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)
27 Jan 2011 AP03 Appointment of Miss Lorna Forsyth Mcmillan as a secretary
27 Jan 2011 TM02 Termination of appointment of Michael Webber as a secretary
03 Sep 2010 AD03 Register(s) moved to registered inspection location
03 Sep 2010 AD02 Register inspection address has been changed
29 Jun 2010 AA Full accounts made up to 30 September 2009
25 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Ian Barr on 24 February 2010
10 Feb 2010 AP01 Appointment of Mr Steven Derek Stanley Orme as a director
10 Feb 2010 TM01 Termination of appointment of Keith Carnegie as a director
24 Nov 2009 CH03 Secretary's details changed for Mr Michael Frank Webber on 26 September 2009
31 Jul 2009 AA Full accounts made up to 30 September 2008
27 Feb 2009 363a Return made up to 31/01/09; full list of members
27 Feb 2009 190 Location of debenture register
27 Feb 2009 353 Location of register of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from 30 st vincent place glasgow G1 2HL
30 Jul 2008 AA Full accounts made up to 30 September 2007
19 Feb 2008 363a Return made up to 31/01/08; full list of members
19 Feb 2008 288c Director's particulars changed
30 Jan 2008 288b Director resigned
20 Dec 2007 363a Return made up to 01/11/07; full list of members
28 Aug 2007 288a New director appointed
28 Aug 2007 288b Director resigned
03 Aug 2007 AA Full accounts made up to 30 September 2006
22 Nov 2006 363a Return made up to 01/11/06; full list of members
05 Oct 2006 AA Full accounts made up to 30 September 2005