BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279167

Incorporation date

21/07/1988

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1988)
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/02/2024
Appointment of Mr Greig Albert James Sharratt as a director on 2024-01-24
dot icon02/02/2024
Appointment of Mr Paul Clarke as a director on 2024-01-24
dot icon02/02/2024
Termination of appointment of John Robert Turner as a director on 2024-01-30
dot icon05/12/2023
Termination of appointment of Colin Graham Dowsett as a director on 2023-11-22
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon21/01/2022
Appointment of Mr John Robert Turner as a director on 2022-01-13
dot icon21/01/2022
Termination of appointment of Gerard Ashley Fox as a director on 2022-01-13
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon09/01/2019
Director's details changed for Ms Laura Frances Dorey on 2019-01-04
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon05/07/2018
Appointment of Ms Laura Frances Dorey as a director on 2018-06-28
dot icon05/07/2018
Termination of appointment of Andrew John Kemp as a director on 2018-06-28
dot icon09/04/2018
Director's details changed for Mr Andrew John Kemp on 2018-04-06
dot icon02/11/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-10-25
dot icon01/11/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-10-25
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/06/2017
Notification of Bank of Scotland Plc as a person with significant control on 2016-04-06
dot icon09/01/2017
Appointment of Mr Andrew John Kemp as a director on 2017-01-09
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-19
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Satisfaction of charge 12 in full
dot icon10/09/2015
Satisfaction of charge 32 in full
dot icon10/09/2015
Satisfaction of charge 33 in full
dot icon10/09/2015
Satisfaction of charge 34 in full
dot icon10/09/2015
Satisfaction of charge 35 in full
dot icon10/09/2015
Satisfaction of charge 36 in full
dot icon17/07/2015
Satisfaction of charge 31 in full
dot icon17/07/2015
Satisfaction of charge 28 in full
dot icon17/07/2015
Satisfaction of charge 29 in full
dot icon17/07/2015
Satisfaction of charge 1 in full
dot icon17/07/2015
Satisfaction of charge 30 in full
dot icon17/07/2015
Satisfaction of charge 14 in full
dot icon29/04/2015
Satisfaction of charge 13 in full
dot icon29/04/2015
Satisfaction of charge 4 in full
dot icon28/04/2015
Satisfaction of charge 24 in full
dot icon28/04/2015
Satisfaction of charge 25 in full
dot icon28/04/2015
Satisfaction of charge 26 in full
dot icon28/04/2015
Satisfaction of charge 27 in full
dot icon18/03/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
Satisfaction of charge 5 in full
dot icon18/03/2015
Satisfaction of charge 15 in full
dot icon12/03/2015
Satisfaction of charge 22 in full
dot icon12/03/2015
Satisfaction of charge 20 in full
dot icon12/03/2015
Satisfaction of charge 21 in full
dot icon12/03/2015
Satisfaction of charge 23 in full
dot icon10/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon10/03/2015
Director's details changed for Mr Richard Owen Williams on 2015-03-06
dot icon22/12/2014
Satisfaction of charge 18 in full
dot icon22/12/2014
Satisfaction of charge 17 in full
dot icon22/12/2014
Satisfaction of charge 16 in full
dot icon22/12/2014
Satisfaction of charge 19 in full
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon26/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon25/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Termination of appointment of Paul Gittins as a secretary
dot icon05/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon17/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon11/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon05/04/2013
Termination of appointment of Keith Macdonald as a director
dot icon14/01/2013
Director's details changed for Mr Simon Christopher Gledhill on 2011-07-22
dot icon20/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Termination of appointment of Stephen Shelley as a director
dot icon20/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon25/06/2012
Director's details changed for Mr Colin Graham Dowsett on 2012-04-26
dot icon22/05/2012
Appointment of Mr Stephen Robert Shelley as a director
dot icon21/05/2012
Appointment of Mr Robin Alexander Isaacs as a director
dot icon21/05/2012
Appointment of Mr Timothy John Cooke as a director
dot icon02/05/2012
Termination of appointment of Sean Allen as a director
dot icon11/04/2012
Termination of appointment of Andrew Cumming as a director
dot icon20/01/2012
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 2012-01-20
dot icon14/11/2011
Appointment of Mr Richard Owen Williams as a director
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon29/09/2011
Statement of company's objects
dot icon19/09/2011
Resolutions
dot icon14/09/2011
Appointment of Sean Brendan Allen as a director
dot icon31/08/2011
Termination of appointment of Liam Kavanagh as a director
dot icon25/11/2010
Full accounts made up to 2009-12-31
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon03/11/2010
Director's details changed for Simon Christopher Gledhill on 2010-11-03
dot icon19/07/2010
Appointment of Simon Christopher Gledhill as a director
dot icon14/07/2010
Termination of appointment of David Shindler as a director
dot icon14/07/2010
Appointment of Lambertus Hendrik Veldhuizen as a director
dot icon14/07/2010
Appointment of Mr Andrew John Cumming as a director
dot icon14/07/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon14/07/2010
Appointment of Keith Joseph Macdonald as a director
dot icon06/07/2010
Termination of appointment of Yvonne Sharp as a director
dot icon06/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon27/04/2010
Termination of appointment of Ceri Richards as a director
dot icon24/03/2010
Auditor's resignation
dot icon23/03/2010
Auditor's resignation
dot icon24/02/2010
Director's details changed for Liam James Kavanagh on 2010-02-24
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 37
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 36
dot icon16/11/2009
Director's details changed for Yvonne Easton Sharp on 2009-11-16
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Liam James Kavanagh on 2009-11-16
dot icon10/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Appointment terminated director keith glasscoe
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Appointment terminated director joe aitken
dot icon01/09/2008
Director appointed liam james kavanagh
dot icon22/07/2008
Appointment terminated director stephen peters
dot icon04/02/2008
Director's particulars changed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Return made up to 14/11/07; full list of members
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon16/11/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon06/09/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 14/11/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Director's particulars changed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon23/01/2006
Director's particulars changed
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Director resigned
dot icon08/12/2004
Return made up to 14/11/04; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Director resigned
dot icon22/12/2003
Director's particulars changed
dot icon07/12/2003
Director resigned
dot icon07/12/2003
New director appointed
dot icon27/11/2003
Return made up to 14/11/03; full list of members
dot icon20/06/2003
Director's particulars changed
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 14/11/02; full list of members
dot icon20/11/2002
Registered office changed on 20/11/02 from: trinity road halifax HX1 2RG
dot icon15/11/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Certificate of change of name
dot icon15/02/2002
New director appointed
dot icon26/11/2001
Return made up to 14/11/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon23/06/2000
New director appointed
dot icon16/06/2000
Director resigned
dot icon23/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon25/05/1999
New director appointed
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Return made up to 14/11/98; no change of members
dot icon15/09/1998
Director's particulars changed
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
New director appointed
dot icon19/11/1997
Return made up to 14/11/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Certificate of change of name
dot icon21/05/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon27/12/1996
Resolutions
dot icon20/12/1996
Certificate of change of name
dot icon19/11/1996
Return made up to 14/11/96; full list of members
dot icon19/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon03/05/1996
Accounts for a dormant company made up to 1996-01-31
dot icon16/11/1995
Return made up to 14/11/95; no change of members
dot icon25/05/1995
Accounts for a dormant company made up to 1995-01-31
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 14/11/94; no change of members
dot icon27/09/1994
Accounts for a dormant company made up to 1994-01-31
dot icon02/12/1993
Return made up to 14/11/93; full list of members
dot icon07/10/1993
Director resigned;new director appointed
dot icon01/06/1993
Accounts for a dormant company made up to 1993-01-31
dot icon17/05/1993
Resolutions
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1992
Return made up to 14/11/92; no change of members
dot icon25/06/1992
Accounts for a dormant company made up to 1992-01-31
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon28/11/1991
Return made up to 14/11/91; full list of members
dot icon13/09/1991
Accounts for a dormant company made up to 1991-01-31
dot icon02/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1991
Director resigned;new director appointed
dot icon13/01/1991
Return made up to 14/11/90; no change of members
dot icon05/12/1990
Accounts for a dormant company made up to 1990-01-31
dot icon10/08/1990
Director's particulars changed
dot icon03/01/1990
Return made up to 14/11/89; full list of members
dot icon15/11/1989
Accounts for a dormant company made up to 1989-01-31
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon02/08/1988
Accounting reference date notified as 31/01
dot icon21/07/1988
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Liam James
Director
31/08/2008 - 30/08/2011
63
Richards, Ceri
Director
12/07/2007 - 22/04/2010
94
Gaskin, Diane Catherine
Director
25/09/2002 - 29/12/2004
4
Clarke, Paul
Director
24/01/2024 - Present
42
Ellis, Michael Henry
Director
18/12/1996 - 28/02/1997
30

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 STRUCTURED ASSET FINANCE LIMITED

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED is an(a) Active company incorporated on 21/07/1988 with the registered office located at 25 Gresham Street, London EC2V 7HN. There are currently 4 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 STRUCTURED ASSET FINANCE LIMITED?

toggle

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED is currently Active. It was registered on 21/07/1988 .

Where is BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED located?

toggle

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED is registered at 25 Gresham Street, London EC2V 7HN.

What does BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED do?

toggle

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED?

toggle

The latest filing was on 05/09/2025: Full accounts made up to 2024-12-31.