Advanced company searchLink opens in new window

SWB (67 MORRISON STREET) PLC

Company number SC154554

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
25 Jan 2019 CH01 Director's details changed for Mr Martin Francis Fleming on 24 January 2019
08 Feb 2018 CH01 Director's details changed for Mr Martin Francis Fleming on 8 February 2018
06 Feb 2018 AD03 Register(s) moved to registered inspection location PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ
05 Feb 2018 AD02 Register inspection address has been changed to PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ
05 Feb 2018 AD01 Registered office address changed from PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 5 February 2018
05 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
16 Jan 2018 CH01 Director's details changed for Mr Michael John Probert Jones on 16 January 2018
31 Oct 2017 TM01 Termination of appointment of Stephen John Noakes as a director on 26 October 2017
31 Oct 2017 TM01 Termination of appointment of Israel Santos Perez as a director on 26 October 2017
31 Oct 2017 TM01 Termination of appointment of Christopher Gowland as a director on 26 October 2017
03 Oct 2017 CERTNM Company name changed scottish widows bank PLC\certificate issued on 03/10/17
  • CONNOT ‐ Change of name notice
03 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
12 Jul 2017 PSC02 Notification of Lloyds Bank Plc as a person with significant control on 6 April 2016
11 Jul 2017 PSC02 Notification of Lloyds Bank Plc as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
01 Jun 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 CH01 Director's details changed for Mr Israel Santos Perez on 19 January 2017
29 Dec 2016 CH01 Director's details changed for Mr Stephen John Noakes on 29 December 2016
31 Oct 2016 AP01 Appointment of Mr Israel Santos Perez as a director on 19 October 2016
17 Aug 2016 TM01 Termination of appointment of Jonathan Burgess as a director on 15 August 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 120,000,000
14 Jun 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AP01 Appointment of Mr Martin Francis Fleming as a director on 16 March 2016