LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED

110 St Vincent Street, Glasgow, G2 4QR
StatusACTIVE
Company No.SC093252
CategoryPrivate Limited Company
Incorporated10 May 1985
Age39 years, 12 days
JurisdictionScotland

SUMMARY

LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED is an active private limited company with number SC093252. It was incorporated 39 years, 12 days ago, on 10 May 1985. The company address is 110 St Vincent Street, Glasgow, G2 4QR.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alyson Elizabeth Mulholland

Appointment date: 2024-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Dermot Hennessey

Termination date: 2024-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Smith

Termination date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Stephenson

Termination date: 2023-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-11

Officer name: Gwynne Master

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Biddle

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Loring

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Alan John Corson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Louise Baker

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gwynne Master

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Gordon Ferguson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Mr Ben Stephenson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Dermot Hennessey

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gittins

Termination date: 2016-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-28

Officer name: Mr David Dermot Hennessey

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 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: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Mar 2016

Category: Address

Type: AD03

New address: The Mound Edinburgh EH1 1YZ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Smith

Appointment date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Martin John Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: John Frederick Robson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 11 Jul 2014

Category: Address

Type: AD02

Old address: Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Robson

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change of name request comments

Date: 23 Sep 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyds tsb commercial finance scotland LIMITED\certificate issued on 23/09/13

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement compliance articles restricted

Date: 10 Jun 2013

Category: Change-of-constitution

Type: CC03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Ferguson

Change date: 2013-01-21

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Cooper

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Gittins

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Edwards

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Sarfo-Agyare

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 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: 18 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-14

Old address: Henry Duncan House 120 George Street Edinburgh Midlothian EH2 4LH

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Metcalfe

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Kwasi Sarfo-Agyare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Ferguson

Change date: 2010-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Laurence John Edwards

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Topping

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allan Metcalfe

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rice

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Ferguson

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manus Fullerton

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anne-marie hallett / 07/04/2009

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ronald mcintyre

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ian lomas

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward ettershank

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed anne-marie hallett

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karina mcteague

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyds tsb scottish asset financ e LIMITED\certificate issued on 01/06/07

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Resolution

Date: 22 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

DELACRUZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10894140
Status:ACTIVE
Category:Private Limited Company

DRS EXPORTS LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:10269719
Status:ACTIVE
Category:Private Limited Company

G & H AUTOMOTIVE LIMITED

UNIT 1 LANCASTER ROAD,CARNABY,YO15 3QY

Number:07038733
Status:LIQUIDATION
Category:Private Limited Company

PJB PROJECTS MANAGEMENT LTD

98 OCEAN ROAD,BARROW-IN-FURNESS,LA14 3DB

Number:11665251
Status:ACTIVE
Category:Private Limited Company

SQUID CONSULTANTS LIMITED

4 JOHN NEWINGTON CLOSE,ASHFORD,TN24 9SG

Number:06549148
Status:ACTIVE
Category:Private Limited Company

THE INSPIRATION CLUB LIMITED

5 WHITEFRIARS STREET,COVENTRY,CV1 2DS

Number:09814775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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