Advanced company searchLink opens in new window

LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED

Company number SC335594

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)
14 Oct 2016 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 14 October 2016
14 Oct 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 14 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 TM01 Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000
05 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AP01 Appointment of Mr Mark Robert Lickley as a director on 16 April 2015
02 Apr 2015 TM01 Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015
12 Feb 2015 CH01 Director's details changed for Mr Ian Jay Lloyd on 10 February 2015
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000,000
21 Aug 2014 AD02 Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ
22 Jul 2014 AD01 Registered office address changed from Level 2 Citymark 150 Fountainbridge Edinburgh Midlothian to The Mound Edinburgh EH1 1YZ on 22 July 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 AP01 Appointment of Mr Ian Jay Lloyd as a director
13 Jan 2014 AD02 Register inspection address has been changed
09 Jan 2014 TM01 Termination of appointment of Paul Baker as a director
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 NM06 Change of name with request to seek comments from relevant body
23 Sep 2013 CERTNM Company name changed lloyds tsb (fountainbridge 2) LIMITED\certificate issued on 23/09/13
  • CONNOT ‐
23 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-23
17 Sep 2013 AP01 Appointment of Mr Barry Eric Kirk Horrell as a director
17 Sep 2013 TM01 Termination of appointment of Michael Mulvenna as a director
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deletion of old memoranda of assoc 07/08/2013
13 Aug 2013 CC04 Statement of company's objects