Company NameLegacy Renewal Company Limited
DirectorsMatt Lendon and Emma Jayne Watkins
Company StatusActive
Company NumberSC121126
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Previous NameBank Of Scotland Independent Financial Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed31 December 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Matt Lendon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Emma Jayne Watkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(34 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAlasdair Dewar MacDonald
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 1993)
RoleBanker
Correspondence Address1 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Director NameRobert Watt Macnab
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1996)
RoleBanker
Correspondence AddressArkleston 9 Greenlaw Grove
Milton Bridge
Penicuik
Midlothian
EH26 0RF
Scotland
Director NameJohn David Currie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 May 2000)
RoleBanker
Correspondence Address1a Linersh Wood
Bramley
Guildford
Surrey
GU5 0EE
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameMr Thomas Borthwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1998)
RoleBanker
Correspondence Address26 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6ES
Scotland
Director NameJohn William Donald
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 May 2000)
RoleBanker
Correspondence Address42 Liggars Place
Dunfermline
Fife
KY12 7XZ
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameRobert Sincalir Harley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 September 1996)
RoleBanker
Correspondence Address12 Riselaw Crescent
Edinburgh
EH10 6HL
Scotland
Director NameHelena Mary Mackay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2002)
RoleBanker
Correspondence Address24 Hailes Gardens
Edinburgh
Midlothian
EH13 0JL
Scotland
Director NameGordon Matthew Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleBanker
Correspondence Address25 Cammo Gardens
Edinburgh
Midlothian
EH4 8ER
Scotland
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameAndrew Robert Betchley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 2001)
RoleCompany Director
Correspondence Address69 Ravelston Dykes Road
Edinburgh
EH4 3NU
Scotland
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed07 November 2001(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Director NameMr Graham Alistair Horn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2007)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Correspondence Address13 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameAlex Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressOrchard House St Ann's Hill
81 St Ann's Lane
Leeds
West Yorkshire
LS4 2SG
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(19 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcote House Lower Langwith
Collingham
Near Wetherby
West Yorkshire
LS22 5BX
Secretary NameKaren Joanne McKay
NationalityBritish
StatusResigned
Appointed16 October 2009(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Simon David Massey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(23 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Mario Emanuele Mazzocchi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 December 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr Graeme John Donaldson
StatusResigned
Appointed11 August 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Secretary NameMr David Clarke
StatusResigned
Appointed11 June 2018(28 years, 7 months after company formation)
Appointment Duration3 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Christina Ann Hankin
StatusResigned
Appointed10 September 2018(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
Level 7, Block E, Port Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitebankofscotland.co.uk
Telephone0131 2292555
Telephone regionEdinburgh

Location

Registered AddressBank Of Scotland
The Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Bank Of Scotland Edinburgh Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£175,000
Net Worth£1,570,000
Cash£1,764,000
Current Liabilities£196,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

25 August 2023Full accounts made up to 31 December 2022 (18 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 January 2023Appointment of Mr Matt Lendon as a director on 31 December 2022 (2 pages)
10 January 2023Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page)
18 November 2022Appointment of Mr Mark Wilson as a director on 10 November 2022 (2 pages)
16 November 2022Termination of appointment of Philip Robert Grant as a director on 10 November 2022 (1 page)
23 August 2022Full accounts made up to 31 December 2021 (18 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (18 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (17 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
15 January 2020Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (2 pages)
15 January 2020Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 September 2018Appointment of Mrs Christina Ann Hankin as a secretary on 10 September 2018 (3 pages)
11 September 2018Termination of appointment of David Clarke as a secretary on 10 September 2018 (1 page)
5 September 2018Notification of Halifax Financial Services (Holdings) Limited as a person with significant control on 17 August 2018 (2 pages)
5 September 2018Cessation of Bank of Scotland Plc as a person with significant control on 17 August 2018 (1 page)
26 July 2018Termination of appointment of Mario Emanuele Mazzocchi as a director on 20 July 2018 (1 page)
23 June 2018Appointment of Mr David Clarke as a secretary on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Graeme John Donaldson as a secretary on 11 June 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
30 April 2018Full accounts made up to 31 December 2017 (19 pages)
5 January 2018Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 April 2017Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages)
5 October 2016Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page)
5 October 2016Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page)
26 September 2016Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages)
26 September 2016Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages)
12 August 2016Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page)
12 August 2016Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages)
12 August 2016Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page)
12 August 2016Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150,000
(6 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150,000
(6 pages)
17 May 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Full accounts made up to 31 December 2015 (17 pages)
13 January 2016Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page)
13 January 2016Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page)
6 January 2016Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages)
6 January 2016Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages)
6 January 2016Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 July 2015Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages)
17 June 2015Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page)
21 May 2015Full accounts made up to 31 December 2014 (17 pages)
21 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(7 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(7 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(7 pages)
9 April 2015Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150,000
(6 pages)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
17 April 2014Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page)
17 April 2014Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page)
17 April 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages)
17 April 2014Termination of appointment of Robert Fletcher as a director (1 page)
17 April 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages)
17 April 2014Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
25 March 2014Termination of appointment of Simon Massey as a director (1 page)
25 March 2014Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page)
25 March 2014Appointment of James Masson Black as a director on 20 March 2014 (2 pages)
25 March 2014Appointment of James Masson Black as a director (2 pages)
25 March 2014Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page)
25 March 2014Appointment of James Masson Black as a director on 20 March 2014 (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete memoranda of association 23/07/2013
(32 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete memoranda of association 23/07/2013
(32 pages)
24 July 2013Statement of company's objects (2 pages)
24 July 2013Statement of company's objects (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda of association 23/07/2013
(32 pages)
15 July 2013Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages)
15 July 2013Appointment of Mr Simon David Massey as a director (2 pages)
15 July 2013Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
29 April 2013Full accounts made up to 31 December 2012 (18 pages)
29 April 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page)
15 April 2013Termination of appointment of Neil Machray as a director (1 page)
15 April 2013Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page)
7 December 2012Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-07
(3 pages)
7 December 2012Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-07
(3 pages)
26 July 2012Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages)
26 July 2012Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages)
3 July 2012Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages)
3 July 2012Appointment of Mr Richard Andrew Jones as a director (2 pages)
3 July 2012Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
22 November 2011Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages)
22 November 2011Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
23 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
23 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
23 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 May 2011Full accounts made up to 31 December 2010 (22 pages)
12 May 2011Full accounts made up to 31 December 2010 (22 pages)
6 August 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages)
20 July 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
20 July 2010Appointment of Mr Robert William Fletcher as a director (2 pages)
20 July 2010Appointment of Mr Robert William Fletcher as a director (2 pages)
20 July 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
7 July 2010Termination of appointment of John Butler as a secretary (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
7 July 2010Termination of appointment of John Butler as a secretary (2 pages)
7 July 2010Appointment of Karen Joanne Mckay as a secretary (3 pages)
7 July 2010Appointment of Karen Joanne Mckay as a secretary (3 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
2 July 2010Termination of appointment of John Warbuton as a director (2 pages)
2 July 2010Termination of appointment of Nicholas Frankland as a director (2 pages)
2 July 2010Termination of appointment of Nicholas Frankland as a director (2 pages)
2 July 2010Termination of appointment of John Warbuton as a director (2 pages)
24 March 2010Full accounts made up to 31 December 2009 (25 pages)
24 March 2010Full accounts made up to 31 December 2009 (25 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
28 July 2009Director appointed john warbuton (2 pages)
28 July 2009Director appointed nicholas goodwin frankland (2 pages)
28 July 2009Appointment terminated director raymond milne (1 page)
28 July 2009Director appointed nicholas goodwin frankland (2 pages)
28 July 2009Director appointed john warbuton (2 pages)
28 July 2009Appointment terminated director alex harrison (1 page)
28 July 2009Appointment terminated director alex harrison (1 page)
28 July 2009Appointment terminated director raymond milne (1 page)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
11 May 2009Auditor's resignation (2 pages)
11 May 2009Auditor's resignation (2 pages)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2007Full accounts made up to 31 December 2006 (21 pages)
28 August 2007Full accounts made up to 31 December 2006 (21 pages)
7 August 2007Return made up to 31/07/07; full list of members (5 pages)
7 August 2007Return made up to 31/07/07; full list of members (5 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (5 pages)
9 August 2006Return made up to 31/07/06; full list of members (5 pages)
19 May 2006Full accounts made up to 31 December 2005 (22 pages)
19 May 2006Full accounts made up to 31 December 2005 (22 pages)
9 August 2005Return made up to 31/07/05; full list of members (5 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
9 August 2005Return made up to 31/07/05; full list of members (5 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
25 February 2005Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2022 under section 1088 of the Companies Act 2006
(1 page)
25 February 2005Director's particulars changed (1 page)
18 August 2004Return made up to 31/07/04; full list of members (6 pages)
18 August 2004Return made up to 31/07/04; full list of members (6 pages)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Secretary's particulars changed (1 page)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
6 September 2003Secretary's particulars changed (1 page)
6 September 2003Secretary's particulars changed (1 page)
14 August 2003Full accounts made up to 31 December 2002 (18 pages)
14 August 2003Full accounts made up to 31 December 2002 (18 pages)
28 July 2003Return made up to 31/07/03; full list of members (6 pages)
28 July 2003Return made up to 31/07/03; full list of members (6 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
5 August 2002Director resigned (1 page)
5 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 August 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
1 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
1 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 28 February 2001 (11 pages)
30 April 2001Full accounts made up to 28 February 2001 (11 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
12 July 2000New director appointed (1 page)
12 July 2000New director appointed (1 page)
25 May 2000New director appointed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (1 page)
25 May 2000New director appointed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
4 August 1999Return made up to 31/07/99; no change of members (7 pages)
4 August 1999Return made up to 31/07/99; no change of members (7 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
28 April 1998Full accounts made up to 28 February 1998 (10 pages)
28 April 1998Full accounts made up to 28 February 1998 (10 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
29 August 1997Return made up to 31/07/97; no change of members (6 pages)
29 August 1997Return made up to 31/07/97; no change of members (6 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
13 August 1996Return made up to 31/07/96; full list of members (9 pages)
13 August 1996Return made up to 31/07/96; full list of members (9 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
18 August 1995Return made up to 31/07/95; full list of members (8 pages)
18 August 1995Return made up to 31/07/95; full list of members (16 pages)
18 August 1995Return made up to 31/07/95; full list of members (8 pages)
23 April 1995Full accounts made up to 28 February 1995 (10 pages)
23 April 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
3 November 1989Incorporation (9 pages)
3 November 1989Incorporation (9 pages)