Advanced company searchLink opens in new window

CLYDESDALE BANK PLC

Company number SC001111

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)
12 Jun 2019 MR04 Satisfaction of charge SC0011110012 in full
12 Jun 2019 MR04 Satisfaction of charge SC0011110011 in full
11 Jun 2019 MR04 Satisfaction of charge SC0011110008 in full
30 Apr 2019 CH01 Director's details changed for Mr David Joseph Duffy on 27 April 2019
16 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
14 Mar 2019 MR01 Registration of charge SC0011110014, created on 1 March 2019
14 Mar 2019 MR01 Registration of charge SC0011110015, created on 1 March 2019
13 Mar 2019 MR01 Registration of charge SC0011110013, created on 1 March 2019
06 Mar 2019 MR04 Satisfaction of charge SC0011110009 in full
19 Feb 2019 MR01 Registration of charge SC0011110012, created on 1 February 2019
10 Jan 2019 AA Group of companies' accounts made up to 30 September 2018
21 Nov 2018 TM01 Termination of appointment of Debbie Anne Crosbie as a director on 19 November 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1,013,153,820.80
17 Oct 2018 AP01 Appointment of Ms Amy Elizabeth Stirling as a director on 15 October 2018
16 Oct 2018 AP01 Appointment of Mr Darren Scott Pope as a director on 15 October 2018
16 Oct 2018 AP01 Appointment of Ms Geeta Gopalan as a director on 15 October 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,013,153,820.7
02 Jul 2018 TM01 Termination of appointment of David Alan Browne as a director on 30 June 2018
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 866,312,687.8
23 Nov 2017 AA Group of companies' accounts made up to 30 September 2017
09 Oct 2017 MR01 Registration of charge SC0011110011, created on 9 October 2017
05 Oct 2017 CH01 Director's details changed for Mr David Jonathan Bennett on 4 October 2017
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 502,470,582.6
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates