- Company Overview for BANK OF SCOTLAND PLC (SC327000)
- Filing history for BANK OF SCOTLAND PLC (SC327000)
- People for BANK OF SCOTLAND PLC (SC327000)
- Charges for BANK OF SCOTLAND PLC (SC327000)
- More for BANK OF SCOTLAND PLC (SC327000)
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) |
---|---|---|---|
04 Jul 2019 | TM02 | Termination of appointment of Malcolm James Wood as a secretary on 30 June 2019 | |
04 Jul 2019 | AP03 | Appointment of Ms Catharine Lucy Cheetham as a secretary on 1 July 2019 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | MR01 | Registration of charge SC3270000024, created on 3 June 2019 | |
13 Jun 2019 | MR04 | Satisfaction of charge SC3270000021 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge SC3270000021 in part | |
23 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
14 Mar 2019 | MR01 | Registration of charge SC3270000023, created on 1 March 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Nigel Grant Hinshelwood as a director on 1 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Brendan Edward Gilligan as a director on 1 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mrs Sarah Elise Bentley as a director on 1 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Deborah Doyle Mcwhinney as a director on 31 December 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Amanda Felicity Mackenzie on 1 October 2018 | |
01 Oct 2018 | AP01 |
Appointment of Mrs Amanda Felicity Mackenzie as a director on 1 October 2018
|
|
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Apr 2018 | MR04 | Satisfaction of charge SC3270000021 in part | |
12 Apr 2018 | MR04 | Satisfaction of charge SC3270000021 in part | |
12 Apr 2018 | MR04 | Satisfaction of charge SC3270000021 in part | |
21 Mar 2018 | MR04 | Satisfaction of charge SC3270000021 in part | |
21 Mar 2018 | MR04 | Satisfaction of charge SC3270000021 in part | |
20 Feb 2018 | MR04 | Satisfaction of charge SC3270000021 in part | |
09 Nov 2017 | CH01 | Director's details changed for Mr Simon Peter Henry on 2 April 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates |