Advanced company searchLink opens in new window

CLYDESDALE BANK ASSET FINANCE LIMITED

Company number SC113775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2020 TM01 Termination of appointment of Ian Stuart Smith as a director on 14 October 2020
24 Apr 2020 TM01 Termination of appointment of Gavin Jackson Halliday as a director on 23 April 2020
24 Apr 2020 AP01 Appointment of Mr Ian Stuart Smith as a director on 23 April 2020
24 Apr 2020 AP01 Appointment of Mr Gavin Rodney Opperman as a director on 23 April 2020
03 Mar 2020 AA Full accounts made up to 30 September 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of Anthony Richard Thompson as a director on 24 January 2020
25 Jun 2019 TM01 Termination of appointment of Douglas Robert George Campbell Brown as a director on 25 June 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
10 Dec 2018 AA Full accounts made up to 30 September 2018
29 Nov 2018 TM01 Termination of appointment of Donald Kerr as a director on 21 November 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
04 Jan 2018 AP01 Appointment of Mr Donald Kerr as a director on 4 December 2017
03 Jan 2018 AA Full accounts made up to 30 September 2017
12 Sep 2017 TM01 Termination of appointment of Michael James Hart as a director on 7 September 2017
12 Sep 2017 AP01 Appointment of Mr Anthony Richard Thompson as a director on 7 September 2017
01 Sep 2017 AP01 Appointment of Mr Gavin Jackson Halliday as a director on 29 August 2017
24 Jul 2017 AP01 Appointment of Mr Michael James Hart as a director on 20 July 2017
24 Jul 2017 TM01 Termination of appointment of Iain Drummond Corbett as a director on 20 July 2017
03 Jul 2017 TM01 Termination of appointment of Judith Murray Belmore as a director on 30 June 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 Jan 2017 AA Full accounts made up to 30 September 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,000,000
29 Jan 2016 AA Full accounts made up to 30 September 2015