BANK OF SCOTLAND PLC

Register to unlock more data on OkredoRegister

BANK OF SCOTLAND PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327000

Incorporation date

17/09/2007

Size

Group

Contacts

Registered address

Registered address

The Mound, Edinburgh, EH1 1YZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon20/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon31/10/2025
Termination of appointment of Jonathan Scott Wheway as a director
dot icon05/08/2025
Satisfaction of charge SC3270000030 in full
dot icon05/08/2025
Satisfaction of charge SC3270000029 in full
dot icon04/08/2025
Registration of charge SC3270000029, created on 2025-07-29
dot icon04/08/2025
Registration of charge SC3270000030, created on 2025-07-29
dot icon16/06/2025
Appointment of Mr Chris Vogelzang as a director on 2025-06-16
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon01/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/08/2024
Appointment of Mr Nathan Mark Bostock as a director on 2024-08-01
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon17/05/2024
Termination of appointment of Lord (James Roger Crompton) Lupton as a director on 2024-05-16
dot icon17/05/2024
Termination of appointment of Alan Peter Dickinson as a director on 2024-05-16
dot icon15/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/03/2024
Satisfaction of charge 2 in full
dot icon26/03/2024
Satisfaction of charge 3 in full
dot icon26/03/2024
Satisfaction of charge 4 in full
dot icon26/03/2024
Satisfaction of charge 5 in full
dot icon26/03/2024
Satisfaction of charge 6 in full
dot icon26/03/2024
Satisfaction of charge 7 in full
dot icon26/03/2024
Satisfaction of charge 8 in full
dot icon26/03/2024
Satisfaction of charge 9 in full
dot icon26/03/2024
Satisfaction of charge 10 in full
dot icon14/02/2024
Satisfaction of charge 9 in full
dot icon14/02/2024
Satisfaction of charge 10 in full
dot icon14/02/2024
Satisfaction of charge 15 in full
dot icon14/02/2024
Satisfaction of charge 16 in full
dot icon14/02/2024
Satisfaction of charge 17 in full
dot icon14/02/2024
Satisfaction of charge SC3270000018 in full
dot icon14/02/2024
Satisfaction of charge SC3270000019 in full
dot icon14/02/2024
Satisfaction of charge SC3270000025 in full
dot icon14/02/2024
Satisfaction of charge SC3270000026 in full
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Satisfaction of charge 7 in full
dot icon13/02/2024
Satisfaction of charge 11 in full
dot icon13/02/2024
Satisfaction of charge SC3270000020 in full
dot icon13/02/2024
Satisfaction of charge 13 in full
dot icon13/02/2024
Satisfaction of charge 6 in full
dot icon13/02/2024
Satisfaction of charge 14 in full
dot icon13/02/2024
Satisfaction of charge SC3270000027 in full
dot icon13/02/2024
Satisfaction of charge SC3270000024 in full
dot icon13/02/2024
Satisfaction of charge 2 in full
dot icon13/02/2024
Satisfaction of charge 5 in full
dot icon13/02/2024
Satisfaction of charge 4 in full
dot icon13/02/2024
Satisfaction of charge 12 in full
dot icon13/02/2024
Satisfaction of charge SC3270000028 in full
dot icon13/02/2024
Satisfaction of charge 8 in full
dot icon13/02/2024
Satisfaction of charge 1 in full
dot icon13/02/2024
Satisfaction of charge 3 in full
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon14/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2022
Director's details changed for Ms Harmeen Mehta on 2022-12-13
dot icon03/11/2022
Appointment of Ms Catherine Lucy Turner as a director on 2022-11-01
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon04/08/2022
Appointment of Mr Jonathan Scott Wheway as a director on 2022-08-01
dot icon12/05/2022
Termination of appointment of Stuart William Sinclair as a director on 2022-05-12
dot icon05/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/03/2022
Resolutions
dot icon11/03/2022
Memorandum and Articles of Association
dot icon03/11/2021
Appointment of Ms Harmeen Mehta as a director on 2021-11-01
dot icon30/09/2021
Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon17/08/2021
Appointment of Mr Charles Alan Nunn as a director on 2021-08-16
dot icon30/06/2021
Resolutions
dot icon20/05/2021
Termination of appointment of Sara Vivienne Weller as a director on 2021-05-20
dot icon30/04/2021
Termination of appointment of António Mota De Sousa Horta-Osório as a director on 2021-04-30
dot icon28/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of Lord (Norman Roy) Blackwell as a director on 2021-01-01
dot icon02/12/2020
Registration of charge SC3270000028, created on 2020-12-01
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon07/10/2020
Appointment of Mr Robin Francis Budenberg as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Simon Peter Henry as a director on 2020-09-30
dot icon23/09/2020
Termination of appointment of Juan Colombás Calafat as a director on 2020-09-18
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon16/07/2020
All of the property or undertaking has been released from charge SC3270000023
dot icon16/07/2020
Satisfaction of charge SC3270000023 in full
dot icon14/07/2020
Director's details changed for Mr. António Mota De Sousa Horta-Osório on 2020-06-13
dot icon01/07/2020
Resolutions
dot icon17/06/2020
Resolutions
dot icon11/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/05/2020
Termination of appointment of Anita Margaret Frew as a director on 2020-05-21
dot icon12/03/2020
Appointment of Mrs Catherine Marie Woods as a director on 2020-03-01
dot icon25/02/2020
Registration of charge SC3270000027, created on 2020-02-24
dot icon11/12/2019
Appointment of Ms Sarah Catherine Legg as a director on 2019-12-01
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon19/08/2019
Registration of charge SC3270000026, created on 2019-08-01
dot icon13/08/2019
Registration of charge SC3270000025, created on 2019-07-26
dot icon07/08/2019
Appointment of Mr William Leon David Chalmers as a director on 2019-08-01
dot icon07/08/2019
Termination of appointment of Mark George Culmer as a director on 2019-08-01
dot icon04/07/2019
Termination of appointment of Malcolm James Wood as a secretary on 2019-06-30
dot icon04/07/2019
Appointment of Ms Catharine Lucy Cheetham as a secretary on 2019-07-01
dot icon25/06/2019
Resolutions
dot icon19/06/2019
Registration of charge SC3270000024, created on 2019-06-03
dot icon13/06/2019
Satisfaction of charge SC3270000021 in full
dot icon11/06/2019
Satisfaction of charge SC3270000021 in part
dot icon23/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/03/2019
Registration of charge SC3270000023, created on 2019-03-01
dot icon07/01/2019
Appointment of Mr Nigel Grant Hinshelwood as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mr Brendan Edward Gilligan as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mrs Sarah Elise Bentley as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Deborah Doyle Mcwhinney as a director on 2018-12-31
dot icon16/10/2018
Director's details changed for Mrs Amanda Felicity Mackenzie on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Amanda Felicity Mackenzie as a director on 2018-10-01
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon08/06/2018
Resolutions
dot icon24/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/04/2018
Satisfaction of charge SC3270000021 in part
dot icon12/04/2018
Satisfaction of charge SC3270000021 in part
dot icon12/04/2018
Satisfaction of charge SC3270000021 in part
dot icon21/03/2018
Satisfaction of charge SC3270000021 in part
dot icon21/03/2018
Satisfaction of charge SC3270000021 in part
dot icon20/02/2018
Satisfaction of charge SC3270000021 in part
dot icon09/11/2017
Director's details changed for Mr Simon Peter Henry on 2017-04-02
dot icon04/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon04/10/2017
Notification of Hbos Plc as a person with significant control on 2016-04-06
dot icon23/06/2017
Resolutions
dot icon01/06/2017
Appointment of Lord (James Roger Crompton) Lupton as a director on 2017-06-01
dot icon12/05/2017
Termination of appointment of Nicholas Lawrence Luff as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Anthony Watson as a director on 2017-05-11
dot icon11/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon12/07/2016
Resolutions
dot icon16/05/2016
Termination of appointment of Dyfrig Dafydd Joseff John as a director on 2016-05-11
dot icon15/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/01/2016
Appointment of Mr Stuart William Sinclair as a director on 2016-01-04
dot icon08/01/2016
Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 2016-01-05
dot icon02/12/2015
Appointment of Ms Deborah Doyle Mcwhinney as a director on 2015-12-01
dot icon02/11/2015
Termination of appointment of Carolyn Julie Fairbairn as a director on 2015-10-31
dot icon29/10/2015
Director's details changed for Mrs Sara Vivienne Weller on 2015-10-01
dot icon07/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon29/09/2015
Registration of charge SC3270000021, created on 2015-09-21
dot icon21/05/2015
Resolutions
dot icon07/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2014
Registration of charge SC3270000020, created on 2014-12-11
dot icon16/12/2014
Statement of capital on 2014-12-16
dot icon16/12/2014
Reduction of iss capital and minute (oc)
dot icon16/12/2014
Certificate of reduction of share premium
dot icon05/11/2014
Resolutions
dot icon03/11/2014
Appointment of Mr Malcolm James Wood as a secretary on 2014-11-03
dot icon03/11/2014
Termination of appointment of Marc-John Boston as a secretary on 2014-11-02
dot icon26/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon11/09/2014
Appointment of Mr Alan Peter Dickinson as a director on 2014-09-08
dot icon08/07/2014
Resolutions
dot icon03/07/2014
Appointment of Mr Simon Peter Henry as a director
dot icon24/06/2014
Appointment of Mr Nicholas Edward Tucker Prettejohn as a director
dot icon15/05/2014
Termination of appointment of David Roberts as a director
dot icon24/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/04/2014
Termination of appointment of Winfried Bischoff as a director
dot icon19/03/2014
Resolutions
dot icon27/01/2014
Appointment of Mr Dyfrig Dafydd Joseff John as a director
dot icon15/01/2014
Appointment of Mr Juan Colombás Calafat as a director
dot icon07/01/2014
Appointment of Mr Marc-John Boston as a secretary
dot icon07/01/2014
Termination of appointment of Claire Davies as a secretary
dot icon05/12/2013
Director's details changed for Mr. António Mota De Sousa Horta-Osório on 2013-12-03
dot icon20/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon10/09/2013
Registration of charge 3270000019
dot icon29/08/2013
Registration of charge 3270000018
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Thomas Ryan as a director
dot icon03/04/2013
Termination of appointment of Martin Scicluna as a director
dot icon14/03/2013
Appointment of Mr Nicholas Lawrence Luff as a director
dot icon08/02/2013
Director's details changed for Ms Anita Margaret Frew on 2013-01-21
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon24/10/2012
Resolutions
dot icon12/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon07/08/2012
Appointment of Ms Claire Anne Davies as a secretary
dot icon07/08/2012
Termination of appointment of Harold Baines as a secretary
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 15
dot icon14/06/2012
Appointment of Ms Carolyn Julie Fairbairn as a director
dot icon13/06/2012
Appointment of Lord (Norman Roy) Blackwell as a director
dot icon06/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Mr Mark George Culmer as a director
dot icon18/05/2012
Termination of appointment of Glen Moreno as a director
dot icon18/05/2012
Termination of appointment of Julian Horn-Smith as a director
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon02/03/2012
Termination of appointment of Alexander Leitch as a director
dot icon28/02/2012
Termination of appointment of Timothy Tookey as a director
dot icon07/02/2012
Termination of appointment of George Tate as a director
dot icon07/02/2012
Appointment of Mrs Sara Vivienne Weller as a director
dot icon16/11/2011
Miscellaneous
dot icon23/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon05/07/2011
Resolutions
dot icon15/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/05/2011
Termination of appointment of Helen Weir as a director
dot icon19/05/2011
Termination of appointment of Archibald Kane as a director
dot icon01/03/2011
Termination of appointment of John Daniels as a director
dot icon28/01/2011
Appointment of Mr. António Mota De Sousa Horta-Osório as a director
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon14/12/2010
Court order
dot icon01/12/2010
Appointment of Ms Anita Margaret Frew as a director
dot icon19/10/2010
Director's details changed for Mr Archibald Gerard Kane on 2010-10-01
dot icon13/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon24/08/2010
Miscellaneous
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon05/08/2010
Purchase of own shares.
dot icon05/08/2010
Purchase of own shares.
dot icon19/05/2010
Cancellation of shares. Statement of capital on 2010-05-19
dot icon19/05/2010
Purchase of own shares.
dot icon07/05/2010
Termination of appointment of Wolfgang Berndt as a director
dot icon09/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon09/03/2010
Statement of capital following an allotment of shares on 2007-09-17
dot icon09/03/2010
Particulars of variation of rights attached to shares
dot icon08/03/2010
Appointment of Mr Glen Richard Moreno as a director
dot icon08/03/2010
Appointment of Mr David Lawton Roberts as a director
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon31/12/2009
Termination of appointment of Carolyn Mccall as a director
dot icon04/11/2009
Termination of appointment of a director
dot icon26/10/2009
Termination of appointment of Philip Green as a director
dot icon21/10/2009
Resolutions
dot icon14/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon13/10/2009
Appointment of Sir Winfried Franz Wilhelm Bischoff as a director
dot icon05/10/2009
Ad 31/03/09-31/03/09\gbp si [email protected]=375000000\gbp ic 6203761410.25/6578761410.25\
dot icon16/09/2009
Appointment terminated director maurice blank
dot icon09/09/2009
Director's change of particulars / julian horn-smith / 02/09/2009
dot icon10/08/2009
Director's change of particulars helen alison weir logged form
dot icon10/08/2009
Ad 26/06/09\gbp si [email protected]=625000000\gbp ic 5203761410.25/5828761410.25\
dot icon24/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/06/2009
Director's change of particulars / david manning / 27/03/2009
dot icon12/06/2009
Director's change of particulars / carolyn mccall / 27/03/2009
dot icon12/06/2009
Director's change of particulars / martin scicluna / 27/03/2009
dot icon11/06/2009
Appointment terminated director ewan brown
dot icon29/04/2009
Director's change of particulars / philip green / 07/04/2009
dot icon21/04/2009
Appointment terminated director jan du plessis
dot icon21/04/2009
Appointment terminated director daniel watkins
dot icon21/04/2009
Appointment terminated director philip gore-randall
dot icon21/04/2009
Appointment terminated director joanne dawson
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/04/2009
Director appointed anthony watson
dot icon20/03/2009
Director appointed thomas timothy ryan
dot icon14/03/2009
Director's change of particulars george truett tate logged form
dot icon10/03/2009
Ad 27/02/09\gbp si [email protected]=3479583333.25\gbp ic 1724178077/5203761410.25\
dot icon10/03/2009
Resolutions
dot icon10/03/2009
Gbp nc 2525325439/6525325439\27/02/09
dot icon06/03/2009
Auditor's resignation
dot icon02/02/2009
Director appointed martin anthony scicluna
dot icon02/02/2009
Director appointed dr wolfgang christian georg berndt
dot icon02/02/2009
Director appointed carolyn julia mccall
dot icon02/02/2009
Director appointed lord alexander park leitch
dot icon02/02/2009
Director appointed archibald gerard kane
dot icon29/01/2009
Appointment terminated director ronald garrick
dot icon29/01/2009
Appointment terminated director andrew hornby
dot icon29/01/2009
Appointment terminated director henry stevenson
dot icon29/01/2009
Appointment terminated director richard cousins
dot icon29/01/2009
Appointment terminated director peter cummings
dot icon29/01/2009
Appointment terminated director anthony hobson
dot icon29/01/2009
Appointment terminated director karen jones
dot icon29/01/2009
Appointment terminated director john mack
dot icon29/01/2009
Appointment terminated director colin matthew
dot icon29/01/2009
Appointment terminated director coline mcconville
dot icon29/01/2009
Appointment terminated director kathleen nealon
dot icon29/01/2009
Appointment terminated director michael ellis
dot icon27/01/2009
Director appointed jan petrus du plessis
dot icon27/01/2009
Director appointed helen alison weir
dot icon27/01/2009
Director appointed timothy james william tookey
dot icon27/01/2009
Director appointed george truett tate
dot icon27/01/2009
Director appointed sir david geoffrey manning
dot icon27/01/2009
Director appointed sir julian michael horn-smith
dot icon27/01/2009
Director appointed philip nevill green
dot icon27/01/2009
Director appointed john eric daniels
dot icon27/01/2009
Director appointed sir maurice victor blank
dot icon27/01/2009
Director appointed ewan brown
dot icon09/01/2009
Ad 23/12/08\gbp si [email protected]=625000000\gbp ic 1099178077/1724178077\
dot icon09/01/2009
Nc inc already adjusted 23/12/08
dot icon09/01/2009
Resolutions
dot icon07/10/2008
Ad 30/09/08\gbp si [email protected]=125000000\gbp ic 974178077/1099178077\
dot icon30/09/2008
Return made up to 17/09/08; full list of members
dot icon03/07/2008
Ad 24/06/08\gbp si [email protected]=75000000\gbp ic 899178077/974178077\
dot icon22/05/2008
Resolutions
dot icon22/05/2008
Gbp nc 1025325439/1275325439\29/04/08
dot icon08/05/2008
Resolutions
dot icon08/05/2008
Resolutions
dot icon08/05/2008
Appointment terminated director charles dunstone
dot icon30/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/01/2008
Director resigned
dot icon06/11/2007
Ad 30/10/07--------- £ si [email protected]=41675000 £ ic 857503077/899178077
dot icon09/10/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon03/10/2007
Particulars of property mortgage/charge
dot icon28/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheway, Jonathan Scott
Director
01/08/2022 - 31/10/2025
31
Mackenzie, Amanda Felicity
Director
01/10/2018 - Present
15
Fairbairn, Carolyn Julie
Director
01/06/2012 - 31/10/2015
23
Hinshelwood, Nigel Grant
Director
01/01/2019 - Present
19
Mccall, Carolyn Julia
Director
16/01/2009 - 31/12/2009
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SCOTLAND PLC

BANK OF SCOTLAND PLC is an(a) Active company incorporated on 17/09/2007 with the registered office located at The Mound, Edinburgh, EH1 1YZ. There are currently 14 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 SCOTLAND PLC?

toggle

BANK OF SCOTLAND PLC is currently Active. It was registered on 17/09/2007 .

Where is BANK OF SCOTLAND PLC located?

toggle

BANK OF SCOTLAND PLC is registered at The Mound, Edinburgh, EH1 1YZ.

What does BANK OF SCOTLAND PLC do?

toggle

BANK OF SCOTLAND PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF SCOTLAND PLC?

toggle

The latest filing was on 20/03/2026: Group of companies' accounts made up to 2025-12-31.