London
EC2V 7JE
Secretary Name | Keith Graham Hawkins |
---|---|
Status | Current |
Appointed | 01 January 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Ms Elizabeth Grace Chambers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(35 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Adam Banks |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Declan Joseph Hourican |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 September 2021(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Nicholas Edward Tucker Prettejohn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Robert James Mackenzie Bulloch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 December 2021(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Carlos Paz Rubio |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banking Industry Executive |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Marc Armengol Dulcet |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banking Industry Executive |
Country of Residence | Spain |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Leopoldo Alvear Trenor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banking Industry Executive |
Country of Residence | Spain |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mrs Zahra Shiva Bahrololoumi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Ahmed Essameldin Ahmed Aboushelbaya |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 17 March 2023(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Ms Judith Elizabeth Eden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Morten Nicolai Friis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Canadian,Norwegian |
Status | Current |
Appointed | 01 April 2024(38 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Corporate Director |
Country of Residence | Canada |
Correspondence Address | Tsb, 5th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Philip Charlton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 April 1989) |
Role | Banker |
Correspondence Address | 62 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 April 1989) |
Role | Managing Director |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Secretary Name | Alexander Douglas Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Secretary Name | Terry Frederick Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 April 1991) |
Role | Banker |
Correspondence Address | Harperley Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Gordon Alexander Anderson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Ardwell 41 Manse Road Bearsden Glasgow Lanarkshire G61 3PN Scotland |
Secretary Name | Jeremy William Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 November 2003) |
Role | Legal Adviser |
Correspondence Address | 7 Logie Mill Logie Green Road Edinburgh EH7 4HG Scotland |
Director Name | Mr Craig Cameron |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Michael Stephen Bishop |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1998) |
Role | Banker |
Correspondence Address | 5 Carrick Crescent Murieston Livingston West Lothian EH54 9ET Scotland |
Director Name | Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 May 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brucenocke 9 Belmont Drive Edinburgh EH12 6JW Scotland |
Director Name | Robert Michael Burgess |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2001) |
Role | Banking |
Correspondence Address | 16 Turnberry Wynd Bothwell Glasgow G71 8EE Scotland |
Director Name | Susan Michelle Clark |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2003) |
Role | Director Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Little Callipers The Common Chipperfield Hertfordshire WD4 9BL |
Director Name | Peter John Cannon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 July 2001) |
Role | Banker |
Correspondence Address | 4 Lords Close Sewards End Saffron Walden Essex CB10 2EN |
Secretary Name | Karina Trudy McTeague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 November 2008) |
Role | Solicitor |
Correspondence Address | 14 March Hall Road Edinburgh Midlothian EH16 5HR Scotland |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 March 2005(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 August 2005) |
Role | Md Distribution |
Country of Residence | England |
Correspondence Address | Kt10 |
Secretary Name | Paul McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | Henry Duncan House 120 George Street Edinburgh EH2 4LH Scotland |
Director Name | Dr Norval Mackenzie Bryson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henry Duncan House 120 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Susan Elizabeth Crichton |
---|---|
Status | Resigned |
Appointed | 14 May 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Philip John Augar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Ralph Coates |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Paulina Beato Blanco |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 March 2017(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Secretary Name | Mrs Lorna Veronica Curry |
---|---|
Status | Resigned |
Appointed | 24 January 2018(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Henry Duncan House 120 George Street Edinburgh EH2 4LH Scotland |
Website | www.tsb.co.uk |
---|---|
Telephone | 020 32841575 |
Telephone region | London |
Registered Address | Henry Duncan House 120 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £823,800,000 |
Net Worth | £1,295,200,000 |
Cash | £200,200,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
---|---|
3 October 2017 | Delivered on: 5 October 2017 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 4 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Crest security deed. Outstanding |
7 June 2017 | Delivered on: 16 June 2017 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Particulars: N/A. Outstanding |
21 April 2017 | Delivered on: 3 May 2017 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
29 June 2016 | Delivered on: 4 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 16 January 2015 Persons entitled: Lch. Clearnet Limited Classification: A registered charge Outstanding |
13 November 2014 | Delivered on: 14 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 June 2019 | Delivered 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 2019 | Delivered on: 15 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 15 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 27 June 2014 Satisfied on: 14 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
9 February 2024 | Group of companies' accounts made up to 31 December 2023 (94 pages) |
---|---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
9 January 2024 | Appointment of Ms Judith Elizabeth Eden as a director on 1 January 2024 (2 pages) |
11 September 2023 | Termination of appointment of Mark Martin Rennison as a director on 31 August 2023 (1 page) |
13 June 2023 | Satisfaction of charge SC0952370007 in full (1 page) |
18 April 2023 | Director's details changed for Ms Elizabeth Grace Chambers on 1 December 2020 (2 pages) |
17 March 2023 | Appointment of Ms Zahra Shiva Bahrololoumi as a director on 17 March 2023 (2 pages) |
17 March 2023 | Appointment of Mr Ahmed Essameldin Ahmed Aboushelbaya as a director on 17 March 2023 (2 pages) |
3 February 2023 | Group of companies' accounts made up to 31 December 2022 (96 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 March 2022 | Second filing for the termination of Tomás Varela Muiña as a director (5 pages) |
24 March 2022 | Director's details changed for Mr Carlos Paz Rubio on 22 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Marc Armengol Dulcet on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Robert James Mackenzie Bulloch on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Declan Joseph Hourican on 23 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of David Vegara Figueras as a director on 21 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Marc Armengol Dulcet as a director on 22 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Tomás Varela Muiña as a director on 22 March 2022
|
22 March 2022 | Termination of appointment of Alicia Reyes Revuelta as a director on 21 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Carlos Paz Rubio as a director on 22 March 2022 (2 pages) |
22 March 2022 | Appointment of Mr Leopoldo Alvear Trenor as a director on 22 March 2022 (2 pages) |
2 March 2022 | Satisfaction of charge SC0952370004 in full (1 page) |
15 February 2022 | Group of companies' accounts made up to 31 December 2021 (90 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Robin James Mackenzie Bulloch on 20 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr Robin James Mackenzie Bulloch as a director on 16 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Deborah Anne Crosbie as a director on 2 December 2021 (1 page) |
30 November 2021 | Termination of appointment of Richard Henry Meddings as a director on 29 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 1 November 2021 (2 pages) |
14 September 2021 | Termination of appointment of Ralph Coates as a director on 13 September 2021 (1 page) |
14 September 2021 | Appointment of Mr Declan Joseph Hourican as a director on 13 September 2021 (2 pages) |
3 June 2021 | Director's details changed for Ms Alicia Reyes Revuelta on 3 June 2021 (2 pages) |
18 May 2021 | Appointment of Ms Alicia Reyes Revuelta as a director on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Cesar Gonzalez-Bueno as a director on 18 May 2021 (1 page) |
25 March 2021 | Group of companies' accounts made up to 31 December 2020 (88 pages) |
22 March 2021 | Termination of appointment of Paulina Beato Blanco as a director on 21 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Polly Ann Williams as a director on 5 March 2021 (1 page) |
9 February 2021 | Appointment of Mr Adam Banks as a director on 8 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Sandra June Dawson as a director on 31 December 2020 (1 page) |
2 November 2020 | Termination of appointment of Stephen Dowland Page as a director on 31 October 2020 (1 page) |
6 October 2020 | Appointment of Ms Elizabeth Grace Chambers as a director on 1 October 2020 (2 pages) |
4 August 2020 | Appointment of Mr Mark Martin Rennison as a director on 1 August 2020 (2 pages) |
16 July 2020 | Satisfaction of charge SC0952370012 in full (1 page) |
30 June 2020 | Director's details changed for Mr Ralph Coates on 29 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Keith Graham Hawkins on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Dr Stephen Dowland Page on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Paulina Beato Blanco on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Richard Henry Meddings on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mrs Deborah Anne Crosbie on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Andrew Warwick Simmonds on 29 June 2020 (2 pages) |
22 May 2020 | Termination of appointment of Richard Graeme Barclay Hardie as a director on 16 May 2020 (1 page) |
22 May 2020 | Auditor's resignation (1 page) |
4 May 2020 | Appointment of Lynne Margaret Peacock as a director on 22 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Cesar Gonzalez-Bueno as a director on 23 March 2020 (2 pages) |
13 February 2020 | Group of companies' accounts made up to 31 December 2019 (82 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 January 2020 | Appointment of David Vegara Figueras as a director on 22 January 2020 (2 pages) |
2 December 2019 | Termination of appointment of Miquel Montes Güell as a director on 14 November 2019 (1 page) |
19 July 2019 | Director's details changed for Mr Richard Henry Meddings on 5 July 2019 (2 pages) |
19 June 2019 | Registration of charge SC0952370013, created on 3 June 2019 (62 pages) |
12 June 2019 | Satisfaction of charge SC0952370008 in full (1 page) |
12 June 2019 | Satisfaction of charge SC0952370009 in full (1 page) |
11 June 2019 | Satisfaction of charge SC0952370006 in full (1 page) |
1 May 2019 | Appointment of Mrs Deborah Anne Crosbie as a director on 1 May 2019 (2 pages) |
15 March 2019 | Registration of charge SC0952370012, created on 1 March 2019 (48 pages) |
15 March 2019 | Registration of charge SC0952370011, created on 1 March 2019 (17 pages) |
13 March 2019 | Registration of charge SC0952370010, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge SC0952370005 in full (1 page) |
19 February 2019 | Registration of charge SC0952370009, created on 1 February 2019 (72 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 February 2019 | Group of companies' accounts made up to 31 December 2018 (92 pages) |
1 February 2019 | Appointment of Keith Graham Hawkins as a secretary on 1 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Lorna Veronica Curry as a secretary on 31 December 2018 (1 page) |
14 December 2018 | Termination of appointment of Alexandra Brigid Elizabeth Kinney as a director on 10 December 2018 (1 page) |
12 September 2018 | Termination of appointment of Paul David Pester as a director on 3 September 2018 (1 page) |
3 August 2018 | Satisfaction of charge SC0952370002 in full (1 page) |
19 July 2018 | Appointment of Mr Andrew Warwick Simmonds as a director on 11 July 2018 (2 pages) |
9 February 2018 | Group of companies' accounts made up to 31 December 2017 (76 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mrs Lorna Veronica Curry as a secretary on 24 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Susan Elizabeth Crichton as a secretary on 24 January 2018 (1 page) |
2 February 2018 | Termination of appointment of William Meredith Samuel as a director on 2 February 2018 (1 page) |
5 October 2017 | Registration of charge SC0952370008, created on 3 October 2017 (15 pages) |
5 October 2017 | Registration of charge SC0952370008, created on 3 October 2017 (15 pages) |
3 October 2017 | Appointment of Dr Stephen Dowland Page as a director on 20 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Richard Henry Meddings as a director on 20 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Richard Henry Meddings as a director on 20 September 2017 (2 pages) |
3 October 2017 | Appointment of Dr Stephen Dowland Page as a director on 20 September 2017 (2 pages) |
4 August 2017 | Registration of charge SC0952370007, created on 4 August 2017 (30 pages) |
4 August 2017 | Registration of charge SC0952370007, created on 4 August 2017 (30 pages) |
16 June 2017 | Registration of charge SC0952370006, created on 7 June 2017 (166 pages) |
16 June 2017 | Registration of charge SC0952370006, created on 7 June 2017 (166 pages) |
3 May 2017 | Registration of charge SC0952370005, created on 21 April 2017 (9 pages) |
3 May 2017 | Registration of charge SC0952370005, created on 21 April 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 March 2017 | Appointment of Paulina Beato Blanco as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Paulina Beato Blanco as a director on 22 March 2017 (2 pages) |
14 February 2017 | Full accounts made up to 31 December 2016 (60 pages) |
14 February 2017 | Full accounts made up to 31 December 2016 (60 pages) |
31 October 2016 | Appointment of Mr Richard Graeme Barclay Hardie as a director on 19 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Richard Graeme Barclay Hardie as a director on 19 October 2016 (2 pages) |
6 July 2016 | Appointment of Mr Ralph Coates as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Ralph Coates as a director on 1 July 2016 (2 pages) |
4 July 2016 | Registration of charge SC0952370004, created on 29 June 2016 (6 pages) |
4 July 2016 | Director's details changed for Dr Paul David Pester on 23 January 2016 (2 pages) |
4 July 2016 | Registration of charge SC0952370004, created on 29 June 2016 (6 pages) |
4 July 2016 | Termination of appointment of Darren Scott Pope as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Darren Scott Pope as a director on 1 July 2016 (1 page) |
4 July 2016 | Director's details changed for Dr Paul David Pester on 23 January 2016 (2 pages) |
7 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 May 2016 | Full accounts made up to 31 December 2015 (50 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Full accounts made up to 31 December 2015 (50 pages) |
6 May 2016 | Resolutions
|
30 March 2016 | Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 14 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 14 March 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 30 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 30 January 2016 (2 pages) |
3 December 2015 | Termination of appointment of Stuart William Sinclair as a director on 27 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Stuart William Sinclair as a director on 27 November 2015 (1 page) |
28 July 2015 | Appointment of Mr Miquel Montes Güell as a director on 30 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr Tomás Varela Muiña as a director on 30 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr Miquel Montes Güell as a director on 30 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr Tomás Varela Muiña as a director on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Norval Mackenzie Bryson as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Mark Andrew Fisher as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Philip John Augar as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Mark Andrew Fisher as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Philip John Augar as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Norval Mackenzie Bryson as a director on 30 June 2015 (1 page) |
29 April 2015 | Full accounts made up to 31 December 2014 (58 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (58 pages) |
28 April 2015 | Termination of appointment of Godfrey Robson as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Godfrey Robson as a director on 22 April 2015 (1 page) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Director's details changed for Mr Darren Scott Pope on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Darren Scott Pope on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Godfrey Robson on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Darren Scott Pope on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Godfrey Robson on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Godfrey Robson on 2 April 2015 (2 pages) |
12 February 2015 | Director's details changed for Dr Paul David Pester on 31 May 2014 (2 pages) |
12 February 2015 | Director's details changed for Dr Paul David Pester on 31 May 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Stuart William Sinclair on 29 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Stuart William Sinclair on 29 November 2014 (2 pages) |
16 January 2015 | Registration of charge SC0952370003, created on 8 January 2015 (26 pages) |
16 January 2015 | Registration of charge SC0952370003, created on 8 January 2015 (26 pages) |
16 January 2015 | Registration of charge SC0952370003, created on 8 January 2015 (26 pages) |
14 November 2014 | Satisfaction of charge SC0952370001 in full (1 page) |
14 November 2014 | Registration of charge SC0952370002, created on 13 November 2014 (30 pages) |
14 November 2014 | Satisfaction of charge SC0952370001 in full (1 page) |
14 November 2014 | Registration of charge SC0952370002, created on 13 November 2014 (30 pages) |
12 September 2014 | Director's details changed for Mrs Alexandra Brigid Kinney Pritchard on 27 June 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Alexandra Brigid Kinney Pritchard on 27 June 2014 (2 pages) |
11 July 2014 | Appointment of Mark Andrew Fisher as a director (2 pages) |
11 July 2014 | Appointment of Mark Andrew Fisher as a director (2 pages) |
27 June 2014 | Registration of charge 0952370001 (31 pages) |
27 June 2014 | Registration of charge 0952370001 (31 pages) |
16 June 2014 | Director's details changed for Alexandra Brigid Kinney Pritchard on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Alexandra Brigid Kinney Pritchard on 16 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (17 pages) |
12 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (17 pages) |
12 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (17 pages) |
11 June 2014 | Termination of appointment of Paul Mcallister as a secretary (1 page) |
11 June 2014 | Appointment of Susan Elizabeth Crichton as a secretary (2 pages) |
11 June 2014 | Appointment of Susan Elizabeth Crichton as a secretary (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (68 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (68 pages) |
11 June 2014 | Termination of appointment of Paul Mcallister as a secretary (1 page) |
10 June 2014 | Appointment of Dame Sandra June Dawson as a director (2 pages) |
10 June 2014 | Appointment of Dame Sandra June Dawson as a director (2 pages) |
9 June 2014 | Appointment of Mr Stuart William Sinclair as a director (2 pages) |
9 June 2014 | Appointment of Mr Stuart William Sinclair as a director (2 pages) |
9 June 2014 | Appointment of Philip John Augar as a director (2 pages) |
9 June 2014 | Appointment of Philip John Augar as a director (2 pages) |
9 June 2014 | Appointment of Alexandra Brigid Kinney Pritchard as a director (2 pages) |
9 June 2014 | Appointment of Mrs Polly Ann Williams as a director (2 pages) |
9 June 2014 | Appointment of Alexandra Brigid Kinney Pritchard as a director (2 pages) |
9 June 2014 | Appointment of Mrs Polly Ann Williams as a director (2 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
11 April 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Termination of appointment of Mark Fisher as a director (1 page) |
18 February 2014 | Appointment of Mr William Meredith Samuel as a director (2 pages) |
18 February 2014 | Appointment of Mr William Meredith Samuel as a director (2 pages) |
18 February 2014 | Termination of appointment of Mark Fisher as a director (1 page) |
18 February 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Purchase of own shares. (3 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
20 December 2013 | Termination of appointment of Philip Grant as a director (1 page) |
20 December 2013 | Termination of appointment of Donald Macrae as a director (1 page) |
20 December 2013 | Termination of appointment of Donald Macrae as a director (1 page) |
20 December 2013 | Termination of appointment of Peter Navin as a director (1 page) |
20 December 2013 | Termination of appointment of Philip Grant as a director (1 page) |
20 December 2013 | Termination of appointment of Peter Navin as a director (1 page) |
9 September 2013 | Company name changed lloyds tsb scotland PLC\certificate issued on 09/09/13
|
9 September 2013 | Company name changed lloyds tsb scotland PLC\certificate issued on 09/09/13
|
12 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Change of name notice (2 pages) |
3 July 2013 | Appointment of Doctor Norval Mackenzie Bryson as a director (2 pages) |
3 July 2013 | Appointment of Doctor Norval Mackenzie Bryson as a director (2 pages) |
1 July 2013 | Termination of appointment of Donald Macdonald as a director (1 page) |
1 July 2013 | Termination of appointment of George Reid as a director (1 page) |
1 July 2013 | Termination of appointment of George Reid as a director (1 page) |
1 July 2013 | Termination of appointment of Donald Macdonald as a director (1 page) |
31 May 2013 | Appointment of Doctor Paul David Pester as a director (2 pages) |
31 May 2013 | Appointment of Doctor Paul David Pester as a director (2 pages) |
31 May 2013 | Director's details changed for Peter Edward Navin on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Peter Edward Navin on 31 May 2013 (2 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (49 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (49 pages) |
17 January 2013 | Appointment of Mr Darren Scott Pope as a director (2 pages) |
17 January 2013 | Appointment of Mr Darren Scott Pope as a director (2 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
11 September 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 September 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (50 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (50 pages) |
24 November 2011 | Secretary's details changed for Paul Mcallister on 24 November 2011 (1 page) |
24 November 2011 | Secretary's details changed for Paul Mcallister on 24 November 2011 (1 page) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (13 pages) |
16 May 2011 | Termination of appointment of Iain Kirkpatrick as a director (1 page) |
16 May 2011 | Termination of appointment of Iain Kirkpatrick as a director (1 page) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (13 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (13 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (55 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (55 pages) |
18 January 2011 | Appointment of Mr George Gibson Reid as a director (2 pages) |
18 January 2011 | Appointment of Mr George Gibson Reid as a director (2 pages) |
18 January 2011 | Appointment of Mr Iain Kirkpatrick as a director (2 pages) |
18 January 2011 | Appointment of Mr Iain Kirkpatrick as a director (2 pages) |
5 October 2010 | Termination of appointment of Nigel Stockton as a director (1 page) |
5 October 2010 | Termination of appointment of Nigel Stockton as a director (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
8 July 2010 | Director's details changed for Philip Robert Grant on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip Robert Grant on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip Robert Grant on 8 July 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Edward Navin on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Edward Navin on 24 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 17 June 2010 (2 pages) |
28 April 2010 | Director's details changed for Professor Donald James Renwick Macrae on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Professor Donald James Renwick Macrae on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Professor Donald James Renwick Macrae on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
26 April 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
30 November 2009 | Termination of appointment of Julia Ogilvy as a director (2 pages) |
30 November 2009 | Termination of appointment of Susan Rice as a director (2 pages) |
30 November 2009 | Appointment of Mark Andrew Fisher as a director (3 pages) |
30 November 2009 | Appointment of Mark Andrew Fisher as a director (3 pages) |
30 November 2009 | Termination of appointment of James Ferguson as a director (2 pages) |
30 November 2009 | Termination of appointment of John Mccormick as a director (2 pages) |
30 November 2009 | Termination of appointment of James Ferguson as a director (2 pages) |
30 November 2009 | Termination of appointment of John Mccormick as a director (2 pages) |
30 November 2009 | Termination of appointment of Susan Rice as a director (2 pages) |
30 November 2009 | Termination of appointment of Julia Ogilvy as a director (2 pages) |
10 November 2009 | Appointment of Nigel Geoffrey Stockton as a director (3 pages) |
10 November 2009 | Appointment of Nigel Geoffrey Stockton as a director (3 pages) |
4 November 2009 | Termination of appointment of Manus Fullerton as a director (2 pages) |
4 November 2009 | Appointment of Philip Robert Grant as a director (3 pages) |
4 November 2009 | Termination of appointment of Lisa Stephenson as a director (2 pages) |
4 November 2009 | Termination of appointment of Lisa Stephenson as a director (2 pages) |
4 November 2009 | Appointment of Peter Edward Navin as a director (3 pages) |
4 November 2009 | Termination of appointment of Manus Fullerton as a director (2 pages) |
4 November 2009 | Appointment of Philip Robert Grant as a director (3 pages) |
4 November 2009 | Termination of appointment of Mark Cockburn as a director (2 pages) |
4 November 2009 | Appointment of Peter Edward Navin as a director (3 pages) |
4 November 2009 | Termination of appointment of Mark Cockburn as a director (2 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
11 November 2008 | Appointment terminated secretary karina mcteague (1 page) |
11 November 2008 | Secretary appointed paul mcallister (2 pages) |
11 November 2008 | Secretary appointed paul mcallister (2 pages) |
11 November 2008 | Appointment terminated secretary karina mcteague (1 page) |
28 May 2008 | Director's change of particulars / susan rice / 21/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / susan rice / 21/05/2008 (1 page) |
12 May 2008 | Appointment terminated director ewan brown (1 page) |
12 May 2008 | Appointment terminated director ewan brown (1 page) |
8 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
5 April 2008 | Director's change of particulars / ewan brown / 27/03/2008 (2 pages) |
5 April 2008 | Director's change of particulars / ewan brown / 27/03/2008 (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
2 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
27 February 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
26 February 2007 | Director's particulars changed (2 pages) |
26 February 2007 | Director's particulars changed (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members
|
10 May 2006 | Return made up to 02/04/06; full list of members
|
10 May 2006 | New director appointed (2 pages) |
28 April 2006 | Group of companies' accounts made up to 31 December 2005 (57 pages) |
28 April 2006 | Group of companies' accounts made up to 31 December 2005 (57 pages) |
29 March 2006 | £ nc 75000001/77000001 16/03/06 (2 pages) |
29 March 2006 | Ad 17/03/06--------- £ si 1349990@1=1349990 £ ic 75000001/76349991 (4 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Ad 17/03/06--------- £ si 1349990@1=1349990 £ ic 75000001/76349991 (4 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | £ nc 75000001/77000001 16/03/06 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 02/04/05; full list of members
|
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 02/04/05; full list of members
|
13 April 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
13 April 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
30 March 2005 | New director appointed
|
30 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 02/04/04; full list of members
|
19 April 2004 | Return made up to 02/04/04; full list of members
|
6 April 2004 | Director's particulars changed (2 pages) |
6 April 2004 | Director's particulars changed (2 pages) |
31 March 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
31 March 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
13 February 2004 | Director's particulars changed (2 pages) |
13 February 2004 | Director's particulars changed (2 pages) |
3 February 2004 | Director's particulars changed (2 pages) |
3 February 2004 | Director's particulars changed (2 pages) |
3 February 2004 | Director's particulars changed (2 pages) |
3 February 2004 | Director's particulars changed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (8 pages) |
12 May 2003 | New director appointed (8 pages) |
8 April 2003 | Return made up to 02/04/03; full list of members
|
8 April 2003 | Return made up to 02/04/03; full list of members
|
3 April 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
3 April 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 02/04/02; full list of members
|
10 May 2002 | Return made up to 02/04/02; full list of members
|
14 March 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
14 March 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 02/04/01; full list of members (10 pages) |
3 May 2001 | Return made up to 02/04/01; full list of members (10 pages) |
24 April 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
24 April 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 02/04/00; full list of members (10 pages) |
19 May 2000 | Return made up to 02/04/00; full list of members (10 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
25 June 1999 | Company name changed tsb bank scotland PLC\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed tsb bank scotland PLC\certificate issued on 28/06/99 (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 02/04/99; no change of members (18 pages) |
4 May 1999 | Return made up to 02/04/99; no change of members (18 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
15 January 1999 | New director appointed (1 page) |
15 January 1999 | New director appointed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
1 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Auditor's resignation (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (1 page) |
3 July 1998 | New director appointed (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | New director appointed (2 pages) |
6 April 1998 | Return made up to 02/04/98; no change of members (10 pages) |
6 April 1998 | Return made up to 02/04/98; no change of members (10 pages) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
24 March 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
24 March 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
29 July 1997 | New director appointed (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 02/04/97; full list of members (11 pages) |
15 April 1997 | Return made up to 02/04/97; full list of members (11 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
21 March 1997 | Auditor's resignation (2 pages) |
21 March 1997 | Auditor's resignation (2 pages) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 02/04/96; no change of members
|
17 April 1996 | Return made up to 02/04/96; no change of members
|
29 March 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
29 March 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 02/04/95; full list of members
|
9 April 1995 | Return made up to 02/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (172 pages) |
1 November 1989 | Company name changed tsb scotland public LIMITED comp any\certificate issued on 01/11/89 (2 pages) |
1 November 1989 | Company name changed tsb scotland public LIMITED comp any\certificate issued on 01/11/89 (2 pages) |
11 March 1988 | Accounts made up to 31 October 1987 (24 pages) |
11 March 1988 | Accounts made up to 31 October 1987 (24 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Memorandum and Articles of Association (58 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Memorandum and Articles of Association (58 pages) |
30 March 1987 | Return made up to 02/03/87; full list of members (30 pages) |
30 March 1987 | Return made up to 02/03/87; full list of members (30 pages) |
17 July 1986 | Company name changed trustee savings bank public limi ted company\certificate issued on 17/07/86 (2 pages) |
17 July 1986 | Company name changed trustee savings bank public limi ted company\certificate issued on 17/07/86 (2 pages) |
13 March 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 March 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 November 1985 | Company name changed\certificate issued on 27/11/85 (10 pages) |
27 November 1985 | Company name changed\certificate issued on 27/11/85 (10 pages) |
24 September 1985 | Incorporation (23 pages) |
24 September 1985 | Incorporation (23 pages) |