Advanced company searchLink opens in new window

SCOTTISH NATIONAL INVESTMENT BANK PLC

Company number SC677431

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)
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 492,709,291
25 Apr 2024 AP01 Appointment of Mr Gary Edward Page as a director on 1 February 2024
18 Dec 2023 AP03 Appointment of Mrs Alison Janet Talbot as a secretary on 18 December 2023
18 Dec 2023 TM02 Termination of appointment of Kimberley Anne Russell as a secretary on 18 December 2023
07 Dec 2023 TM01 Termination of appointment of Sarah Roughead as a director on 7 December 2023
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
09 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 279,157,131
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 315,077,898
05 May 2023 AP01 Appointment of Mr Alan Denholm as a director on 1 May 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 279,157,131
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/07/2023
31 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 194,633,683
07 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
05 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2022 AP01 Appointment of Mr Michael Scott Robertson as a director on 20 June 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 149,253,321
15 Mar 2022 TM01 Termination of appointment of Eilidh Mactaggart as a director on 1 March 2022
10 Feb 2022 AP03 Appointment of Mrs Kimberley Anne Russell as a secretary on 4 February 2022
10 Feb 2022 TM02 Termination of appointment of William Lindsay Mcgowan as a secretary on 4 February 2022
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
14 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
10 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 22,923,333