Company NameYorkshire And Clydesdale Bank Foundation
Company StatusDissolved
Company NumberSC342461
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date31 March 2021 (2 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Graeme Duncan
StatusClosed
Appointed02 June 2014(6 years after company formation)
Appointment Duration6 years, 10 months (closed 31 March 2021)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr David James Blair
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Sandra Delamere
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2021)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Simon Paul Wright
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2017(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 31 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Andy Barnard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameThomas Burns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleBank Executive
Correspondence AddressUnderwood
Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Director NameMr Dean Charles Cutbill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameGlenn King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleBank Executive
Correspondence AddressFirs House
Nidd
Yorkshire
HG3 3BN
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David John Thorburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 15 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Secretary NameMiss Lorna Forsyth McMillan
StatusResigned
Appointed12 October 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 January 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Guy David Williamson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2013)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Stephen John Kent Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMiss Lorna Forsyth McMillan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Douglas Ian Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2017)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr John Elliot Hooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMrs Debbie Anne Crosbie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2018)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland

Contact

Websitewww.cbonline.co.uk

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£713,647
Net Worth£301,524
Cash£301,524

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 March 2021Final Gazette dissolved following liquidation (1 page)
31 December 2020Final account prior to dissolution in MVL (final account attached) (8 pages)
6 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-15
(3 pages)
27 April 2020Registered office address changed from 30 st. Vincent Place Glasgow G1 2HL to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 April 2020 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 30 September 2018 (16 pages)
21 November 2018Termination of appointment of Debbie Anne Crosbie as a director on 19 November 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Lorna Forsyth Mcmillan as a director on 9 February 2018 (1 page)
3 January 2018Full accounts made up to 30 September 2017 (16 pages)
3 January 2018Full accounts made up to 30 September 2017 (16 pages)
6 September 2017Appointment of Mr Simon Paul Wright as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Simon Paul Wright as a director on 6 September 2017 (2 pages)
23 August 2017Termination of appointment of Douglas Ian Campbell as a director on 20 August 2017 (1 page)
23 August 2017Termination of appointment of Douglas Ian Campbell as a director on 20 August 2017 (1 page)
16 June 2017Full accounts made up to 30 September 2016 (15 pages)
16 June 2017Full accounts made up to 30 September 2016 (15 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 June 2016Full accounts made up to 30 September 2015 (16 pages)
7 June 2016Full accounts made up to 30 September 2015 (16 pages)
31 May 2016Annual return made up to 7 May 2016 no member list (7 pages)
31 May 2016Annual return made up to 7 May 2016 no member list (7 pages)
4 June 2015Full accounts made up to 30 September 2014 (16 pages)
4 June 2015Full accounts made up to 30 September 2014 (16 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (6 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (6 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (6 pages)
5 January 2015Appointment of Mrs Sandra Delamere as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Sandra Delamere as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Sandra Delamere as a director on 5 January 2015 (2 pages)
11 December 2014Appointment of Mrs Debbie Anne Crosbie as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mrs Debbie Anne Crosbie as a director on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of John Elliot Hooper as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of John Elliot Hooper as a director on 31 October 2014 (1 page)
16 September 2014Appointment of Mr John Elliot Hooper as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of David John Thorburn as a director on 15 September 2014 (1 page)
16 September 2014Appointment of Mr David James Blair as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of David John Thorburn as a director on 15 September 2014 (1 page)
16 September 2014Appointment of Mr John Elliot Hooper as a director on 15 September 2014 (2 pages)
16 September 2014Appointment of Mr David James Blair as a director on 15 September 2014 (2 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 August 2014Director's details changed for Mr Douglas Ian Campbell on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Douglas Ian Campbell on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Douglas Ian Campbell on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Mr Graeme Duncan on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Mr Graeme Duncan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Mr Graeme Duncan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (2 pages)
9 June 2014Full accounts made up to 30 September 2013 (15 pages)
9 June 2014Full accounts made up to 30 September 2013 (15 pages)
2 June 2014Termination of appointment of Lorna Mcmillan as a secretary (1 page)
2 June 2014Termination of appointment of Lorna Mcmillan as a secretary (1 page)
2 June 2014Appointment of Mr Graeme Duncan as a secretary (2 pages)
2 June 2014Appointment of Mr Graeme Duncan as a secretary (2 pages)
9 May 2014Annual return made up to 7 May 2014 no member list (5 pages)
9 May 2014Annual return made up to 7 May 2014 no member list (5 pages)
9 May 2014Annual return made up to 7 May 2014 no member list (5 pages)
7 February 2014Director's details changed for Mr Douglas Ian Campbell on 24 June 2013 (2 pages)
7 February 2014Director's details changed for Mr Douglas Ian Campbell on 24 June 2013 (2 pages)
5 June 2013Full accounts made up to 30 September 2012 (15 pages)
5 June 2013Full accounts made up to 30 September 2012 (15 pages)
13 May 2013Termination of appointment of Stephen Reid as a director (1 page)
13 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
13 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
13 May 2013Termination of appointment of Stephen Reid as a director (1 page)
13 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
14 February 2013Termination of appointment of Guy Williamson as a director (1 page)
14 February 2013Appointment of Mr Douglas Ian Campbell as a director (2 pages)
14 February 2013Termination of appointment of Guy Williamson as a director (1 page)
14 February 2013Appointment of Mr Douglas Ian Campbell as a director (2 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (6 pages)
7 March 2012Full accounts made up to 30 September 2011 (15 pages)
7 March 2012Full accounts made up to 30 September 2011 (15 pages)
14 February 2012Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
14 February 2012Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
25 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
25 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
25 November 2011Director's details changed for Mr Scott Marc Butterworth on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David John Thorburn on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Scott Marc Butterworth on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David John Thorburn on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Guy David Williamson on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Guy David Williamson on 21 November 2011 (2 pages)
18 November 2011Termination of appointment of Andy Barnard as a director (1 page)
18 November 2011Termination of appointment of Andy Barnard as a director (1 page)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
6 June 2011Appointment of Mr Stephen John Kent Reid as a director (2 pages)
6 June 2011Appointment of Mr Guy David Williamson as a director (2 pages)
6 June 2011Appointment of Mr Guy David Williamson as a director (2 pages)
6 June 2011Appointment of Mr Stephen John Kent Reid as a director (2 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Memorandum and Articles of Association (16 pages)
27 May 2011Memorandum and Articles of Association (16 pages)
24 May 2011Termination of appointment of Dean Cutbill as a director (1 page)
24 May 2011Termination of appointment of Lynne Peacock as a director (1 page)
24 May 2011Termination of appointment of Dean Cutbill as a director (1 page)
24 May 2011Termination of appointment of Lynne Peacock as a director (1 page)
12 May 2011Annual return made up to 7 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 7 May 2011 no member list (8 pages)
12 May 2011Register(s) moved to registered office address (1 page)
12 May 2011Register(s) moved to registered office address (1 page)
28 February 2011Termination of appointment of Iain Smith as a director (1 page)
28 February 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
28 February 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
28 February 2011Termination of appointment of Iain Smith as a director (1 page)
21 February 2011Full accounts made up to 30 September 2010 (16 pages)
21 February 2011Full accounts made up to 30 September 2010 (16 pages)
12 October 2010Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
12 October 2010Termination of appointment of Bernadette Lewis as a secretary (1 page)
12 October 2010Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
12 October 2010Termination of appointment of Bernadette Lewis as a secretary (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
19 August 2010Director's details changed for Mr Andy Barnard on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Andy Barnard on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Miss Bernadette Lewis on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Miss Bernadette Lewis on 19 August 2010 (2 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 June 2010Director's details changed for Mrs Lynne Margaret Peacock on 1 May 2010 (2 pages)
2 June 2010Director's details changed for David John Thorburn on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Dean Charles Cutbill on 1 May 2010 (2 pages)
2 June 2010Director's details changed for David John Thorburn on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Iain David Smith on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Iain David Smith on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Iain David Smith on 1 May 2010 (2 pages)
2 June 2010Director's details changed for David John Thorburn on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Lynne Margaret Peacock on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 7 May 2010 no member list (5 pages)
2 June 2010Director's details changed for Mrs Lynne Margaret Peacock on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Dean Charles Cutbill on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 7 May 2010 no member list (5 pages)
2 June 2010Director's details changed for Mr Dean Charles Cutbill on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 7 May 2010 no member list (5 pages)
2 February 2010Full accounts made up to 30 September 2009 (15 pages)
2 February 2010Full accounts made up to 30 September 2009 (15 pages)
18 December 2009Termination of appointment of Thomas Burns as a director (1 page)
18 December 2009Termination of appointment of Thomas Burns as a director (1 page)
11 September 2009Director's change of particulars / dean cutbill / 01/09/2009 (1 page)
11 September 2009Director's change of particulars / dean cutbill / 01/09/2009 (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Annual return made up to 07/05/09 (4 pages)
19 May 2009Annual return made up to 07/05/09 (4 pages)
18 November 2008Director appointed david john thorburn (2 pages)
18 November 2008Director appointed lynne peacock (2 pages)
18 November 2008Director appointed iain david smith (2 pages)
18 November 2008Director appointed david john thorburn (2 pages)
18 November 2008Director appointed lynne peacock (2 pages)
18 November 2008Director appointed iain david smith (2 pages)
13 November 2008Appointment terminated director glenn king (1 page)
13 November 2008Appointment terminated director glenn king (1 page)
3 July 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
3 July 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
7 May 2008Incorporation (36 pages)
7 May 2008Incorporation (36 pages)