Advanced company searchLink opens in new window

SCOTTISH NATIONAL INVESTMENT BANK PLC

Company number SC677431

Filter by category

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 2021 AA Group of companies' accounts made up to 31 March 2021
10 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 22,923,333
08 Apr 2021 AP01 Appointment of Sarah Roughead as a director on 23 March 2021
29 Dec 2020 AP01 Appointment of Mrs Candida Elizabeth Morley as a director on 22 November 2020
21 Dec 2020 AP01 Appointment of Mr William Geddie Watt as a director on 22 November 2020
11 Dec 2020 AD01 Registered office address changed from , Waverly Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 11 December 2020
30 Nov 2020 TM01 Termination of appointment of Kevin Quinlan as a director on 22 November 2020
30 Nov 2020 AP01 Appointment of Mrs Tracey Anne Ashworth-Davies as a director on 22 November 2020
27 Nov 2020 AP01 Appointment of Mrs Jacqueline Redmond as a director on 22 November 2020
27 Nov 2020 AP01 Appointment of Mr Jonathan Mcleod Grigor Taylor as a director on 22 November 2020
27 Nov 2020 AP01 Appointment of Mr Peter Richard Andrew Knott as a director on 22 November 2020
27 Nov 2020 AP01 Appointment of Mr Nicholas Anthony Moon as a director on 22 November 2020
27 Nov 2020 AP01 Appointment of Mrs Carolyn Hay as a director on 22 November 2020
27 Nov 2020 AP01 Appointment of Mr Jason Scott Mcgibbon as a director on 22 November 2020
27 Nov 2020 AD01 Registered office address changed from , St. Andrews House 2 Regent Road, Edinburgh, EH1 3DG, United Kingdom to Waverly Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 27 November 2020
25 Nov 2020 CC01 Notice of Restriction on the Company's Articles
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointments consent 22/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 CERTNM Company name changed PREC0110 PLC\certificate issued on 24/11/20
  • CONNOT ‐ Change of name notice
24 Nov 2020 NM06 Change of name with request to seek comments from relevant body
24 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-20
06 Nov 2020 CERT8A Commence business and borrow
06 Nov 2020 SH50 Trading certificate for a public company
13 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-13
  • GBP 50,000