- Company Overview for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED (SC335594)
- Filing history for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED (SC335594)
- People for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED (SC335594)
- Charges for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED (SC335594)
- Insolvency for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED (SC335594)
- More for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED (SC335594)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 13 Aug 2013 | CC04 | Statement of company's objects |