Advanced company searchLink opens in new window

TSB BANK PLC

Company number SC095237

Filter by category

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)
11 Jun 2014 AP03 Appointment of Susan Elizabeth Crichton as a secretary
11 Jun 2014 TM02 Termination of appointment of Paul Mcallister as a secretary
10 Jun 2014 AP01 Appointment of Dame Sandra June Dawson as a director
09 Jun 2014 AP01 Appointment of Alexandra Brigid Kinney Pritchard as a director
09 Jun 2014 AP01 Appointment of Mr Stuart William Sinclair as a director
09 Jun 2014 AP01 Appointment of Mrs Polly Ann Williams as a director
09 Jun 2014 AP01 Appointment of Philip John Augar as a director
29 May 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 79,450,001.00
11 Apr 2014 SH02 Sub-division of shares on 4 April 2014
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divde shares 1P 04/04/2014
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment agreement with lloyds bank 26/03/2014
18 Feb 2014 SH06 Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 75,000,001
18 Feb 2014 TM01 Termination of appointment of Mark Fisher as a director
18 Feb 2014 AP01 Appointment of Mr William Meredith Samuel as a director
18 Feb 2014 SH03 Purchase of own shares.
27 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Repurchase agreement approved 22/01/2014
20 Dec 2013 TM01 Termination of appointment of Philip Grant as a director
20 Dec 2013 TM01 Termination of appointment of Peter Navin as a director
20 Dec 2013 TM01 Termination of appointment of Donald Macrae as a director
09 Sep 2013 CERTNM Company name changed lloyds tsb scotland PLC\certificate issued on 09/09/13
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
12 Jul 2013 NM06 Change of name with request to seek comments from relevant body
12 Jul 2013 CONNOT Change of name notice
12 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-28
03 Jul 2013 AP01 Appointment of Doctor Norval Mackenzie Bryson as a director
01 Jul 2013 TM01 Termination of appointment of George Reid as a director