Advanced company searchLink opens in new window

BANK OF SCOTLAND PLC

Company number SC327000

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Other The address of amanda felicity mackenzie, director of bank of scotland PLC, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
08 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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