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)
29 May 2013 AP01 Appointment of Michael Joseph Mulvenna as a director
29 May 2013 TM01 Termination of appointment of Nigel Waring as a director
14 May 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 14 May 2013
29 Jan 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 29 January 2013
04 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary
02 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
22 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr Paul William Baker on 17 September 2010
13 Sep 2010 CH01 Director's details changed for Nigel Peter Waring on 12 August 2010
13 Aug 2010 AA Full accounts made up to 31 December 2009
14 May 2010 CERTNM Company name changed uberior ventures (fountainbridge 2) LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
14 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
03 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
18 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
16 Feb 2010 AP03 Appointment of Mr Stephen John Hopkins as a secretary
21 Jan 2010 AP01 Appointment of Nigel Peter Waring as a director
21 Jan 2010 AP01 Appointment of Mr Paul William Baker as a director
05 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Secretary and director's details on Annual Return do not match details on Companies House records. Date of a/r is 21/12/2009, however there was change to the company's officers on 26/11/09 - jbs
30 Dec 2009 TM02 Termination of appointment of Laurence Edwards as a secretary
30 Dec 2009 TM01 Termination of appointment of Alistair Hewitt as a director
25 Nov 2009 CH03 Secretary's details changed for Laurence John Edwards on 20 November 2009