- Company Overview for BANK OF SCOTLAND PLC (SC327000)
- Filing history for BANK OF SCOTLAND PLC (SC327000)
- People for BANK OF SCOTLAND PLC (SC327000)
- Charges for BANK OF SCOTLAND PLC (SC327000)
- More for BANK OF SCOTLAND PLC (SC327000)
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
|
|
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
|
|
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
|
|
29 Sep 2015 | MR01 | Registration of charge SC3270000021, created on 21 September 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
03 Nov 2014 | AP03 | Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014 |