BANK OF NOVA SCOTIA

Register to unlock more data on OkredoRegister

BANK OF NOVA SCOTIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC001874

Incorporation date

16/09/1920

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Bank Of Nova Scotia, 1709 Hollis Street, Halifax, Nova Scotia B3J 3B7Copy
copy info iconCopy
See on map
Latest events (Record since 16/09/1920)
dot icon27/01/2026
Full accounts made up to 2025-10-31
dot icon20/01/2026
Director's details changed for Wendell Dave Dowrich on 2022-06-01
dot icon09/10/2025
Secretary's details changed for Jaime Larry on 2024-11-01
dot icon01/05/2025
Termination of appointment of Scott Wayne Barclay Bonham as a director on 2025-04-08
dot icon01/05/2025
Termination of appointment of Michael David Penner as a director on 2025-04-08
dot icon01/05/2025
Termination of appointment of Calin Rovinescu as a director on 2025-04-08
dot icon08/04/2025
Director's details changed for Daniel Callahan on 2025-02-27
dot icon07/02/2025
Full accounts made up to 2024-10-31
dot icon10/01/2025
Appointment of Jaime Larry as a secretary on 2024-11-01
dot icon23/12/2024
Director's details changed for Scott Wayne Barclay Bonham on 2022-12-05
dot icon23/12/2024
Director's details changed for Mr Calin Rovinescu on 2024-12-05
dot icon23/12/2024
Director's details changed for Nora Anne Aufreiter on 2024-12-05
dot icon23/12/2024
Director's details changed for Michael David Penner on 2024-12-05
dot icon23/12/2024
Director's details changed for Guillermo Enrique Babatz on 2024-12-05
dot icon23/12/2024
Director's details changed for Ms Lynn Katherine Patterson on 2022-12-05
dot icon23/12/2024
Director's details changed for Daniel Callahan on 2022-12-05
dot icon23/12/2024
Director's details changed for Una Marie Power on 2022-12-05
dot icon23/12/2024
Director's details changed for Aaron William Regent on 2022-12-05
dot icon23/12/2024
Director's details changed for Ms Benita Marie Warmbold on 2022-12-05
dot icon23/12/2024
Director's details changed for Wendell Dave Dowrich on 2022-12-05
dot icon23/12/2024
Director's details changed for Lawren Scott Thomson on 2022-12-05
dot icon13/12/2024
Director's details changed for Guillermo Enrique Babatz on 2022-12-05
dot icon13/12/2024
Termination of appointment of Julie Walsh as secretary on 2024-11-01
dot icon13/12/2024
Appointment of Steven Craig Van Wyk as a director on 2024-11-15
dot icon23/09/2024
Director's details changed for Michael David Penner on 2024-08-20
dot icon02/03/2024
Satisfaction of charge 12 in full
dot icon19/02/2024
Full accounts made up to 2023-10-31
dot icon23/10/2023
Appointment of Sandra Jessica Stuart as a director on 2023-09-01
dot icon23/10/2023
Appointment of Michael Bennett Medline as a director on 2023-09-01
dot icon25/05/2023
Director's details changed for Lawren Scott Thomson on 2023-04-24
dot icon27/04/2023
Termination of appointment of Susan Segal as a director on 2023-04-04
dot icon27/02/2023
Director's details changed for Lawren Scott Thomson on 2023-02-01
dot icon24/02/2023
Termination of appointment of Brian Johnston Porter as a director on 2023-01-31
dot icon01/02/2023
Full accounts made up to 2022-10-31
dot icon10/01/2023
Director's details changed for Brian Johnston Porter on 2022-12-01
dot icon10/01/2023
Director's details changed for Lawren Scott Thomson on 2022-12-01
dot icon31/10/2022
Director's details changed for Michael David Penner on 2022-09-02
dot icon04/10/2022
Director's details changed for Aaron William Regent on 2022-09-12
dot icon01/08/2022
Director's details changed for Lawren Scott Thomson on 2017-03-17
dot icon01/08/2022
Director's details changed for Una Marie Power on 2017-11-09
dot icon01/08/2022
Director's details changed for Aaron William Regent on 2022-06-27
dot icon01/08/2022
Director's details changed for Susan Segal on 2020-09-14
dot icon01/08/2022
Director's details changed for Mr Calin Rovinescu on 2021-08-04
dot icon01/08/2022
Director's details changed for Brian Johnston Porter on 2016-11-03
dot icon16/06/2022
Appointment of Wendell Dave Dowrich as a director on 2022-06-01
dot icon01/02/2022
Full accounts made up to 2021-10-31
dot icon11/08/2021
Appointment of Daniel Callahan as a director on 2021-06-15
dot icon13/05/2021
Termination of appointment of Charles Harry Dallara as a director on 2021-04-13
dot icon12/05/2021
Termination of appointment of Indira Vasanti Samarasekera as a director on 2021-04-13
dot icon11/02/2021
Full accounts made up to 2020-10-31
dot icon18/11/2020
Appointment of Mr Calin Rovinescu as a director on 2020-11-01
dot icon14/10/2020
Appointment of Ms Lynn Katherine Patterson as a director on 2020-09-01
dot icon30/05/2020
Termination of appointment of Richard Tiffany Macklem as a director on 2020-05-04
dot icon04/02/2020
Full accounts made up to 2019-10-31
dot icon19/07/2019
Termination of appointment of Barbara Susan Thomas as a director on 2019-06-25
dot icon07/05/2019
Termination of appointment of Eduardo Pacheco as a director on 2019-04-09
dot icon07/05/2019
Termination of appointment of Thomas Charles O'neill as a director on 2019-04-09
dot icon07/05/2019
Director's details changed for Aaron William Regent on 2019-04-09
dot icon03/04/2019
Appointment of Peter Heidinger as a person authorised to represent UK establishment BR010889 on 2018-09-12.
dot icon15/03/2019
Full accounts made up to 2018-10-31
dot icon08/03/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Accept terminated 04/09/2018 john gerrard kirwan
dot icon08/03/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Represent terminated 04/09/2018 john gerrard kirwan
dot icon08/03/2019
Appointment of Peter Heidinger as a person authorised to accept service for UK establishment BR010889 on 2018-09-12.
dot icon13/11/2018
Appointment of Ms Benita Marie Warmbold as a director on 2018-10-29
dot icon13/02/2018
Appointment of John Gerard Kirwan as a person authorised to accept service for UK establishment BR010889 on 2016-06-20.
dot icon13/02/2018
Appointment of John Gerrard Kirwan as a person authorised to represent UK establishment BR010889 on 2016-06-20.
dot icon13/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Accept terminated 24/07/2014 andrew paul revill
dot icon13/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Represent terminated 24/07/2014 andrew paul revill
dot icon13/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Accept terminated 17/06/2016 mark elliott caplan
dot icon13/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Represent terminated 20/05/2015 william finian paul swords
dot icon13/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Represent terminated 17/06/2016 mark elliott caplan
dot icon13/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR010889 Person Authorised to Accept terminated 20/05/2015 william finian paul swords
dot icon01/02/2018
Full accounts made up to 2017-10-31
dot icon01/12/2017
Termination of appointment of William Robert Fatt as a director on 2017-11-08
dot icon12/07/2017
Appointment of Michael David Penner as a director on 2017-06-26
dot icon21/04/2017
Termination of appointment of Ron Brenneman as a director on 2017-04-04
dot icon21/04/2017
Termination of appointment of Paul David Sobey as a director on 2017-04-04
dot icon13/02/2017
Full accounts made up to 2016-10-31
dot icon04/05/2016
Termination of appointment of Nancy Ashleigh Everett as a director on 2016-04-12
dot icon04/05/2016
Appointment of Lawren Scott Thomson as a director on 2016-04-12
dot icon04/05/2016
Appointment of Una Marie Power as a director on 2016-04-12
dot icon07/03/2016
Appointment of Scott Wayne Barclay Bonham as a director on 2016-01-25
dot icon25/02/2016
Full accounts made up to 2015-10-31
dot icon26/10/2015
Appointment of Eduardo Pacheco as a director on 2015-09-25
dot icon19/10/2015
Appointment of Julie Walsh as a secretary on 2015-08-28
dot icon19/10/2015
Termination of appointment of Deborah Marjorie Alexander as secretary on 2015-08-28
dot icon01/07/2015
Appointment of Richard Tiffany Macklem as a director on 2015-06-22
dot icon27/04/2015
Termination of appointment of Choong Joong Chen as a director on 2015-04-09
dot icon27/04/2015
Termination of appointment of David Allison Dodge as a director on 2015-04-09
dot icon27/04/2015
Termination of appointment of John Custance Kerr as a director on 2015-04-09
dot icon20/03/2015
Full accounts made up to 2014-10-31
dot icon25/02/2015
Appointment of William Robert Fatt as a director on 2015-01-27
dot icon05/09/2014
Appointment of Nora Anne Aufreiter as a director on 2014-08-25
dot icon22/04/2014
Director's details changed for Thomas Charles O'neill on 2014-04-08
dot icon22/04/2014
Termination of appointment of John Mayberry as a director
dot icon07/03/2014
Full accounts made up to 2013-10-31
dot icon10/02/2014
Appointment of a director
dot icon10/02/2014
Termination of appointment of Richard Waugh as a director
dot icon21/11/2013
Director's details changed for Richard Earl Waugh on 2013-11-01
dot icon21/11/2013
Director's details changed for Brian Johnston Porter on 2013-11-01
dot icon10/10/2013
Appointment of a director
dot icon30/04/2013
Termination of appointment of Alan Shaw as a director
dot icon30/04/2013
Appointment of a director
dot icon30/04/2013
Appointment of a director
dot icon16/04/2013
Full accounts made up to 2012-10-31
dot icon18/07/2012
Termination of appointment of Judson Day as a director
dot icon18/07/2012
Termination of appointment of Maurice Goodrich as a director
dot icon18/07/2012
Termination of appointment of Pierre Jeanniot as a director
dot icon18/07/2012
Termination of appointment of Laurent Lemaire as a director
dot icon18/07/2012
Termination of appointment of Ian Mcdougall as a director
dot icon18/07/2012
Termination of appointment of David Mitchell as a director
dot icon18/07/2012
Termination of appointment of Elizabeth Parr-Johnson as a director
dot icon18/07/2012
Termination of appointment of Arthur Scace as a director
dot icon18/07/2012
Termination of appointment of Gerald Schwartz as a director
dot icon18/07/2012
Termination of appointment of George White as a director
dot icon18/07/2012
Director's details changed for Paul David Sobey on 1999-09-30
dot icon18/07/2012
Director's details changed for John Thomas Mayberry on 2008-11-28
dot icon18/07/2012
Director's details changed for Choong Joong Chen on 2008-07-28
dot icon18/07/2012
Director's details changed for Alan Cameron Shaw on 1990-07-31
dot icon18/07/2012
Appointment of a director
dot icon18/07/2012
Appointment of a director
dot icon18/07/2012
Appointment of a director
dot icon18/07/2012
Appointment of a director
dot icon25/04/2012
Termination of appointment of Michael Kirby as a director
dot icon25/04/2012
Full accounts made up to 2011-10-31
dot icon01/03/2012
Appointment of a director
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon27/07/2011
Transitional return for BR010889 - person authorised to represent, Andrew Paul Revill the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to represent, Steven Michael Lowe the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to represent, Jane Mary Lloyd the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to accept service, William Finian Paul Swords the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to accept service, Mark Elliott Caplan the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to accept service, Steven Michael Lowe the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to accept service, Andrew Paul Revill the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to accept service, Jane Mary Lloyd the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - person authorised to represent, Willaim Finian Paul Swords the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return for BR010889 - Changes made to the UK establishment, Name Change Bank of Nova Scotia
dot icon27/07/2011
Transitional return for BR010889 - Changes made to the UK establishment, Business Change Null
dot icon27/07/2011
Transitional return for FC001874 - Changes made to the UK establishment, Change of Address Jane Lloyd (+ 2 Others), Scotiahouse, 33 Finsbury Square, London, EC2A 1BB, Canada
dot icon27/07/2011
Transitional return for BR010889 - person authorised to represent, Mark Elliott Caplan the Bank of Nova Scotia 201 Bishopsgate London EC2M 3NS
dot icon27/07/2011
Transitional return by a UK establishment of an overseas company
dot icon23/05/2011
Details changed for a UK establishment - BR010889 Address Change Jane lloyd (+ 2 others), scotiahouse, 33 finsbury square, london, EC2A 1BB, canada,2011-03-14
dot icon20/04/2011
Full accounts made up to 2010-10-31
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon18/05/2010
Full accounts made up to 2009-10-31
dot icon10/09/2009
Full accounts made up to 2008-10-31
dot icon17/09/2008
Full accounts made up to 2007-10-31
dot icon18/09/2007
Full accounts made up to 2006-10-31
dot icon30/10/2006
Full accounts made up to 2005-10-31
dot icon15/05/2006
Particulars of mortgage/charge
dot icon06/10/2005
Full group accounts made up to 2004-10-31
dot icon25/10/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-10-31
dot icon27/11/2003
First pa details changed mr donald h o adamson 33 finsbury square london EC2A 1BB
dot icon27/11/2003
Pa:res/app
dot icon23/10/2003
Full accounts made up to 2002-10-31
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Director resigned
dot icon01/10/2002
Full accounts made up to 2001-10-31
dot icon23/08/2002
Director's particulars changed
dot icon23/08/2002
Director's particulars changed
dot icon23/08/2002
New secretary appointed
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon10/12/2001
Director's particulars changed
dot icon14/11/2001
Director resigned
dot icon25/09/2001
Director's particulars changed
dot icon11/09/2001
First pa details changed david frederick evans 33 finsbury square london EC2A 1BB
dot icon11/09/2001
Pa:res/app
dot icon07/09/2001
Director resigned
dot icon17/07/2001
Full accounts made up to 2000-10-31
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon28/07/2000
Full accounts made up to 1999-10-31
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon07/02/2000
Listing of particulars
dot icon17/09/1999
New director appointed
dot icon18/08/1999
Full group accounts made up to 1998-10-31
dot icon13/07/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon24/11/1998
Listing of particulars
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-10-31
dot icon25/11/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon14/05/1997
Listing of particulars
dot icon11/04/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-10-31
dot icon19/12/1996
Listing of particulars
dot icon22/03/1996
Listing of particulars
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Director resigned
dot icon11/03/1996
Director resigned
dot icon11/01/1996
Full accounts made up to 1995-10-31
dot icon09/01/1996
Listing of particulars
dot icon21/11/1995
Director resigned
dot icon17/10/1995
First pa details changed mr alexander mckinley + 2 scotiabank house 6 south charlotte street edinburgh EH2 4ED
dot icon17/10/1995
Pa:res/app
dot icon28/02/1995
New director appointed
dot icon28/02/1995
Director's particulars changed
dot icon28/02/1995
Director's particulars changed
dot icon06/02/1995
Full group accounts made up to 1994-10-31
dot icon05/01/1995
Listing of particulars
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
New director appointed
dot icon07/01/1994
Full group accounts made up to 1993-10-31
dot icon20/12/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon24/02/1993
Director's particulars changed
dot icon24/02/1993
Director's particulars changed
dot icon17/02/1993
Director's particulars changed
dot icon17/02/1993
Director resigned
dot icon05/01/1993
New director appointed
dot icon23/12/1992
Full group accounts made up to 1992-10-31
dot icon02/11/1992
New director appointed
dot icon07/07/1992
Director resigned
dot icon29/04/1992
New director appointed
dot icon23/12/1991
Full group accounts made up to 1991-10-31
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Director resigned
dot icon19/12/1990
Full group accounts made up to 1990-10-31
dot icon28/11/1990
New director appointed
dot icon26/11/1990
Director resigned
dot icon18/09/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon26/06/1990
First pa details changed mr alexander mckinley
dot icon24/05/1990
Director resigned
dot icon25/04/1990
New director appointed
dot icon15/03/1990
Director resigned
dot icon29/01/1990
Director resigned
dot icon15/12/1989
Full group accounts made up to 1989-10-31
dot icon17/04/1989
Registered office changed on 17/04/89 from: leslie lionel fox the bank of no, va scotia 33 finsbury square lon, don EC2A 1BB
dot icon12/01/1989
Group of companies' accounts made up to 1988-12-31
dot icon26/06/1987
Registered office changed on 26/06/87 from: christopher a barnes and keith c, bird and roland l r borotra, regional office scotia house 33, finsbury square london EC2A 1BB
dot icon16/04/1987
Registered office changed on 16/04/87 from: mr roland louis raymond borotra, regional office, scotia house, 33 finsbury square london
dot icon27/01/1987
Group of companies' accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1920
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccain, Harold Harrison
Director
21/10/1980 - 27/01/1998
-
Walsh, Julie
Secretary
28/08/2015 - 01/11/2024
-
Bonham, Scott Wayne Barclay
Director
25/01/2016 - 08/04/2025
-
Patterson, Lynn Katherine
Director
01/09/2020 - Present
-
Penner, Michael David
Director
26/06/2017 - 08/04/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF NOVA SCOTIA

BANK OF NOVA SCOTIA is an(a) Active company incorporated on 16/09/1920 with the registered office located at The Bank Of Nova Scotia, 1709 Hollis Street, Halifax, Nova Scotia B3J 3B7. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF NOVA SCOTIA?

toggle

BANK OF NOVA SCOTIA is currently Active. It was registered on 16/09/1920 .

Where is BANK OF NOVA SCOTIA located?

toggle

BANK OF NOVA SCOTIA is registered at The Bank Of Nova Scotia, 1709 Hollis Street, Halifax, Nova Scotia B3J 3B7.

What is the latest filing for BANK OF NOVA SCOTIA?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-10-31.