London
EC2V 7HN
Director Name | Mrs Shirley Hughes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Pensions 25 Gresham Street London EC2V 7HN |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Consultant |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr John Christopher Hope |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | John Glenn Miller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | It Change Manager |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Paul Christopher McIver |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Manager |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Geoffrey James Askew |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Thomas Alexander Abraham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Michael Bruce Provan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2012) |
Role | Retired |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Michael Roger Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 2010) |
Role | Company Director |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Secretary Name | Mr Robert Austin Connor |
---|---|
Status | Resigned |
Appointed | 20 May 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Gavin Raymond White |
---|---|
Status | Resigned |
Appointed | 01 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Hugh Alexander McKay |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Plc The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Peter Anthony Shepherd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lloydsbankinggroup.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hbos PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mrs Shirley Hughes as a director on 1 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Roger Fawcett Boyes as a director on 31 March 2020 (1 page) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
18 January 2018 | Director's details changed for Mr Harold Francis Baines on 17 November 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Notification of Hbos Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Hbos Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
20 April 2016 | Termination of appointment of Paul Christopher Mciver as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of John Christopher Hope as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Geoffrey James Askew as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul Christopher Mciver as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Hugh Alexander Mckay as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Geoffrey James Askew as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Thomas Alexander Abraham as a director on 31 March 2016 (1 page) |
20 April 2016 | Appointment of Mr Peter Anthony Shepherd as a director on 31 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Peter Anthony Shepherd as a director on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of John Glenn Miller as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael John Deakin as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Thomas Alexander Abraham as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Hugh Alexander Mckay as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of John Glenn Miller as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael John Deakin as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of John Christopher Hope as a director on 31 March 2016 (1 page) |
19 April 2016 | Director's details changed for Harold Francis Baines on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Harold Francis Baines on 18 April 2016 (2 pages) |
31 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2013 | Termination of appointment of Gavin White as a secretary (1 page) |
7 August 2013 | Termination of appointment of Gavin White as a secretary (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (12 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (12 pages) |
30 January 2013 | Appointment of Mr Hugh Alexander Mckay as a director (2 pages) |
30 January 2013 | Appointment of Mr Hugh Alexander Mckay as a director (2 pages) |
31 August 2012 | Termination of appointment of Michael Provan as a director (1 page) |
31 August 2012 | Termination of appointment of Michael Provan as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (12 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Secretary's details changed for Mr Gavin White on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Mr Gavin White on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Mr Gavin White on 7 March 2012 (1 page) |
6 September 2011 | Termination of appointment of Robert Connor as a secretary (1 page) |
6 September 2011 | Appointment of Mr Gavin White as a secretary (2 pages) |
6 September 2011 | Appointment of Mr Gavin White as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Robert Connor as a secretary (1 page) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (12 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Director's details changed for Thomas Alexander Abraham on 18 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Thomas Alexander Abraham on 18 April 2011 (2 pages) |
18 February 2011 | Full accounts made up to 31 December 2009 (6 pages) |
18 February 2011 | Full accounts made up to 31 December 2009 (6 pages) |
16 February 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
16 February 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Appointment of Mr Robert Austin Connor as a secretary (1 page) |
27 May 2010 | Appointment of Mr Robert Austin Connor as a secretary (1 page) |
16 February 2010 | Termination of appointment of a secretary (1 page) |
16 February 2010 | Termination of appointment of a secretary (1 page) |
26 October 2009 | Appointment of Michael Roger Hatcher as a secretary (3 pages) |
26 October 2009 | Appointment of Michael Roger Hatcher as a secretary (3 pages) |
2 October 2009 | Memorandum and Articles of Association (26 pages) |
2 October 2009 | Memorandum and Articles of Association (26 pages) |
28 September 2009 | Director appointed thomas alexander abraham (3 pages) |
28 September 2009 | Director appointed michael john deakin (3 pages) |
28 September 2009 | Director appointed geoffrey james askew (2 pages) |
28 September 2009 | Memorandum and Articles of Association (26 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed roger fawcett boyes (4 pages) |
28 September 2009 | Director appointed roger fawcett boyes (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 24 great king street edinburgh EH3 6QN (2 pages) |
28 September 2009 | Director appointed john christopher hope (1 page) |
28 September 2009 | Director appointed paul christopher mciver (2 pages) |
28 September 2009 | Director appointed harold francis baines (3 pages) |
28 September 2009 | Director appointed paul christopher mciver (2 pages) |
28 September 2009 | Director appointed michael bruce provan (1 page) |
28 September 2009 | Director appointed john glenn miller (2 pages) |
28 September 2009 | Director appointed thomas alexander abraham (3 pages) |
28 September 2009 | Director appointed john glenn miller (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed geoffrey james askew (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 24 great king street edinburgh EH3 6QN (2 pages) |
28 September 2009 | Director appointed michael bruce provan (1 page) |
28 September 2009 | Memorandum and Articles of Association (26 pages) |
28 September 2009 | Director appointed harold francis baines (3 pages) |
28 September 2009 | Director appointed michael john deakin (3 pages) |
28 September 2009 | Director appointed john christopher hope (1 page) |
26 September 2009 | Company name changed microcoast LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed microcoast LIMITED\certificate issued on 28/09/09 (2 pages) |
25 September 2009 | Appointment terminated director paul townsend (1 page) |
25 September 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
25 September 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
25 September 2009 | Appointment terminated director paul townsend (1 page) |
24 September 2009 | Secretary appointed jordan nominees (scotland) LIMITED (1 page) |
24 September 2009 | Secretary appointed jordan nominees (scotland) LIMITED (1 page) |
17 June 2009 | Incorporation (18 pages) |
17 June 2009 | Incorporation (18 pages) |