Company NameHeritable Bank Public Limited Company
Company StatusDissolved
Company NumberSC000717
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameThe Heritable And General Investment Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameNicholas Peter Barrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 26 January 2021)
RoleBanker
Correspondence Address16 Admirals Court
Horselydown Lane
London
SE1 2LJ
Secretary NameMiss Karen Louise Gilmour
StatusClosed
Appointed01 July 2010(108 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameAri Charles Zaphiriou Zarifi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address56-60 St John Street
London
EC1M 4DT
Director NameNorman Patrick Royal
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressDomus Oxford Road
Purley On Thames
Reading
Berkshire
RG31 6UT
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr Ian Timothy Wentworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Edmunds Terrace
London
NW8 7QP
Director NameDavid Fielden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameDavid William John Heaver
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 1992)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Thorneycroft Close
Kingswood
Maidstone
Kent
ME17 3BF
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed08 May 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameJohn Robert Henry Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLadymead 13 Flower Walk
Guildford
Surrey
GU2 5ER
Director NameMr Joseph Anthony McCabe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1995)
RoleBanker
Correspondence Address30 Bywater Street
London
SW3 4XH
Director NameJames Bryce Warden
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1996)
RoleBanker
Correspondence Address2 Tennyson Mansions
Lordship Place
London
SW3 5HT
Director NameJill Marie Enzmann
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1995(93 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2002)
RoleBanker
Correspondence Address6 Parthenia Road
London
SW6 4BA
Director NameDonald Edward Frankenfield
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(94 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1999)
RoleBanker
Correspondence Address7 Loxley Court
Philadelphia
Pa19103
Director NameMr Peter William Longland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(94 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Ground
61 River Court
London
SE1 9PB
Director NameJames Legh Pope
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(94 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address141 West Springfield Avenue
Philadelphia
Pa19118
Director NameMr David William Rampling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Secretary NameMr David William Rampling
NationalityBritish
StatusResigned
Appointed31 March 1997(95 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Director NameHalldor Jon Kristjansson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIcelandic
StatusResigned
Appointed06 September 2000(98 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 October 2008)
RoleBanker
Correspondence Address15 St. Botolph Street
London
EC3A 7QR
Director NameSigurjon Thorvaldur Arnason
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed06 September 2000(98 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 October 2008)
RoleChief Executive Officer
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QR
Director NameJohn Harold Alexander Quitter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(98 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Director NameSigurdur Atli Jonsson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleBanker
Correspondence Address75 Kaplaskjolsvegur
Reykjavik
Is 107
Foreign
Director NameKjartan Gunnarsson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIcelandic
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2008)
RoleSecretary General
Correspondence AddressStarhagi 4
Reykjavik
107
Iceland
Director NameGudbjartur Hannesson
Date of BirthJune 1950 (Born 73 years ago)
NationalityIcelandic
StatusResigned
Appointed26 April 2002(100 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressSudurgata 78
Akranes
300
Iceland
Director NameMark Timothy John Sismey Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(100 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Addingtons Road
Great Barford
Bedford
Bedfordshire
MK44 3HR
Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(100 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Abbey View
Radlett
Hertfordshire
WD7 8LT
Secretary NameMark Conrad David Auger
NationalityBritish
StatusResigned
Appointed15 November 2002(100 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address1 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Director NameBjorgolfur Thor Bjorgolfsson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed28 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleChairman
Correspondence AddressOdinsgata 5
Reykjavik
Foreign
Director NameBrynjolfur Helgason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIcelandic
StatusResigned
Appointed27 February 2004(102 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2008)
RoleDirector/Banking
Correspondence AddressSeidakvisc 21
Reykjavik
I10
Director NamePeter Norman Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(102 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2006)
RoleBanker
Correspondence AddressAppletrees Pottersheath Road
Potters Heath
Welwyn
Hertfordshire
AL6 9SY
Director NameBrynjolfur Helgason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIcelandic
StatusResigned
Appointed27 February 2004(102 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2008)
RoleDirector/Banking
Correspondence AddressSeidakvisc 21
Reykjavik
I10
Secretary NameDavid Richard Bull
NationalityBritish
StatusResigned
Appointed31 March 2006(104 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2010)
RoleChartered Accountant
Correspondence Address139 London Road
Braintree
Essex
CM77 8PT

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Turnover£88,874,000
Net Worth£72,610,000
Cash£127,614,000
Current Liabilities£788,197,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved following liquidation (1 page)
26 October 2020Move from Administration to Dissolution (21 pages)
24 July 2020Administrator's progress report (13 pages)
13 May 2020Termination of appointment of Ketan Jayantilal Malde as a director on 1 May 2020 (1 page)
4 November 2019Notice of extension of period of Administration (4 pages)
15 October 2019Resignation of an administrator (5 pages)
23 September 2019Administrator's progress report (17 pages)
29 March 2019Administrator's progress report (13 pages)
5 October 2018Notice of extension of period of Administration (1 page)
6 September 2018Administrator's progress report (12 pages)
26 March 2018Administrator's progress report (12 pages)
9 October 2017Notice of extension of period of Administration (1 page)
9 October 2017Notice of extension of period of Administration (1 page)
4 September 2017Administrator's progress report (13 pages)
4 September 2017Administrator's progress report (13 pages)
27 March 2017Administrator's progress report (13 pages)
27 March 2017Administrator's progress report (13 pages)
9 March 2017Notice of extension of period of Administration (1 page)
9 March 2017Notice of extension of period of Administration (1 page)
7 November 2016Administrator's progress report (13 pages)
7 November 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (14 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (14 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (13 pages)
21 September 2016Administrator's progress report (13 pages)
3 April 2014Administrator's progress report (13 pages)
3 April 2014Administrator's progress report (13 pages)
19 September 2013Notice of vacation of office by administrator (2 pages)
19 September 2013Administrator's progress report (15 pages)
19 September 2013Notice of appointment of replacement/additional administrator (1 page)
19 September 2013Notice of vacation of office by administrator (2 pages)
19 September 2013Administrator's progress report (15 pages)
19 September 2013Notice of appointment of replacement/additional administrator (1 page)
15 February 2013Administrator's progress report (15 pages)
15 February 2013Administrator's progress report (15 pages)
8 October 2012Court order insolvency:extension to admin order (1 page)
8 October 2012Court order insolvency:extension to admin order (1 page)
1 August 2012Administrator's progress report (15 pages)
1 August 2012Administrator's progress report (15 pages)
10 May 2012Administrator's progress report (19 pages)
10 May 2012Administrator's progress report (19 pages)
22 February 2012Administrator's progress report (18 pages)
22 February 2012Administrator's progress report (18 pages)
15 November 2011Administrator's progress report (18 pages)
15 November 2011Administrator's progress report (18 pages)
15 August 2011Administrator's progress report (17 pages)
15 August 2011Administrator's progress report (17 pages)
6 June 2011Registered office address changed from C/O Ernst & Young Llp George House 50 George Square Glasgow Lanarkshire G2 1RR Scotland on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Ernst & Young Llp George House 50 George Square Glasgow Lanarkshire G2 1RR Scotland on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Ernst & Young Llp George House 50 George Square Glasgow Lanarkshire G2 1RR Scotland on 6 June 2011 (2 pages)
12 May 2011Administrator's progress report (15 pages)
12 May 2011Administrator's progress report (15 pages)
4 May 2011Termination of appointment of Mark Sismey Durrant as a director (1 page)
4 May 2011Termination of appointment of Mark Sismey Durrant as a director (1 page)
8 March 2011Registered office address changed from C/O Ernst & Young Llp George House 50 George Street Glasgow Lanarkshire G2 1RR on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Ernst & Young Llp George House 50 George Street Glasgow Lanarkshire G2 1RR on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Ernst & Young Llp George House 50 George Street Glasgow Lanarkshire G2 1RR on 8 March 2011 (1 page)
15 February 2011Administrator's progress report (16 pages)
15 February 2011Administrator's progress report (16 pages)
23 November 2010Administrator's progress report (16 pages)
23 November 2010Administrator's progress report (16 pages)
20 August 2010Administrator's progress report (18 pages)
20 August 2010Administrator's progress report (18 pages)
11 August 2010Termination of appointment of David Bull as a secretary (1 page)
11 August 2010Termination of appointment of David Bull as a secretary (1 page)
11 August 2010Appointment of Miss Karen Louise Gilmour as a secretary (2 pages)
11 August 2010Appointment of Miss Karen Louise Gilmour as a secretary (2 pages)
6 May 2010Administrator's progress report (18 pages)
6 May 2010Administrator's progress report (18 pages)
20 January 2010Administrator's progress report (20 pages)
20 January 2010Administrator's progress report (20 pages)
20 August 2009Administrator's progress report (18 pages)
20 August 2009Administrator's progress report (18 pages)
28 May 2009Notice of extension of period of Administration (2 pages)
28 May 2009Notice of extension of period of Administration (2 pages)
23 April 2009Administrator's progress report (23 pages)
23 April 2009Administrator's progress report (23 pages)
9 March 2009Appointment terminated director brynjolfur helgason (1 page)
9 March 2009Appointment terminated director kjartan gunnarsson (1 page)
9 March 2009Appointment terminated director kjartan gunnarsson (1 page)
9 March 2009Appointment terminated director brynjolfur helgason (1 page)
9 January 2009Notice of result of meeting creditors (10 pages)
9 January 2009Notice of result of meeting creditors (10 pages)
8 January 2009Notice of result of meeting creditors (2 pages)
8 January 2009Notice of result of meeting creditors (2 pages)
23 December 2008Statement of affairs with form 2.13B(SCOT) (201 pages)
23 December 2008Statement of affairs with form 2.13B(SCOT) (201 pages)
25 November 2008Statement of administrator's proposal (48 pages)
25 November 2008Statement of administrator's proposal (48 pages)
12 November 2008Appointment terminated director martin young (1 page)
12 November 2008Appointment terminated director halldor kristjansson (1 page)
12 November 2008Appointment terminated director martin young (1 page)
12 November 2008Appointment terminated director sigurjon arnason (1 page)
12 November 2008Appointment terminated director sigurjon arnason (1 page)
12 November 2008Appointment terminated director halldor kristjansson (1 page)
29 October 2008Appointment of an administrator (2 pages)
29 October 2008Appointment of an administrator (2 pages)
14 October 2008Registered office changed on 14/10/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 2008Registered office changed on 14/10/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 July 2008Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 2008Application rereg as PLC (27 pages)
28 July 2008Application rereg as PLC (27 pages)
28 July 2008Auditor's statement (1 page)
28 July 2008Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 2008Declaration rereg as PLC (1 page)
28 July 2008Balance Sheet (4 pages)
28 July 2008Auditor's report (1 page)
28 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 July 2008Auditor's statement (1 page)
28 July 2008Re-registration of Memorandum and Articles (15 pages)
28 July 2008Balance Sheet (4 pages)
28 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 July 2008Auditor's report (1 page)
28 July 2008Declaration rereg as PLC (1 page)
28 July 2008Re-registration of Memorandum and Articles (15 pages)
22 July 2008Return made up to 30/04/08; full list of members (6 pages)
22 July 2008Return made up to 30/04/08; full list of members (6 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
19 June 2007Return made up to 30/04/07; full list of members (3 pages)
19 June 2007Return made up to 30/04/07; full list of members (3 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
21 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
21 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
12 March 2007Ad 18/12/06--------- us$ si [email protected]=983550 us$ ic 15035500/16019050 (1 page)
12 March 2007Ad 18/12/06--------- us$ si [email protected]=983550 us$ ic 15035500/16019050 (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 30/04/06; full list of members (4 pages)
2 June 2006Return made up to 30/04/06; full list of members (4 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
27 March 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
27 March 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
13 February 2006Ad 31/01/06--------- us$ si [email protected]=880000 us$ ic 14155500/15035500 (2 pages)
13 February 2006Ad 31/01/06--------- us$ si [email protected]=880000 us$ ic 14155500/15035500 (2 pages)
15 September 2005Ad 31/08/05--------- us$ si [email protected]=4507500 us$ ic 9648000/14155500 (2 pages)
15 September 2005Ad 31/08/05--------- us$ si [email protected]=4507500 us$ ic 9648000/14155500 (2 pages)
20 May 2005Return made up to 30/04/05; full list of members (11 pages)
20 May 2005Return made up to 30/04/05; full list of members (11 pages)
22 March 2005Ad 15/03/05--------- us$ si [email protected]=9634000 us$ ic 14000/9648000 (2 pages)
22 March 2005Us$ nc 14000/20000000 15/03/05 (1 page)
22 March 2005Us$ nc 14000/20000000 15/03/05 (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Ad 15/03/05--------- us$ si [email protected]=9634000 us$ ic 14000/9648000 (2 pages)
22 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
28 February 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
15 June 2004Return made up to 30/04/04; change of members (11 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 30/04/04; change of members (11 pages)
15 June 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
3 March 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
3 March 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
7 May 2003Return made up to 30/04/03; full list of members (11 pages)
7 May 2003Return made up to 30/04/03; full list of members (11 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 March 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
5 March 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned;director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
26 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2002Nc inc already adjusted 13/05/02 (2 pages)
26 May 2002Nc inc already adjusted 10/07/01 (1 page)
26 May 2002Memorandum and Articles of Association (33 pages)
26 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2002Memorandum and Articles of Association (33 pages)
26 May 2002Nc inc already adjusted 10/07/01 (1 page)
26 May 2002Nc inc already adjusted 13/05/02 (2 pages)
13 May 2002Return made up to 30/04/02; change of members (11 pages)
13 May 2002Return made up to 30/04/02; change of members (11 pages)
2 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
12 March 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
12 March 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
6 April 2001Company name changed the heritable and general invest ment bank LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed the heritable and general invest ment bank LIMITED\certificate issued on 06/04/01 (2 pages)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
26 February 2001Full group accounts made up to 31 December 2000 (23 pages)
26 February 2001Full group accounts made up to 31 December 2000 (23 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
5 October 2000Memorandum and Articles of Association (26 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 October 2000Memorandum and Articles of Association (26 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(14 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(14 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: apex house 9 haddington place edinburgh EH7 4AL (1 page)
30 June 2000Registered office changed on 30/06/00 from: apex house 9 haddington place edinburgh EH7 4AL (1 page)
8 May 2000Return made up to 30/04/00; full list of members (16 pages)
8 May 2000Return made up to 30/04/00; full list of members (16 pages)
21 March 2000Full group accounts made up to 31 December 1999 (25 pages)
21 March 2000Full group accounts made up to 31 December 1999 (25 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
22 May 1999Return made up to 30/04/99; full list of members (19 pages)
22 May 1999Return made up to 30/04/99; full list of members (19 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
1 April 1999Full group accounts made up to 31 December 1998 (20 pages)
1 April 1999Full group accounts made up to 31 December 1998 (20 pages)
7 May 1998Return made up to 30/04/98; full list of members (14 pages)
7 May 1998Return made up to 30/04/98; full list of members (14 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
3 April 1998Full group accounts made up to 31 December 1997 (22 pages)
3 April 1998Full group accounts made up to 31 December 1997 (22 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
31 May 1997Return made up to 30/04/97; full list of members (14 pages)
31 May 1997Return made up to 30/04/97; full list of members (14 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed (1 page)
13 May 1997New secretary appointed (1 page)
13 May 1997Director resigned (1 page)
19 March 1997Full group accounts made up to 31 December 1996 (26 pages)
19 March 1997Full group accounts made up to 31 December 1996 (26 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
4 December 1996Memorandum and Articles of Association (36 pages)
4 December 1996Memorandum and Articles of Association (36 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
31 July 1996New director appointed (3 pages)
31 July 1996New director appointed (3 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
2 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
2 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
1 July 1996New director appointed (3 pages)
1 July 1996Memorandum and Articles of Association (7 pages)
1 July 1996New director appointed (3 pages)
1 July 1996Memorandum and Articles of Association (7 pages)
27 June 1996Us$ nc 0/14000 13/06/96 (1 page)
27 June 1996£ nc 15000000/14000000 13/06/96 (1 page)
27 June 1996Memorandum and Articles of Association (10 pages)
27 June 1996Ad 13/06/96--------- us$ si [email protected]=14000 us$ ic 0/14000 (2 pages)
27 June 1996Ad 13/06/96--------- us$ si [email protected]=14000 us$ ic 0/14000 (2 pages)
27 June 1996Us$ nc 0/14000 13/06/96 (1 page)
27 June 1996£ nc 15000000/14000000 13/06/96 (1 page)
27 June 1996Memorandum and Articles of Association (10 pages)
15 May 1996Return made up to 30/04/96; full list of members (13 pages)
15 May 1996Return made up to 30/04/96; full list of members (13 pages)
12 April 1996Full group accounts made up to 31 December 1995 (24 pages)
12 April 1996Full group accounts made up to 31 December 1995 (24 pages)
31 October 1995Director's particulars changed;director resigned;new director appointed (2 pages)
31 October 1995Director's particulars changed;director resigned;new director appointed (2 pages)
9 May 1995Return made up to 30/04/95; full list of members (24 pages)
9 May 1995Return made up to 30/04/95; full list of members (24 pages)
10 April 1995Full group accounts made up to 31 December 1994 (24 pages)
10 April 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (251 pages)
16 May 1994Full group accounts made up to 31 December 1993 (27 pages)
16 May 1994Full group accounts made up to 31 December 1993 (27 pages)
12 July 1993Full group accounts made up to 31 December 1992 (18 pages)
12 July 1993Full group accounts made up to 31 December 1992 (18 pages)
9 April 1992Full group accounts made up to 31 December 1991 (20 pages)
9 April 1992Full group accounts made up to 31 December 1991 (20 pages)
15 June 1991Full group accounts made up to 31 December 1990 (16 pages)
15 June 1991Full group accounts made up to 31 December 1990 (16 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)