%
19,547,700

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 1 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Adam & Company Group Plc

Ceased 1 Oct 2017

Ceased

Group Structure

Group Structure

NATWEST GROUP PLC united kingdom
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Current Company
ROBOSCOT (64) LIMITED united kingdom
GLYNS NOMINEES LIMITED united kingdom
CTL NOMINEES LIMITED united kingdom

Charges

Charges

7 outstanding 8 satisfied

Properties

Properties

6 freehold 37 leasehold 43 total
AddressTenurePrice PaidDate Added
97 Fishergate, Preston (PR1 2AE) PRESTON
Freehold£3,730,0008 Jun 2022
Part Basement Floor, Exchange Court, 1 Dale Street, Liverpool (L2 2PP) LIVERPOOL
Leasehold-2 Feb 2022
offices 30 to 38 London Road, Enfield ENFIELD
Leasehold-27 Nov 2020
39 Poulton Street, Kirkham, Preston (PR4 2AA) FYLDE
Leasehold-27 Nov 2020
Unit 18, The Square Shopping Centre, The Mall, Sale TRAFFORD
Leasehold-27 Nov 2020
97 Fishergate, Preston (PR1 2AE)
Freehold £3,730,000
Added 8 Jun 2022
District PRESTON
Part Basement Floor, Exchange Court, 1 Dale Street, Liverpool (L2 2PP)
Leasehold
Added 2 Feb 2022
District LIVERPOOL
offices 30 to 38 London Road, Enfield
Leasehold
Added 27 Nov 2020
District ENFIELD
39 Poulton Street, Kirkham, Preston (PR4 2AA)
Leasehold
Added 27 Nov 2020
District FYLDE
Unit 18, The Square Shopping Centre, The Mall, Sale
Leasehold
Added 27 Nov 2020
District TRAFFORD

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026OfficersTermination of Yasmin Jetha as director on 2026-03-31
18 Mar 2026OfficersAppointment of Mr Albert Roger Hitchcock as director on 2026-02-23
1 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-20 with no updates
13 Nov 2025OfficersAppointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03
30 May 2025MortgageMortgage Satisfy Charge Full
31 Mar 2026 Officers

Termination of Yasmin Jetha as director on 2026-03-31

18 Mar 2026 Officers

Appointment of Mr Albert Roger Hitchcock as director on 2026-02-23

1 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-20 with no updates

13 Nov 2025 Officers

Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03

30 May 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Termination of Yasmin Jetha as director on 2026-03-31

2 weeks ago on 31 Mar 2026

Appointment of Mr Albert Roger Hitchcock as director on 2026-02-23

1 months ago on 18 Mar 2026

Confirmation statement made on 2026-01-20 with no updates

2 months ago on 1 Feb 2026

Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03

5 months ago on 13 Nov 2025

Mortgage Satisfy Charge Full

10 months ago on 30 May 2025