69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director Name | Mr Matt Lendon |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Emma Jayne Watkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Alasdair Dewar MacDonald |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 January 1993) |
Role | Banker |
Correspondence Address | 1 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Director Name | Robert Watt Macnab |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1996) |
Role | Banker |
Correspondence Address | Arkleston 9 Greenlaw Grove Milton Bridge Penicuik Midlothian EH26 0RF Scotland |
Director Name | John David Currie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 May 2000) |
Role | Banker |
Correspondence Address | 1a Linersh Wood Bramley Guildford Surrey GU5 0EE |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Mr Thomas Borthwick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 1998) |
Role | Banker |
Correspondence Address | 26 Barnton Park Avenue Edinburgh Midlothian EH4 6ES Scotland |
Director Name | John William Donald |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 May 2000) |
Role | Banker |
Correspondence Address | 42 Liggars Place Dunfermline Fife KY12 7XZ Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Robert Sincalir Harley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 1996) |
Role | Banker |
Correspondence Address | 12 Riselaw Crescent Edinburgh EH10 6HL Scotland |
Director Name | Helena Mary Mackay |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2002) |
Role | Banker |
Correspondence Address | 24 Hailes Gardens Edinburgh Midlothian EH13 0JL Scotland |
Director Name | Gordon Matthew Clark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Banker |
Correspondence Address | 25 Cammo Gardens Edinburgh Midlothian EH4 8ER Scotland |
Secretary Name | Mrs Helen Mary Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Director Name | Andrew Robert Betchley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 69 Ravelston Dykes Road Edinburgh EH4 3NU Scotland |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Secretary Name | John Michael Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 27 Headingley Mews St John'S Wakefield West Yorkshire WF1 3AB |
Director Name | Mr Graham Alistair Horn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2007) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 13 South Park Road Harrogate North Yorkshire HG1 5QU |
Director Name | Alex Harrison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Orchard House St Ann's Hill 81 St Ann's Lane Leeds West Yorkshire LS4 2SG |
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcote House Lower Langwith Collingham Near Wetherby West Yorkshire LS22 5BX |
Secretary Name | Karen Joanne McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Robert William Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Neil Lindsay Nicholson Machray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Simon David Massey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Mario Emanuele Mazzocchi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 December 2015(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mr Graeme John Donaldson |
---|---|
Status | Resigned |
Appointed | 11 August 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2018) |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Director Name | Mr Sean William Lowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbourside 10 Canons Way Bristol BS1 5LF |
Secretary Name | Mr David Clarke |
---|---|
Status | Resigned |
Appointed | 11 June 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 10 September 2018(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou Level 7, Block E, Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0131 2292555 |
Telephone region | Edinburgh |
Registered Address | Bank Of Scotland The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Bank Of Scotland Edinburgh Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £175,000 |
Net Worth | £1,570,000 |
Cash | £1,764,000 |
Current Liabilities | £196,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
25 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr Matt Lendon as a director on 31 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page) |
18 November 2022 | Appointment of Mr Mark Wilson as a director on 10 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Philip Robert Grant as a director on 10 November 2022 (1 page) |
23 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages) |
15 January 2020 | Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page) |
9 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 September 2018 | Appointment of Mrs Christina Ann Hankin as a secretary on 10 September 2018 (3 pages) |
11 September 2018 | Termination of appointment of David Clarke as a secretary on 10 September 2018 (1 page) |
5 September 2018 | Notification of Halifax Financial Services (Holdings) Limited as a person with significant control on 17 August 2018 (2 pages) |
5 September 2018 | Cessation of Bank of Scotland Plc as a person with significant control on 17 August 2018 (1 page) |
26 July 2018 | Termination of appointment of Mario Emanuele Mazzocchi as a director on 20 July 2018 (1 page) |
23 June 2018 | Appointment of Mr David Clarke as a secretary on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Graeme John Donaldson as a secretary on 11 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 January 2018 | Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages) |
5 October 2016 | Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page) |
5 October 2016 | Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages) |
12 August 2016 | Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 January 2016 | Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
13 July 2015 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages) |
17 June 2015 | Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page) |
21 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 April 2015 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 April 2014 | Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page) |
17 April 2014 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Robert Fletcher as a director (1 page) |
17 April 2014 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages) |
17 April 2014 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
25 March 2014 | Termination of appointment of Simon Massey as a director (1 page) |
25 March 2014 | Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page) |
25 March 2014 | Appointment of James Masson Black as a director on 20 March 2014 (2 pages) |
25 March 2014 | Appointment of James Masson Black as a director (2 pages) |
25 March 2014 | Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page) |
25 March 2014 | Appointment of James Masson Black as a director on 20 March 2014 (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Statement of company's objects (2 pages) |
24 July 2013 | Statement of company's objects (2 pages) |
24 July 2013 | Resolutions
|
15 July 2013 | Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages) |
15 July 2013 | Appointment of Mr Simon David Massey as a director (2 pages) |
15 July 2013 | Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page) |
15 April 2013 | Termination of appointment of Neil Machray as a director (1 page) |
15 April 2013 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page) |
7 December 2012 | Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
|
26 July 2012 | Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages) |
3 July 2012 | Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages) |
3 July 2012 | Appointment of Mr Richard Andrew Jones as a director (2 pages) |
3 July 2012 | Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 November 2011 | Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 August 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages) |
20 July 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
20 July 2010 | Appointment of Mr Robert William Fletcher as a director (2 pages) |
20 July 2010 | Appointment of Mr Robert William Fletcher as a director (2 pages) |
20 July 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
7 July 2010 | Termination of appointment of John Butler as a secretary (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Termination of appointment of John Butler as a secretary (2 pages) |
7 July 2010 | Appointment of Karen Joanne Mckay as a secretary (3 pages) |
7 July 2010 | Appointment of Karen Joanne Mckay as a secretary (3 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Termination of appointment of John Warbuton as a director (2 pages) |
2 July 2010 | Termination of appointment of Nicholas Frankland as a director (2 pages) |
2 July 2010 | Termination of appointment of Nicholas Frankland as a director (2 pages) |
2 July 2010 | Termination of appointment of John Warbuton as a director (2 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
28 July 2009 | Director appointed john warbuton (2 pages) |
28 July 2009 | Director appointed nicholas goodwin frankland (2 pages) |
28 July 2009 | Appointment terminated director raymond milne (1 page) |
28 July 2009 | Director appointed nicholas goodwin frankland (2 pages) |
28 July 2009 | Director appointed john warbuton (2 pages) |
28 July 2009 | Appointment terminated director alex harrison (1 page) |
28 July 2009 | Appointment terminated director alex harrison (1 page) |
28 July 2009 | Appointment terminated director raymond milne (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
11 May 2009 | Auditor's resignation (2 pages) |
11 May 2009 | Auditor's resignation (2 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
25 February 2005 | Director's particulars changed
|
25 February 2005 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 August 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
6 September 2003 | Secretary's particulars changed (1 page) |
6 September 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
5 August 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
1 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
30 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
15 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
12 July 2000 | New director appointed (1 page) |
12 July 2000 | New director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members (7 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members (7 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
28 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
23 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
28 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
23 April 1995 | Full accounts made up to 28 February 1995 (10 pages) |
23 April 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 November 1989 | Incorporation (9 pages) |
3 November 1989 | Incorporation (9 pages) |