BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED

ERNST & YOUNG LLP ERNST & YOUNG LLP, London, SE1 2AF
StatusLIQUIDATION
Company No.05493448
CategoryPrivate Limited Company
Incorporated28 Jun 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED is an liquidation private limited company with number 05493448. It was incorporated 18 years, 11 months, 9 days ago, on 28 June 2005. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, London, SE1 2AF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2024

Action Date: 26 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greig Albert James Sharratt

Appointment date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Gerard Ashley Fox

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Graham Dowsett

Termination date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Kemp

Termination date: 2023-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2023

Action Date: 26 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2022

Action Date: 26 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2021

Action Date: 26 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-08

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2020

Action Date: 26 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2019

Action Date: 26 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jan 2018

Category: Address

Type: AD03

New address: Chaterhall House City Road Chester Chesire CH88 3AN

Documents

View document PDF

Change sail address company with new address

Date: 24 Jan 2018

Category: Address

Type: AD02

New address: Chaterhall House City Road Chester Chesire CH88 3AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Charterhall House City Road Chester Cheshire CH88 3AN

Change date: 2018-01-24

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bank of Scotland Plc

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Kemp

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Owen Williams

Termination date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-23

Officer name: Michelle Antoinette Angela Johnson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lloyds Secretaries Limited

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Mr Richard Owen Williams

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Ashley Fox

Change date: 2015-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Owen Williams

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Mr Richard Owen Williams

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gittins

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Antoinette Angela Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Ashley Fox

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gledhill

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Gledhill

Change date: 2011-07-22

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Isaacs

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Mr Colin Graham Dowsett

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Alexander Isaacs

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Cooke

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cumming

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Owen Williams

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lambertus Veldhuizen

Documents

View document PDF

Statement of companys objects

Date: 29 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Christopher Gledhill

Change date: 2010-11-03

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Christopher Gledhill

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shindler

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shindler

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lambertus Hendrik Veldhuizen

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Graham Dowsett

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Cumming

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Sharp

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Mr Paul Gittins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Gittins

Change date: 2010-05-10

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richards

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Yvonne Easton Sharp

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Mr Paul Gittins

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith glasscoe

Documents

View document PDF

Miscellaneous

Date: 25 Aug 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joe aitken

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen peters

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deva lease 1 LIMITED\certificate issued on 12/02/08

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GLOBAL LIMITED

FITZWILLIAM HOUSE,LONDON,EC3A 8EQ

Number:04029372
Status:ACTIVE
Category:Private Limited Company

HARESTONE CONSULTING LIMITED

21 CLAREVILLE ROAD,CATERHAM,CR3 6LA

Number:10599295
Status:ACTIVE
Category:Private Limited Company

PWLLHELI SCHOOL OF DANCE LIMITED

4 PARADISE CRESCENT,PENMAENMAWR,LL34 6AR

Number:11159085
Status:ACTIVE
Category:Private Limited Company

SD&B SOUTH EAST LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11951168
Status:ACTIVE
Category:Private Limited Company

SIXTH SENSE YACHTING LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:07959692
Status:ACTIVE
Category:Private Limited Company

STAR ENDEAVOURS LIMITED

3 FARM CLOSE,BRENTWOOD,CM13 2PN

Number:11050556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source