London
EC2V 7AE
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Mr Simon Christopher Cotton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2011) |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | Black Horse Motor Finance Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | Mr George Alexander Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pike House Pike Lane Kingsley Frodsham Cheshire WA6 8EJ |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Robert Lewis |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mrs Carol Ann Parkes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Director Name | Mr Tim Revell Porter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lex Autolease Heathside Park Heathside Park Road Stockport SK3 0RB |
Director Name | Mr Stuart James Campbell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 11 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100k at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £139,000 |
Net Worth | £2,614,000 |
Current Liabilities | £2,522,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
27 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Mr Neil Scott Burnett as a director on 10 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Carol Ann Parkes as a director on 10 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Mark St John Daly as a director on 10 December 2019 (2 pages) |
10 December 2019 | Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to 25 Gresham Street London EC2V 7HN on 10 December 2019 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
9 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 July 2019 | Termination of appointment of Andrew John Hartley as a director on 30 June 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
28 March 2019 | Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages) |
26 October 2018 | Termination of appointment of Timothy Revell Porter as a director on 19 October 2018 (1 page) |
2 October 2018 | Notification of Uberior Investments Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Cessation of Bank of Scotland Plc as a person with significant control on 1 October 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 August 2016 | Termination of appointment of Paul Gittins as a secretary on 11 August 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 August 2016 | Appointment of Mr Andrew John Hartley as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Andrew John Hartley as a director on 11 August 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 August 2016 | Termination of appointment of Paul Gittins as a secretary on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016 (2 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 October 2015 | Termination of appointment of Stuart James Campbell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Stuart James Campbell as a director on 30 September 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 December 2014 | Appointment of Mr Stuart James Campbell as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Stuart James Campbell as a director on 19 December 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
18 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
18 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
31 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Ms Carol Ann Parkes as a director (2 pages) |
18 April 2011 | Termination of appointment of Simon Cotton as a director (1 page) |
18 April 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Ms Carol Ann Parkes as a director (2 pages) |
18 April 2011 | Termination of appointment of Simon Cotton as a director (1 page) |
31 January 2011 | Termination of appointment of Robert John Lewis as a director (1 page) |
31 January 2011 | Termination of appointment of Robert John Lewis as a director (1 page) |
9 September 2010 | Director's details changed for Mr Robert Lewis on 16 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Robert Lewis on 16 August 2010 (2 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Robert Lewis on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Robert Lewis on 16 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
12 August 2009 | Director appointed robert lewis (1 page) |
12 August 2009 | Appointment terminated director stuart ballingall (1 page) |
12 August 2009 | Appointment terminated director stuart ballingall (1 page) |
12 August 2009 | Director appointed robert lewis (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
8 May 2009 | Appointment terminated director george grant (1 page) |
8 May 2009 | Appointment terminated director george grant (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Nc inc already adjusted 27/06/08 (2 pages) |
1 July 2008 | Memorandum and Articles of Association (14 pages) |
1 July 2008 | Memorandum and Articles of Association (14 pages) |
1 July 2008 | Ad 27/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
1 July 2008 | Nc inc already adjusted 27/06/08 (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 27/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
18 June 2008 | Director appointed george alexander grant (3 pages) |
18 June 2008 | Director appointed george alexander grant (3 pages) |
11 June 2008 | Director appointed stuart james ballingall (7 pages) |
11 June 2008 | Secretary appointed paul gittins (2 pages) |
11 June 2008 | Director appointed stuart james ballingall (7 pages) |
11 June 2008 | Secretary appointed paul gittins (2 pages) |
9 June 2008 | Director appointed simon christopher cotton (2 pages) |
9 June 2008 | Director appointed simon christopher cotton (2 pages) |
6 June 2008 | Appointment terminated secretary alnery incorporations no. 1 LIMITED (1 page) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 June 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from one bishops square london E1 6AO (1 page) |
6 June 2008 | Appointment terminated secretary alnery incorporations no. 1 LIMITED (1 page) |
6 June 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from one bishops square london E1 6AO (1 page) |
27 May 2008 | Memorandum and Articles of Association (13 pages) |
27 May 2008 | Memorandum and Articles of Association (13 pages) |
23 May 2008 | Company name changed alnery no. 2771 LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed alnery no. 2771 LIMITED\certificate issued on 23/05/08 (2 pages) |
9 April 2008 | Incorporation (17 pages) |
9 April 2008 | Incorporation (17 pages) |