SCOTTISH NATIONAL INVESTMENT BANK PLC
Company number SC677431
- Company Overview for SCOTTISH NATIONAL INVESTMENT BANK PLC (SC677431)
- Filing history for SCOTTISH NATIONAL INVESTMENT BANK PLC (SC677431)
- People for SCOTTISH NATIONAL INVESTMENT BANK PLC (SC677431)
- More for SCOTTISH NATIONAL INVESTMENT BANK PLC (SC677431)
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
|
|
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
|
|
24 Nov 2020 | CERTNM |
Company name changed PREC0110 PLC\certificate issued on 24/11/20
|
|
24 Nov 2020 | NM06 | Change of name with request to seek comments from relevant body | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|