Advanced company searchLink opens in new window

CLYDESDALE FINANCIAL SERVICES LIMITED

Company number 02901725

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)
24 Apr 2024 TM01 Termination of appointment of Mark Newbery as a director on 23 April 2024
13 Mar 2024 CH01 Director's details changed for Mr Julian Richard Davies on 13 September 2019
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
12 Jan 2024 AP01 Appointment of Miss Louisa Fern Chapple as a director on 1 January 2024
30 Nov 2023 TM01 Termination of appointment of Marc Stephen Page as a director on 30 November 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 TM01 Termination of appointment of Ann Callison as a director on 30 June 2023
09 Mar 2023 AP01 Appointment of Mr Mark Newbery as a director on 3 March 2023
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 7,100,000
07 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 CH01 Director's details changed for Mr Antony Stephen on 23 June 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 6,100,000
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
03 Feb 2022 AP01 Appointment of Mr Antony Stephen as a director on 23 January 2022
10 Aug 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 5,100,000
19 May 2021 AP01 Appointment of Mr Marc Stephen Page as a director on 7 May 2021
12 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Mar 2021 TM01 Termination of appointment of Gregory Richard Davis as a director on 26 February 2021
18 Feb 2021 TM01 Termination of appointment of Syed Naseerul Hasan as a director on 15 February 2021
18 Feb 2021 AP01 Appointment of Ms Ann Callison as a director on 9 February 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 4,100,000
09 Dec 2020 MA Memorandum and Articles of Association