THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
Banks
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
36 St. Andrew Square Edinburgh EH2 2YB Scotland
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
N/A
Net Assets
£3658.00M
Total Liabilities
N/A
Turnover
£2509.00M
Employees
1000
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 87 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Natwest Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Adam & Company Group Plc
Ceased 1 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
97 Fishergate, Preston (PR1 2AE) PRESTON | Freehold | £3,730,000 | 8 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Yasmin Jetha as director on 2026-03-31
Appointment of Mr Albert Roger Hitchcock as director on 2026-02-23
Confirmation statement made on 2026-01-20 with no updates
Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03
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
