Company NameScottish National Investment Bank Plc
Company StatusActive
Company NumberSC677431
CategoryPublic Limited Company
Incorporation Date13 October 2020(3 years, 6 months ago)
Previous NamePrec0110 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Carolyn Hay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr William Geddie Watt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleDirector (Chair)
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Jonathan McLeod Grigor Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMrs Jacqueline Redmond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMrs Candida Elizabeth Morley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Nicholas Anthony Moon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMrs Tracey Anne Ashworth-Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Michael Scott Robertson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Alan Denholm
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(2 years, 6 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMrs Alison Janet Talbot
StatusCurrent
Appointed18 December 2023(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Kevin Quinlan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverly Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMs Eilidh Mactaggart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleChief Executive, Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed13 October 2020(same day as company formation)
RoleCompany Director
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameSarah Roughead
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMrs Kimberley Anne Russell
StatusResigned
Appointed04 February 2022(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland

Location

Registered AddressWaverley Gate
2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

18 December 2023Appointment of Mrs Alison Janet Talbot as a secretary on 18 December 2023 (2 pages)
18 December 2023Termination of appointment of Kimberley Anne Russell as a secretary on 18 December 2023 (1 page)
7 December 2023Termination of appointment of Sarah Roughead as a director on 7 December 2023 (1 page)
20 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
9 October 2023Group of companies' accounts made up to 31 March 2023 (82 pages)
25 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2023Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 279,157,131
(4 pages)
12 July 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 315,077,898
(3 pages)
5 May 2023Appointment of Mr Alan Denholm as a director on 1 May 2023 (2 pages)
11 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 279,157,131
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/07/2023
(3 pages)
31 October 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 194,633,683
(3 pages)
31 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
7 October 2022Group of companies' accounts made up to 31 March 2022 (83 pages)
5 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2022Appointment of Mr Michael Scott Robertson as a director on 20 June 2022 (2 pages)
28 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 149,253,321
(3 pages)
15 March 2022Termination of appointment of Eilidh Mactaggart as a director on 1 March 2022 (1 page)
10 February 2022Termination of appointment of William Lindsay Mcgowan as a secretary on 4 February 2022 (1 page)
10 February 2022Appointment of Mrs Kimberley Anne Russell as a secretary on 4 February 2022 (2 pages)
25 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
14 October 2021Group of companies' accounts made up to 31 March 2021 (54 pages)
10 August 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
14 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 22,923,333
(3 pages)
8 April 2021Appointment of Sarah Roughead as a director on 23 March 2021 (2 pages)
29 December 2020Appointment of Mrs Candida Elizabeth Morley as a director on 22 November 2020 (3 pages)
21 December 2020Appointment of Mr William Geddie Watt as a director on 22 November 2020 (2 pages)
11 December 2020Registered office address changed from , Waverly Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 11 December 2020 (2 pages)
30 November 2020Termination of appointment of Kevin Quinlan as a director on 22 November 2020 (1 page)
30 November 2020Appointment of Mrs Tracey Anne Ashworth-Davies as a director on 22 November 2020 (2 pages)
27 November 2020Appointment of Mrs Jacqueline Redmond as a director on 22 November 2020 (2 pages)
27 November 2020Appointment of Mr Peter Richard Andrew Knott as a director on 22 November 2020 (2 pages)
27 November 2020Appointment of Mr Nicholas Anthony Moon as a director on 22 November 2020 (2 pages)
27 November 2020Registered office address changed from , St. Andrews House 2 Regent Road, Edinburgh, EH1 3DG, United Kingdom to Waverly Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 27 November 2020 (2 pages)
27 November 2020Appointment of Mrs Carolyn Hay as a director on 22 November 2020 (2 pages)
27 November 2020Appointment of Mr Jason Scott Mcgibbon as a director on 22 November 2020 (2 pages)
27 November 2020Appointment of Mr Jonathan Mcleod Grigor Taylor as a director on 22 November 2020 (2 pages)
25 November 2020Memorandum and Articles of Association (31 pages)
25 November 2020Notice of Restriction on the Company's Articles (2 pages)
25 November 2020Resolutions
  • RES13 ‐ Directors appointments consent 22/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-20
(1 page)
24 November 2020Company name changed PREC0110 PLC\certificate issued on 24/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2020Change of name with request to seek comments from relevant body (2 pages)
6 November 2020Commence business and borrow (1 page)
6 November 2020Trading certificate for a public company (3 pages)
13 October 2020Incorporation
Statement of capital on 2020-10-13
  • GBP 50,000
(17 pages)