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)
15 Jun 2009 AUD Auditor's resignation
27 May 2009 AA Full accounts made up to 31 December 2008
20 May 2009 AUD Auditor's resignation
30 Apr 2009 288b Appointment terminated director john pike
23 Dec 2008 363a Return made up to 21/12/08; full list of members
08 Dec 2008 288b Appointment terminated secretary D.W. company services LIMITED
08 Dec 2008 288a Secretary appointed laurence john edwards
19 Nov 2008 288b Appointment terminated director derek mcdonald
03 Jul 2008 288a Director appointed derek mcdonald
03 Jul 2008 288b Appointment terminated director ross mcnaughton
29 May 2008 88(2) Ad 15/05/08\gbp si 999999@1=999999\gbp ic 1/1000000\
22 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
21 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
07 May 2008 288a Director appointed john ronald pike
30 Apr 2008 288a Director appointed alistair james neil hewitt
28 Apr 2008 287 Registered office changed on 28/04/2008 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
28 Apr 2008 288b Appointment terminated director D.W. director 1 LIMITED
28 Apr 2008 288a Director appointed ross hugh mcnaughton
28 Apr 2008 123 Nc inc already adjusted 24/04/08
28 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2008 CERTNM Company name changed dunwilco (1518) LIMITED\certificate issued on 24/04/08
21 Dec 2007 NEWINC Incorporation