Advanced company searchLink opens in new window

BANK OF SCOTLAND PLC

Company number SC327000

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)
04 Oct 2017 PSC02 Notification of Hbos Plc as a person with significant control on 6 April 2016
23 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 AP01 Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017
12 May 2017 TM01 Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017
12 May 2017 TM01 Termination of appointment of Anthony Watson as a director on 11 May 2017
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
12 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2016 TM01 Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016
15 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jan 2016 AP01 Appointment of Mr Stuart William Sinclair as a director on 4 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 5 January 2016
02 Dec 2015 AP01 Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015
02 Nov 2015 TM01 Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015
29 Oct 2015 CH01 Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015
07 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,847,085,238
29 Sep 2015 MR01 Registration of charge SC3270000021, created on 21 September 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 AA Group of companies' accounts made up to 31 December 2014
23 Dec 2014 MR01 Registration of charge SC3270000020, created on 11 December 2014
16 Dec 2014 SH19 Statement of capital on 16 December 2014
  • GBP 5,847,085,238.00
16 Dec 2014 OC138 Reduction of iss capital and minute (oc)
16 Dec 2014 CERT19 Certificate of reduction of share premium
05 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium credit 04/11/2014
03 Nov 2014 AP03 Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014