Company NameClydesdale Bank Plc
Company StatusActive
Company NumberSC001111
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameClydesdale Bank Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameMiss Lorna Forsyth McMillan
StatusCurrent
Appointed28 July 2011(109 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Secretary NameMr James Peirson
StatusCurrent
Appointed16 February 2015(113 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr David Joseph Duffy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleBank Executive
Country of ResidenceEngland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr David Jonathan Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(113 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Timothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed12 September 2016(114 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMs Geeta Gopalan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Darren Scott Pope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMs Elena Novokreshchenova
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMs Sara Vivienne Weller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMs Lucinda Claire Charles-Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(122 years, 2 months after company formation)
Appointment Duration2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameDonald Robert Argus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1990(88 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 1999)
RoleBank Official
Correspondence Address30 Regent Street
Mount Waverly
Victoria
Australia
Director NameThomas Norman Biggart
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1997)
RoleSolicitor
Correspondence AddressGailes 4 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LZ
Scotland
Director NameDavid Birrell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration3 years (resigned 07 December 1993)
RoleWriter To The Signet
Correspondence Address36 East Barnton Avenue
Edinburgh
EH4 6AQ
Scotland
Director NameJohn Arbuthnott
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration2 years (resigned 16 December 1992)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressArbuthnott House
Arbuthnott
Laurencekirk
Kincardineshire
AB30 1PA
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration2 years (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameSir William David Coats
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration3 years (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Symington
Ayrshire
KA1 5QG
Scotland
Director NameWalter Ronald Alexander
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 1996)
RoleCo Director
Correspondence AddressMoonzie Mill
Balmullo
St Andrews
Fife
KY16 0AH
Scotland
Secretary NameMr Keith William Macintosh
NationalityBritish
StatusResigned
Appointed01 December 1990(89 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106a Sinclair Street
Helensburgh
Strathclyde
G84 9QE
Scotland
Director NameMaxwell James Bray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1993)
RoleBanker
Correspondence Address10 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NameFrancis John Cicutto
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleBank Chief Executive
Correspondence AddressNewstead Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameGlenn Lawrence Lord Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1995(93 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 1997)
RoleBanker
Correspondence AddressNewstead Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameClifford William Breeze
Date of BirthApril 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1997)
RoleBanker
Correspondence Address1/409 Toorak Road
Toorak
Victoria 3142
Australia
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameGlenn Lawrence Lord Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 1997(96 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1999)
RoleBank Official
Correspondence Address8 Carson Street Kew
Victoria 3103
Australia
Foreign
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed15 June 1998(96 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameLord Ralph Clitheroe
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(97 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressDownham Hall
Downham
Clitheroe
Lancashire
BB7 4DN
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(101 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(104 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Cameron Anthony Clyne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2010(108 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2012(110 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr David Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(110 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Secretary NameMs Jennifer Darbyshire
StatusResigned
Appointed18 September 2012(110 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 2014)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Paul Jonathan Coby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(114 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Clive Adamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland

Contact

Websitecbonline.co.uk

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2b at £1National Australia Group Europe LTD
100.00%
Ordinary
1 at £1Law Now LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,325,000,000
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 10 September 2013
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2012Delivered on: 3 July 2012
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All present and future obligations.
Particulars: First fixed charge over all securities and amounts standing to the credit of its security account. See form for further details.
Outstanding
14 June 2012Delivered on: 27 June 2012
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All present and future obligations.
Particulars: First fixed charge over all securities and amounts standing to the credit of its security account. See form for further details.
Outstanding
18 June 2020Delivered on: 19 June 2020
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 19 June 2020
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 19 June 2020
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: None. Please refer to the instrument for details.
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 9 October 2017
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: First fixed charge with full title guarantee of its rights and interests in respect of all securities and monies standing to the credit of its securities account.
Outstanding
8 January 2013Delivered on: 15 January 2013
Satisfied on: 4 November 2015
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over all securities and amounts standing to the credit of its securities account. See form for further details.
Fully Satisfied
25 March 2009Delivered on: 15 April 2009
Satisfied on: 4 November 2015
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Full title guarantee , rights and interest in respect of the securities account.
Fully Satisfied

Filing History

30 November 2023Group of companies' accounts made up to 30 September 2023 (190 pages)
16 October 2023Director's details changed for Mr David Joseph Duffy on 11 October 2023 (2 pages)
16 October 2023Director's details changed for Mr David Jonathan Bennett on 11 October 2023 (2 pages)
16 October 2023Director's details changed for Mr Timothy Cardwell Wade on 11 October 2023 (2 pages)
16 October 2023Director's details changed for Ms Sara Vivienne Weller on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Mr Darren Scott Pope on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Ms Geeta Gopalan on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Mr Clifford James Abrahams on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Ms. Elena Novokreshchenova on 11 October 2023 (2 pages)
11 October 2023Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to 177 Bothwell Street Glasgow G2 7ER on 11 October 2023 (1 page)
12 September 2023Director's details changed for Mr Timothy Cardwell Wade on 1 September 2023 (2 pages)
5 July 2023Director's details changed for Mr David Joseph Duffy on 1 July 2023 (2 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
2 December 2022Group of companies' accounts made up to 30 September 2022 (196 pages)
5 October 2022Appointment of Ms Sara Vivienne Weller as a director on 3 October 2022 (2 pages)
4 October 2022Director's details changed for Mr Darren Scott Pope on 30 September 2022 (2 pages)
2 August 2022Director's details changed for Mr David Joseph Duffy on 1 August 2022 (2 pages)
6 July 2022Termination of appointment of Paul Jonathan Coby as a director on 30 June 2022 (1 page)
9 May 2022Termination of appointment of Amy Elizabeth Stirling as a director on 5 May 2022 (1 page)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 December 2021Group of companies' accounts made up to 30 September 2021 (196 pages)
3 August 2021Director's details changed for Mr David Joseph Duffy on 12 July 2021 (2 pages)
13 July 2021Director's details changed for Mr David Jonathan Bennett on 30 June 2021 (2 pages)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 March 2021Appointment of Ms. Elena Novokreshchenova as a director on 22 March 2021 (2 pages)
12 March 2021Appointment of Mr Clifford James Abrahams as a director on 8 March 2021 (2 pages)
28 January 2021Director's details changed for Mr Paul Jonathan Coby on 25 January 2021 (2 pages)
18 December 2020Group of companies' accounts made up to 30 September 2020 (202 pages)
2 October 2020Termination of appointment of Ian Stuart Smith as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Fiona Anne Macleod as a director on 30 September 2020 (1 page)
16 July 2020Satisfaction of charge SC0011110015 in full (1 page)
1 July 2020Termination of appointment of Teresa Robson-Capps as a director on 30 June 2020 (1 page)
19 June 2020Registration of charge SC0011110017, created on 18 June 2020 (12 pages)
19 June 2020Registration of charge SC0011110018, created on 18 June 2020 (12 pages)
19 June 2020Registration of charge SC0011110019, created on 18 June 2020 (18 pages)
6 May 2020Termination of appointment of James Neilson Pettigrew as a director on 5 May 2020 (1 page)
6 May 2020Termination of appointment of Adrian Thomas Grace as a director on 1 May 2020 (1 page)
17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
7 January 2020Satisfaction of charge 5 in full (2 pages)
16 December 2019Group of companies' accounts made up to 30 September 2019 (198 pages)
4 December 2019Termination of appointment of Clive Adamson as a director on 29 November 2019 (1 page)
13 November 2019Change of details for Virgin Money Uk Plc as a person with significant control on 31 October 2019 (2 pages)
12 November 2019Change of details for Cybg Plc as a person with significant control on 30 October 2019 (2 pages)
27 August 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 1,243,153,820.8
(3 pages)
19 June 2019Registration of charge SC0011110016, created on 3 June 2019 (63 pages)
12 June 2019Satisfaction of charge SC0011110012 in full (1 page)
12 June 2019Satisfaction of charge SC0011110011 in full (1 page)
11 June 2019Satisfaction of charge SC0011110008 in full (1 page)
30 April 2019Director's details changed for Mr David Joseph Duffy on 27 April 2019 (2 pages)
16 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
14 March 2019Registration of charge SC0011110014, created on 1 March 2019 (19 pages)
14 March 2019Registration of charge SC0011110015, created on 1 March 2019 (48 pages)
13 March 2019Registration of charge SC0011110013, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge SC0011110009 in full (1 page)
19 February 2019Registration of charge SC0011110012, created on 1 February 2019 (72 pages)
10 January 2019Group of companies' accounts made up to 30 September 2018 (159 pages)
21 November 2018Termination of appointment of Debbie Anne Crosbie as a director on 19 November 2018 (1 page)
30 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1,013,153,820.80
(9 pages)
17 October 2018Appointment of Ms Amy Elizabeth Stirling as a director on 15 October 2018 (2 pages)
16 October 2018Appointment of Ms Geeta Gopalan as a director on 15 October 2018 (2 pages)
16 October 2018Appointment of Mr Darren Scott Pope as a director on 15 October 2018 (2 pages)
2 July 2018Termination of appointment of David Alan Browne as a director on 30 June 2018 (1 page)
2 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,013,153,820.7
(3 pages)
18 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 866,312,687.8
(3 pages)
23 November 2017Group of companies' accounts made up to 30 September 2017 (158 pages)
23 November 2017Group of companies' accounts made up to 30 September 2017 (158 pages)
9 October 2017Registration of charge SC0011110011, created on 9 October 2017 (15 pages)
9 October 2017Registration of charge SC0011110011, created on 9 October 2017 (15 pages)
5 October 2017Director's details changed for Mr David Jonathan Bennett on 4 October 2017 (2 pages)
5 October 2017Director's details changed for Mr David Jonathan Bennett on 4 October 2017 (2 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 502,470,582.6
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 502,470,582.6
(3 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 367,045,481.4
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 367,045,481.4
(3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 January 2017Termination of appointment of Richard John Gregory as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Richard John Gregory as a director on 10 January 2017 (1 page)
28 November 2016Group of companies' accounts made up to 30 September 2016 (158 pages)
28 November 2016Group of companies' accounts made up to 30 September 2016 (158 pages)
17 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 330,932,121.1
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 330,932,121.1
(3 pages)
20 October 2016Director's details changed for Mr David Joseph Duffy on 10 October 2016 (2 pages)
20 October 2016Director's details changed for Mr David Joseph Duffy on 10 October 2016 (2 pages)
16 September 2016Director's details changed for Mr Timothy Cardwell Wade on 12 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Timothy Cardwell Wade on 12 September 2016 (2 pages)
14 September 2016Appointment of Mr Timothy Cardwell Wade as a director on 12 September 2016 (2 pages)
14 September 2016Appointment of Mr Timothy Cardwell Wade as a director on 12 September 2016 (2 pages)
14 September 2016Appointment of Ms Fiona Anne Macleod as a director on 12 September 2016 (2 pages)
14 September 2016Appointment of Ms Fiona Anne Macleod as a director on 12 September 2016 (2 pages)
18 August 2016Reduction of iss capital and minute (oc) (1 page)
18 August 2016Reduction of iss capital and minute (oc) (1 page)
18 August 2016Statement of capital on 18 August 2016
  • GBP 323,709,449.10
(3 pages)
18 August 2016Certificate of reduction of issued capital (1 page)
18 August 2016Statement of capital on 18 August 2016
  • GBP 323,709,449.10
(3 pages)
18 August 2016Certificate of reduction of issued capital (1 page)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2016Appointment of Mr Clive Adamson as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Clive Adamson as a director on 1 July 2016 (2 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
5 June 2016Appointment of Mr Paul Jonathan Coby as a director on 1 June 2016 (2 pages)
5 June 2016Appointment of Mr Paul Jonathan Coby as a director on 1 June 2016 (2 pages)
3 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 3,237,094,491
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/06/2016
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 3,237,094,491
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/06/2016
(3 pages)
23 May 2016Termination of appointment of Barbara Ann Ridpath as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Alexander John Shapland as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Barbara Ann Ridpath as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Alexander John Shapland as a director on 20 May 2016 (1 page)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,830,819,188
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,830,819,188
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 2,821,790,848
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 2,821,790,848
(3 pages)
1 April 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page)
22 March 2016Director's details changed for Mr David Philip Allvey on 13 March 2016 (2 pages)
22 March 2016Director's details changed for Mr David Philip Allvey on 13 March 2016 (2 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 January 2016 (29 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 January 2016 (29 pages)
3 February 2016Termination of appointment of Richard James Sawers as a director on 2 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
  • ANNOTATION The information on the form AR01 has been replaced by a second filing on 09/02/2016
(16 pages)
3 February 2016Termination of appointment of Richard James Sawers as a director on 2 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
  • ANNOTATION The information on the form AR01 has been replaced by a second filing on 09/02/2016
(16 pages)
23 November 2015Group of companies' accounts made up to 30 September 2015 (164 pages)
23 November 2015Group of companies' accounts made up to 30 September 2015 (164 pages)
4 November 2015Satisfaction of charge 6 in full (1 page)
4 November 2015Satisfaction of charge 2 in full (1 page)
4 November 2015Satisfaction of charge 6 in full (1 page)
4 November 2015Satisfaction of charge 2 in full (1 page)
30 October 2015Alteration to charge 2, created on 25 March 2009 (4 pages)
23 October 2015Appointment of Mr David Jonathan Bennett as a director on 22 October 2015 (2 pages)
23 October 2015Appointment of Mr David Jonathan Bennett as a director on 22 October 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,811,538,864
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,811,538,864
(3 pages)
29 September 2015Registration of charge SC0011110008, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge SC0011110009, created on 21 September 2015 (43 pages)
29 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 September 2015Registration of charge SC0011110008, created on 21 September 2015 (50 pages)
29 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 September 2015Registration of charge SC0011110009, created on 21 September 2015 (43 pages)
24 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 2,711,538,864
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 2,711,538,864
(3 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 September 2015Director's details changed for Dr Teresa Robson-Capps on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard John Gregory on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Debbie Anne Crosbie on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Ian Stuart Smith on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Barbara Ann Ridpath on 7 September 2015 (2 pages)
8 September 2015Director's details changed for David Philip Allvey on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Alexander John Shapland on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr James Neilson Pettigrew on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Dr Teresa Robson-Capps on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr James Neilson Pettigrew on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Ian Stuart Smith on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Dr Teresa Robson-Capps on 7 September 2015 (2 pages)
8 September 2015Director's details changed for David Philip Allvey on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Ian Stuart Smith on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Barbara Ann Ridpath on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Alexander John Shapland on 7 September 2015 (2 pages)
8 September 2015Director's details changed for David Philip Allvey on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Debbie Anne Crosbie on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr David Alan Browne on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard John Gregory on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr David Alan Browne on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr David Alan Browne on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr James Neilson Pettigrew on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Alexander John Shapland on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Barbara Ann Ridpath on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Debbie Anne Crosbie on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard John Gregory on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Sawers on 7 September 2015 (2 pages)
7 September 2015Secretary's details changed for Miss Lorna Forsyth Mcmillan on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Miss Lorna Forsyth Mcmillan on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Miss Lorna Forsyth Mcmillan on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Richard James Sawers on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Sawers on 7 September 2015 (2 pages)
19 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2,091,538,864
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2,091,538,864
(3 pages)
8 June 2015Appointment of Mr David Joseph Duffy as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Mr David Joseph Duffy as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Mr David Joseph Duffy as a director on 5 June 2015 (2 pages)
28 May 2015Reduction of iss capital and minute (oc) (2 pages)
28 May 2015Reduction of iss capital and minute (oc) (2 pages)
28 May 2015Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 May 2015Statement of capital on 28 May 2015
  • GBP 2,041,538,864
(5 pages)
28 May 2015Statement of capital on 28 May 2015
  • GBP 2,041,538,864
(5 pages)
28 May 2015Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 May 2015Interim accounts made up to 31 March 2015 (77 pages)
15 May 2015Accounts made up to 31 March 2015 (77 pages)
15 May 2015Accounts made up to 31 March 2015 (77 pages)
27 March 2015Resolutions
  • RES13 ‐ Issued b shares of £1 and share premium account cancelled 25/03/2015
(1 page)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority to capitalise a sum not exceeding £337,500,000 25/03/2015
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2,379,038,864
(4 pages)
27 March 2015Resolutions
  • RES13 ‐ Issued b shares of £1 and share premium account cancelled 25/03/2015
(1 page)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority to capitalise a sum not exceeding £337,500,000 25/03/2015
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2,379,038,864
(4 pages)
18 March 2015Appointment of Mr Ian Stuart Smith as a director on 11 March 2015 (2 pages)
18 March 2015Appointment of Mr Ian Stuart Smith as a director on 11 March 2015 (2 pages)
9 March 2015Termination of appointment of David John Thorburn as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of David John Thorburn as a director on 28 February 2015 (1 page)
16 February 2015Appointment of Mr James Peirson as a secretary on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr James Peirson as a secretary on 16 February 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders (14 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,041,538,864
(14 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders (14 pages)
9 January 2015Appointment of Mr Adrian Thomas Grace as a director on 23 December 2014 (2 pages)
9 January 2015Appointment of Mr Adrian Thomas Grace as a director on 23 December 2014 (2 pages)
18 November 2014Group of companies' accounts made up to 30 September 2014 (163 pages)
18 November 2014Group of companies' accounts made up to 30 September 2014 (163 pages)
12 November 2014Termination of appointment of John Elliott Hooper as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of John Elliott Hooper as a director on 31 October 2014 (1 page)
22 October 2014Appointment of Dr Teresa Robson-Capps as a director on 8 October 2014 (2 pages)
22 October 2014Appointment of Dr Teresa Robson-Capps as a director on 8 October 2014 (2 pages)
22 October 2014Appointment of Dr Teresa Robson-Capps as a director on 8 October 2014 (2 pages)
6 October 2014Termination of appointment of Jennifer Darbyshire as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Jennifer Darbyshire as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Jennifer Darbyshire as a secretary on 1 October 2014 (1 page)
4 August 2014Termination of appointment of Cameron Anthony Clyne as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Cameron Anthony Clyne as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Cameron Anthony Clyne as a director on 1 August 2014 (1 page)
15 May 2014Accounts made up to 31 March 2014 (70 pages)
15 May 2014Accounts made up to 31 March 2014 (70 pages)
15 May 2014Interim accounts made up to 31 March 2014 (70 pages)
14 May 2014Appointment of Ms Debbie Crosbie as a director on 12 May 2014 (2 pages)
14 May 2014Appointment of Ms Debbie Crosbie as a director (2 pages)
14 May 2014Appointment of Ms Debbie Crosbie as a director on 12 May 2014 (2 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,041,538,864
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,041,538,864
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (13 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (13 pages)
14 January 2014Termination of appointment of Mark Andrew Joiner as a director on 31 December 2013 (1 page)
14 January 2014Termination of appointment of Mark Joiner as a director (1 page)
14 January 2014Termination of appointment of Mark Andrew Joiner as a director on 31 December 2013 (1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2014Statement of capital on 20 December 2013
  • GBP 1,741,538,864
(5 pages)
6 January 2014Statement of capital on 20 December 2013
  • GBP 1,741,538,864
(5 pages)
23 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,041,538,864
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,041,538,864
(3 pages)
22 November 2013Group of companies' accounts made up to 30 September 2013 (139 pages)
22 November 2013Group of companies' accounts made up to 30 September 2013 (139 pages)
10 September 2013Registration of charge 0011110007 (57 pages)
10 September 2013Registration of charge SC0011110007, created on 20 August 2013 (57 pages)
10 September 2013Registration of charge SC0011110007, created on 20 August 2013 (57 pages)
22 May 2013Director's details changed for Mr Richard James Sawers on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Richard James Sawers on 22 May 2013 (2 pages)
17 May 2013Accounts made up to 31 March 2013 (60 pages)
17 May 2013Interim accounts made up to 31 March 2013 (60 pages)
17 May 2013Accounts made up to 31 March 2013 (60 pages)
25 March 2013Director's details changed for Mr David Philip Allvey on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Philip Allvey on 22 March 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 November 2012Group of companies' accounts made up to 30 September 2012 (217 pages)
21 November 2012Group of companies' accounts made up to 30 September 2012 (217 pages)
9 October 2012Appointment of Mr James Neilson Pettigrew as a director on 25 September 2012 (2 pages)
9 October 2012Appointment of Mr James Neilson Pettigrew as a director (2 pages)
9 October 2012Appointment of Mr James Neilson Pettigrew as a director on 25 September 2012 (2 pages)
24 September 2012Appointment of Ms Jennifer Darbyshire as a secretary on 18 September 2012 (2 pages)
24 September 2012Termination of appointment of Michael Frank Webber as a secretary on 18 September 2012 (1 page)
24 September 2012Termination of appointment of Michael Webber as a secretary (1 page)
24 September 2012Appointment of Ms Jennifer Darbyshire as a secretary (2 pages)
24 September 2012Appointment of Ms Jennifer Darbyshire as a secretary on 18 September 2012 (2 pages)
24 September 2012Termination of appointment of Michael Frank Webber as a secretary on 18 September 2012 (1 page)
3 August 2012Termination of appointment of George Malcolm Williamson as a director on 23 July 2012 (1 page)
3 August 2012Termination of appointment of David Fell as a director (1 page)
3 August 2012Termination of appointment of George Williamson as a director (1 page)
3 August 2012Termination of appointment of David Fell as a director on 23 July 2012 (1 page)
3 August 2012Termination of appointment of David Fell as a director on 23 July 2012 (1 page)
3 August 2012Termination of appointment of George Malcolm Williamson as a director on 23 July 2012 (1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 June 2012Appointment of Mr Mark Andrew Joiner as a director on 14 June 2012 (2 pages)
22 June 2012Appointment of Mr Richard James Sawers as a director on 14 June 2012 (2 pages)
22 June 2012Appointment of Mr Mark Andrew Joiner as a director (2 pages)
22 June 2012Appointment of Mr Richard James Sawers as a director on 14 June 2012 (2 pages)
22 June 2012Appointment of Mr Mark Andrew Joiner as a director on 14 June 2012 (2 pages)
22 June 2012Appointment of Mr Richard James Sawers as a director (2 pages)
6 June 2012Termination of appointment of Elizabeth Jane Padmore as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Elizabeth Jane Padmore as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Roy Macdonald Nicolson as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Elizabeth Padmore as a director (1 page)
6 June 2012Termination of appointment of Roy Nicolson as a director (1 page)
6 June 2012Termination of appointment of Roy Macdonald Nicolson as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Jonathan Dawson as a director (1 page)
6 June 2012Termination of appointment of Jonathan Donald Sherlock Dawson as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Jonathan Donald Sherlock Dawson as a director on 31 May 2012 (1 page)
30 May 2012Accounts made up to 31 March 2012 (63 pages)
30 May 2012Interim accounts made up to 31 March 2012 (63 pages)
30 May 2012Accounts made up to 31 March 2012 (63 pages)
25 May 2012Appointment of Mr David Philip Allvey as a director on 18 May 2012 (2 pages)
25 May 2012Appointment of Mr Alexander John Shapland as a director on 23 May 2012 (2 pages)
25 May 2012Appointment of Mr Alexander John Shapland as a director on 23 May 2012 (2 pages)
25 May 2012Appointment of Mr David Philip Allvey as a director on 18 May 2012 (2 pages)
25 May 2012Appointment of Mr Alexander John Shapland as a director (2 pages)
25 May 2012Appointment of Mr David Philip Allvey as a director (2 pages)
16 May 2012Appointment of Mrs Barbara Ann Ridpath as a director (2 pages)
16 May 2012Appointment of Mrs Barbara Ann Ridpath as a director on 9 May 2012 (2 pages)
16 May 2012Appointment of Mrs Barbara Ann Ridpath as a director on 9 May 2012 (2 pages)
15 May 2012Appointment of Mr David Alan Browne as a director on 2 May 2012 (2 pages)
15 May 2012Appointment of Mr David Alan Browne as a director on 2 May 2012 (2 pages)
15 May 2012Appointment of Mr David Alan Browne as a director (2 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1,741,538,864
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1,741,538,864
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,641,538,864
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,641,538,864
(3 pages)
31 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2011Director's details changed for Roy Macdonald Nicolson on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Jonathan Donald Sherlock Dawson on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr John Elliott Hooper on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Sir George Malcolm Williamson on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Sir George Malcolm Williamson on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Richard John Gregory on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Sir David Fell on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David John Thorburn on 21 November 2011 (3 pages)
25 November 2011Director's details changed for Sir David Fell on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Richard John Gregory on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Jonathan Donald Sherlock Dawson on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Roy Macdonald Nicolson on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr John Elliott Hooper on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David John Thorburn on 21 November 2011 (3 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Cameron Anthony Clyne on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mrs Elizabeth Jane Padmore on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mrs Elizabeth Jane Padmore on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Cameron Anthony Clyne on 21 November 2011 (2 pages)
17 November 2011Group of companies' accounts made up to 30 September 2011 (117 pages)
17 November 2011Group of companies' accounts made up to 30 September 2011 (117 pages)
24 October 2011Termination of appointment of Peter Wood as a director (1 page)
24 October 2011Termination of appointment of Peter Anthony Wood as a director on 21 October 2011 (1 page)
24 October 2011Termination of appointment of Peter Anthony Wood as a director on 21 October 2011 (1 page)
2 August 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
2 August 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
26 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,241,538,864
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,241,538,864
(3 pages)
30 June 2011Termination of appointment of Lynne Peacock as a director (1 page)
30 June 2011Termination of appointment of Lynne Peacock as a director (1 page)
6 June 2011Accounts made up to 31 March 2011 (64 pages)
6 June 2011Interim accounts made up to 31 March 2011 (64 pages)
6 June 2011Accounts made up to 31 March 2011 (64 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (23 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (23 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,141,538,864
(4 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,141,538,864
(4 pages)
26 November 2010Group of companies' accounts made up to 30 September 2010 (121 pages)
26 November 2010Group of companies' accounts made up to 30 September 2010 (121 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 941,538,864
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 941,538,864
(4 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
9 August 2010Director's details changed for Sir George Malcolm Williamson on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Sir George Malcolm Williamson on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Sir George Malcolm Williamson on 7 August 2010 (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 auth to allot shares 01/07/2010
(21 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 auth to allot shares 01/07/2010
(21 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 auth to allot shares 01/07/2010
(21 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
14 June 2010Accounts made up to 31 March 2010 (62 pages)
14 June 2010Accounts made up to 31 March 2010 (62 pages)
14 June 2010Interim accounts made up to 31 March 2010 (62 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (23 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (23 pages)
16 March 2010Director's details changed for Roy Macdonald Nicolson on 30 January 2010 (2 pages)
16 March 2010Director's details changed for Sir David Fell on 30 January 2010 (2 pages)
16 March 2010Director's details changed for Roy Macdonald Nicolson on 30 January 2010 (2 pages)
16 March 2010Director's details changed for Sir David Fell on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Richard John Gregory on 30 January 2010 (2 pages)
15 March 2010Director's details changed for David John Thorburn on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Jonathan Donald Sherlock Dawson on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mr John Elliott Hooper on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Lynne Margaret Peacock on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Jonathan Donald Sherlock Dawson on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mr John Elliott Hooper on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Lynne Margaret Peacock on 30 January 2010 (2 pages)
15 March 2010Director's details changed for David John Thorburn on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Richard John Gregory on 30 January 2010 (2 pages)
12 March 2010Director's details changed for Peter Anthony Wood on 30 January 2010 (2 pages)
12 March 2010Director's details changed for Peter Anthony Wood on 30 January 2010 (2 pages)
11 February 2010Appointment of Mrs Elizabeth Jane Padmore as a director (2 pages)
11 February 2010Appointment of Mrs Elizabeth Jane Padmore as a director (2 pages)
11 February 2010Appointment of Mr Cameron Anthony Clyne as a director (2 pages)
11 February 2010Appointment of Mr Cameron Anthony Clyne as a director (2 pages)
29 January 2010Termination of appointment of Elizabeth Padmore as a director (1 page)
29 January 2010Termination of appointment of Elizabeth Padmore as a director (1 page)
29 January 2010Termination of appointment of Elizabeth Padmore as a director (1 page)
29 January 2010Termination of appointment of Elizabeth Padmore as a director (1 page)
22 January 2010Appointment of Mrs Elizabeth Jane Padmore as a director (1 page)
22 January 2010Appointment of Mrs Elizabeth Jane Padmore as a director (1 page)
12 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 791,538,864
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 791,538,864
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 791,538,864
(4 pages)
17 December 2009Group of companies' accounts made up to 30 September 2009 (115 pages)
17 December 2009Group of companies' accounts made up to 30 September 2009 (115 pages)
2 December 2009Appointment of Ms Elizabeth Jane Padmore as a director (2 pages)
2 December 2009Appointment of Ms Elizabeth Jane Padmore as a director (2 pages)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
3 September 2009Director's change of particulars / john hooper / 01/08/2009 (1 page)
3 September 2009Director's change of particulars / john hooper / 01/08/2009 (1 page)
10 July 2009Return made up to 31/01/09; change of members; amend (9 pages)
10 July 2009Return made up to 31/01/09; change of members; amend (9 pages)
2 June 2009Accounts made up to 31 March 2009 (52 pages)
2 June 2009Interim accounts made up to 31 March 2009 (52 pages)
2 June 2009Accounts made up to 31 March 2009 (52 pages)
13 May 2009Director appointed mr john elliott hooper (1 page)
13 May 2009Director appointed mr john elliott hooper (1 page)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 March 2009Appointment terminated director gavin slater (1 page)
26 March 2009Appointment terminated director gavin slater (1 page)
13 February 2009Director's change of particulars / gavin slater / 01/01/2009 (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Director's change of particulars / gavin slater / 01/01/2009 (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 31/01/09; full list of members (6 pages)
13 February 2009Return made up to 31/01/09; full list of members (6 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2009Ad 17/12/08\gbp si 300000000@1=300000000\gbp ic 331538864/631538864\ (2 pages)
5 January 2009Ad 17/12/08\gbp si 100000000@1=100000000\gbp ic 231538864/331538864\ (2 pages)
5 January 2009Ad 17/12/08\gbp si 100000000@1=100000000\gbp ic 231538864/331538864\ (2 pages)
5 January 2009Gbp nc 254785000/654785000\11/12/08 (2 pages)
5 January 2009Ad 17/12/08\gbp si 300000000@1=300000000\gbp ic 331538864/631538864\ (2 pages)
5 January 2009Gbp nc 254785000/654785000\11/12/08 (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 December 2008Group of companies' accounts made up to 30 September 2008 (109 pages)
3 December 2008Group of companies' accounts made up to 30 September 2008 (109 pages)
23 July 2008Accounts made up to 31 March 2008 (40 pages)
23 July 2008Interim accounts made up to 31 March 2008 (40 pages)
23 July 2008Accounts made up to 31 March 2008 (40 pages)
28 February 2008Return made up to 31/01/08; full list of members (6 pages)
28 February 2008Return made up to 31/01/08; full list of members (6 pages)
21 December 2007Group of companies' accounts made up to 30 September 2007 (81 pages)
21 December 2007Group of companies' accounts made up to 30 September 2007 (81 pages)
26 November 2007Return made up to 27/10/07; full list of members (4 pages)
26 November 2007Return made up to 27/10/07; full list of members (4 pages)
4 December 2006Group of companies' accounts made up to 30 September 2006 (90 pages)
4 December 2006Group of companies' accounts made up to 30 September 2006 (90 pages)
24 November 2006Return made up to 27/10/06; full list of members (4 pages)
24 November 2006Return made up to 27/10/06; full list of members (4 pages)
13 June 2006Ad 23/05/06--------- £ si 26753864@1=26753864 £ ic 204785000/231538864 (2 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006£ nc 204785000/254785000 23/05/06 (2 pages)
13 June 2006Ad 23/05/06--------- £ si 26753864@1=26753864 £ ic 204785000/231538864 (2 pages)
13 June 2006£ nc 204785000/254785000 23/05/06 (2 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Memorandum and Articles of Association (19 pages)
5 June 2006Memorandum and Articles of Association (19 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
16 December 2005Company name changed clydesdale bank public LIMITED c ompany\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed clydesdale bank public LIMITED c ompany\certificate issued on 16/12/05 (2 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
23 November 2005Return made up to 27/10/05; full list of members (4 pages)
23 November 2005Return made up to 27/10/05; full list of members (4 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
16 November 2005Group of companies' accounts made up to 30 September 2005 (49 pages)
16 November 2005Group of companies' accounts made up to 30 September 2005 (49 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 May 2005Partic of mort/charge * (5 pages)
25 May 2005Partic of mort/charge * (5 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
21 February 2005Section 394 (1 page)
21 February 2005Section 394 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
13 December 2004Group of companies' accounts made up to 30 September 2004 (48 pages)
13 December 2004Group of companies' accounts made up to 30 September 2004 (48 pages)
4 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
9 December 2003Group of companies' accounts made up to 30 September 2003 (45 pages)
9 December 2003Group of companies' accounts made up to 30 September 2003 (45 pages)
27 November 2003Memorandum and Articles of Association (18 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Memorandum and Articles of Association (18 pages)
17 November 2003Return made up to 27/10/03; full list of members (10 pages)
17 November 2003Return made up to 27/10/03; full list of members (10 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
13 December 2002Group of companies' accounts made up to 30 September 2002 (41 pages)
13 December 2002Group of companies' accounts made up to 30 September 2002 (41 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
18 November 2002Return made up to 27/10/02; full list of members (10 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Return made up to 27/10/02; full list of members (10 pages)
18 November 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
23 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2001Group of companies' accounts made up to 30 September 2001 (40 pages)
4 November 2001Group of companies' accounts made up to 30 September 2001 (40 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
13 June 2001Nc inc already adjusted 28/03/01 (2 pages)
13 June 2001Ad 28/03/01--------- £ si 4785000@1=4785000 £ ic 200000000/204785000 (2 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Ad 28/03/01--------- £ si 4785000@1=4785000 £ ic 200000000/204785000 (2 pages)
13 June 2001Nc inc already adjusted 28/03/01 (2 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Full group accounts made up to 30 September 2000 (50 pages)
30 April 2001Full group accounts made up to 30 September 2000 (50 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
10 November 2000Return made up to 27/10/00; full list of members (9 pages)
10 November 2000Return made up to 27/10/00; full list of members (9 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
21 January 2000Full group accounts made up to 30 September 1999 (45 pages)
21 January 2000Full group accounts made up to 30 September 1999 (45 pages)
18 November 1999Return made up to 27/10/99; full list of members (8 pages)
18 November 1999Return made up to 27/10/99; full list of members (8 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Secretary's particulars changed (1 page)
28 July 1999New director appointed (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (4 pages)
28 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
27 November 1998New director appointed (1 page)
27 November 1998New director appointed (1 page)
17 November 1998Return made up to 27/10/98; full list of members (22 pages)
17 November 1998Return made up to 27/10/98; full list of members (22 pages)
5 November 1998Full group accounts made up to 30 September 1998 (44 pages)
5 November 1998Full group accounts made up to 30 September 1998 (44 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Full group accounts made up to 30 September 1997 (45 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Full group accounts made up to 30 September 1997 (45 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
30 October 1997Return made up to 27/10/97; full list of members (26 pages)
30 October 1997Return made up to 27/10/97; full list of members (26 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
2 January 1997Full group accounts made up to 30 September 1996 (45 pages)
2 January 1997Full group accounts made up to 30 September 1996 (45 pages)
13 December 1996Return made up to 01/12/96; full list of members (27 pages)
13 December 1996Return made up to 01/12/96; full list of members (27 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (1 page)
8 August 1996Director's particulars changed (2 pages)
8 August 1996Director's particulars changed (2 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
12 January 1996Full group accounts made up to 30 September 1995 (42 pages)
12 January 1996Full group accounts made up to 30 September 1995 (42 pages)
6 September 1995Director's particulars changed (3 pages)
6 September 1995Director's particulars changed (6 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Director's particulars changed (3 pages)
6 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (553 pages)
30 November 1994Full group accounts made up to 30 September 1994 (52 pages)
30 November 1994Full group accounts made up to 30 September 1994 (52 pages)
10 December 1993Full group accounts made up to 30 September 1993 (40 pages)
10 December 1993Full group accounts made up to 30 September 1993 (40 pages)
25 October 1993Memorandum and Articles of Association (27 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
25 October 1993Memorandum and Articles of Association (27 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
18 December 1992Full group accounts made up to 30 September 1992 (36 pages)
18 December 1992Full group accounts made up to 30 September 1992 (36 pages)
4 December 1992Return made up to 01/12/92; full list of members
  • 363(287) ‐ Registered office changed on 04/12/92
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 December 1992Return made up to 01/12/92; full list of members
  • 363(287) ‐ Registered office changed on 04/12/92
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 December 1991Full group accounts made up to 30 September 1991 (34 pages)
24 December 1991Full group accounts made up to 30 September 1991 (34 pages)
18 March 1991Memorandum and Articles of Association (44 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1991Memorandum and Articles of Association (44 pages)
7 January 1991Full group accounts made up to 30 September 1990 (24 pages)
7 January 1991Full group accounts made up to 30 September 1990 (24 pages)
18 May 1990Full group accounts made up to 30 September 1989 (27 pages)
18 May 1990Full group accounts made up to 30 September 1989 (27 pages)
28 January 1990Return made up to 28/12/89; full list of members (17 pages)
28 January 1990Return made up to 28/12/89; full list of members (17 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1989Memorandum and Articles of Association (9 pages)
28 February 1989Memorandum and Articles of Association (9 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1989Full group accounts made up to 30 September 1988 (24 pages)
2 February 1989Full group accounts made up to 30 September 1988 (24 pages)
25 July 1988Memorandum and Articles of Association (36 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1988Memorandum and Articles of Association (36 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1988Full accounts made up to 31 December 1987 (26 pages)
14 April 1988Full accounts made up to 31 December 1987 (26 pages)
14 April 1988Accounts made up to 31 December 1987 (26 pages)
1 February 1988PUC2 20,000,000 @ £1 ord 301287 (2 pages)
1 February 1988PUC2 20,000,000 @ £1 ord 301287 (2 pages)
18 December 1987Memorandum and Articles of Association (36 pages)
18 December 1987Memorandum and Articles of Association (36 pages)
10 December 1987PUC2 155000000 @ £1 made 301087 (2 pages)
10 December 1987PUC2 155000000 @ £1 made 301087 (2 pages)
29 October 1987G123 inc cap £200000000 211087 (1 page)
29 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1987G123 inc cap £200000000 211087 (1 page)
5 June 1987Full group accounts made up to 31 December 1986 (34 pages)
5 June 1987Return made up to 29/04/87; no change of members (16 pages)
5 June 1987Return made up to 29/04/87; no change of members (16 pages)
5 June 1987Full group accounts made up to 31 December 1986 (34 pages)
29 May 1987New articles of association (24 pages)
29 May 1987New articles of association (24 pages)
29 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
29 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
20 May 1986Return made up to 30/04/86; full list of members (13 pages)
20 May 1986Return made up to 30/04/86; full list of members (13 pages)
30 April 1986Accounts made up to 31 December 1985 (33 pages)
30 April 1986Accounts made up to 31 December 1985 (33 pages)
4 June 1985Accounts made up to 31 December 1984 (30 pages)
4 June 1985Accounts made up to 31 December 1984 (30 pages)
1 June 1984Accounts made up to 31 December 1983 (25 pages)
1 June 1984Accounts made up to 31 December 1983 (25 pages)
8 June 1983Accounts made up to 31 December 1982 (28 pages)
8 June 1983Accounts made up to 31 December 1982 (28 pages)
2 June 1982Accounts made up to 31 December 1981 (33 pages)
2 June 1982Accounts made up to 31 December 1981 (33 pages)
11 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 1981Accounts made up to 31 December 1980 (42 pages)
31 May 1981Accounts made up to 31 December 1980 (42 pages)
15 May 1979Accounts made up to 31 December 1978 (32 pages)
15 May 1979Accounts made up to 31 December 1978 (32 pages)
1 January 1950Company name changed\certificate issued on 01/01/50 (4 pages)
1 January 1950Company name changed\certificate issued on 01/01/50 (4 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (236 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (236 pages)