CLYDESDALE BANK ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE BANK ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC113775

Incorporation date

04/10/1988

Size

Full

Contacts

Registered address

Registered address

177 Bothwell Street, Glasgow G2 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1988)
dot icon09/04/2026
Notification of Nationwide Building Society as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Clydesdale Bank Plc as a person with significant control on 2026-04-02
dot icon11/02/2026
Termination of appointment of Gergely Mark Zaborszky as a director on 2026-01-31
dot icon11/02/2026
Appointment of Mr Peter John Bates as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mrs Joanne Lucy Shuffleton as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mr Jason Leslie Wright as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Christopher Stuart Rhodes as a director on 2026-02-11
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/08/2025
Appointment of Nbs Cosec Limited as a secretary on 2025-07-31
dot icon05/08/2025
Termination of appointment of Graeme Duncan as a secretary on 2025-07-31
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon17/12/2024
Termination of appointment of Clifford James Abrahams as a director on 2024-12-15
dot icon11/11/2024
Appointment of Mr Christopher Stuart Rhodes as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Allegra Cristina Patrizi as a director on 2024-10-28
dot icon01/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Solvency Statement dated 27/06/24
dot icon04/07/2024
Statement by Directors
dot icon04/07/2024
Statement of capital on 2024-07-04
dot icon28/02/2024
Full accounts made up to 2023-09-30
dot icon05/02/2024
Secretary's details changed for Mr Graeme Duncan on 2023-10-11
dot icon05/02/2024
Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/11/2023
Appointment of Mrs Allegra Cristina Patrizi as a director on 2023-11-08
dot icon09/11/2023
Termination of appointment of Hugh Leathley Chater as a director on 2023-11-08
dot icon16/10/2023
Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
dot icon16/10/2023
Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11
dot icon13/10/2023
Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER
dot icon13/10/2023
Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER
dot icon13/10/2023
Director's details changed for Mr Clifford James Abrahams on 2023-10-11
dot icon11/10/2023
Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to 177 Bothwell Street Glasgow G2 7ER on 2023-10-11
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Memorandum and Articles of Association
dot icon15/02/2023
Full accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/02/2022
Full accounts made up to 2021-09-30
dot icon05/10/2021
Appointment of Mr Hugh Leathley Chater as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Gavin Rodney Opperman as a director on 2021-10-01
dot icon12/03/2021
Appointment of Mr Clifford James Abrahams as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Mark John Thundercliffe as a director on 2021-03-07
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/01/2021
Full accounts made up to 2020-09-30
dot icon16/10/2020
Appointment of Mr Mark John Thundercliffe as a director on 2020-10-14
dot icon15/10/2020
Termination of appointment of Ian Stuart Smith as a director on 2020-10-14
dot icon24/04/2020
Termination of appointment of Gavin Jackson Halliday as a director on 2020-04-23
dot icon24/04/2020
Appointment of Mr Ian Stuart Smith as a director on 2020-04-23
dot icon24/04/2020
Appointment of Mr Gavin Rodney Opperman as a director on 2020-04-23
dot icon03/03/2020
Full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/01/2020
Termination of appointment of Anthony Richard Thompson as a director on 2020-01-24
dot icon25/06/2019
Termination of appointment of Douglas Robert George Campbell Brown as a director on 2019-06-25
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon10/12/2018
Full accounts made up to 2018-09-30
dot icon29/11/2018
Termination of appointment of Donald Kerr as a director on 2018-11-21
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon04/01/2018
Appointment of Mr Donald Kerr as a director on 2017-12-04
dot icon03/01/2018
Full accounts made up to 2017-09-30
dot icon12/09/2017
Termination of appointment of Michael James Hart as a director on 2017-09-07
dot icon12/09/2017
Appointment of Mr Anthony Richard Thompson as a director on 2017-09-07
dot icon01/09/2017
Appointment of Mr Gavin Jackson Halliday as a director on 2017-08-29
dot icon24/07/2017
Appointment of Mr Michael James Hart as a director on 2017-07-20
dot icon24/07/2017
Termination of appointment of Iain Drummond Corbett as a director on 2017-07-20
dot icon03/07/2017
Termination of appointment of Judith Murray Belmore as a director on 2017-06-30
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/01/2017
Full accounts made up to 2016-09-30
dot icon16/06/2016
Resolutions
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/01/2016
Full accounts made up to 2015-09-30
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Lorna Forsyth Mcmillan as a director on 2014-08-27
dot icon02/09/2014
Appointment of Ms Judith Murray Belmore as a director on 2014-08-27
dot icon08/08/2014
Appointment of Mr Graeme Duncan as a secretary
dot icon08/08/2014
Appointment of Mr Graeme Duncan as a secretary on 2014-08-04
dot icon06/08/2014
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 2014-08-05
dot icon24/06/2014
Full accounts made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Ian Barr as a director
dot icon10/09/2013
Appointment of Mr Douglas Robert George Campbell Brown as a director
dot icon10/09/2013
Appointment of Mr Iain Drummond Corbett as a director
dot icon20/06/2013
Full accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Kathleen Myers as a director
dot icon20/11/2012
Appointment of Miss Lorna Forsyth Mcmillan as a director
dot icon21/06/2012
Full accounts made up to 2011-09-30
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mrs Kathleen Myers on 2011-11-21
dot icon24/11/2011
Director's details changed for Mr Ian Barr on 2011-11-21
dot icon24/11/2011
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2011-11-21
dot icon21/07/2011
Appointment of Mrs Kathleen Myers as a director
dot icon17/06/2011
Termination of appointment of Steven Orme as a director
dot icon20/04/2011
Full accounts made up to 2010-09-30
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/01/2011
Appointment of Miss Lorna Forsyth Mcmillan as a secretary
dot icon27/01/2011
Termination of appointment of Michael Webber as a secretary
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register inspection address has been changed
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Ian Barr on 2010-02-24
dot icon10/02/2010
Appointment of Mr Steven Derek Stanley Orme as a director
dot icon10/02/2010
Termination of appointment of Keith Carnegie as a director
dot icon24/11/2009
Secretary's details changed for Mr Michael Frank Webber on 2009-09-26
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon27/02/2009
Location of debenture register
dot icon27/02/2009
Location of register of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from 30 st vincent place glasgow G1 2HL
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon30/01/2008
Director resigned
dot icon20/12/2007
Return made up to 01/11/07; full list of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 01/11/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Secretary resigned
dot icon03/03/2006
New secretary appointed
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon22/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon21/02/2005
Auditor's resignation
dot icon18/02/2005
Full accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 01/11/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon17/11/2003
Return made up to 01/11/03; full list of members
dot icon27/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon14/04/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon05/12/2002
Return made up to 01/11/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon23/11/2001
Return made up to 01/11/01; full list of members
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon19/09/2001
Director's particulars changed
dot icon14/08/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon10/11/2000
Return made up to 01/11/00; full list of members
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon21/01/2000
Full accounts made up to 1999-09-30
dot icon16/12/1999
Return made up to 01/11/99; full list of members
dot icon08/10/1999
Secretary's particulars changed
dot icon17/11/1998
Return made up to 01/11/98; full list of members
dot icon05/11/1998
Full accounts made up to 1998-09-30
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
New secretary appointed
dot icon10/06/1998
Memorandum and Articles of Association
dot icon23/02/1998
Certificate of change of name
dot icon23/01/1998
New director appointed
dot icon24/11/1997
Full accounts made up to 1997-09-30
dot icon30/10/1997
Return made up to 01/11/97; no change of members
dot icon12/03/1997
Auditor's resignation
dot icon20/11/1996
Full accounts made up to 1996-09-30
dot icon06/11/1996
Director resigned
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Return made up to 01/11/96; full list of members
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon13/08/1996
Director resigned
dot icon08/08/1996
Director's particulars changed
dot icon01/05/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon20/11/1995
Full accounts made up to 1995-09-30
dot icon08/11/1995
Director resigned
dot icon07/11/1995
Return made up to 01/11/95; no change of members
dot icon07/11/1995
Location of register of members address changed
dot icon07/11/1995
Location of debenture register address changed
dot icon08/08/1995
New director appointed
dot icon13/06/1995
Director resigned
dot icon01/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-09-30
dot icon14/11/1994
Return made up to 01/11/94; full list of members
dot icon03/05/1994
Director's particulars changed
dot icon24/03/1994
New director appointed
dot icon11/01/1994
Director resigned
dot icon12/11/1993
Return made up to 01/11/93; no change of members
dot icon01/11/1993
Full accounts made up to 1993-09-30
dot icon01/09/1993
New director appointed
dot icon19/08/1993
Director's particulars changed
dot icon05/05/1993
New director appointed
dot icon04/03/1993
Director resigned
dot icon04/11/1992
Director resigned
dot icon02/11/1992
Full accounts made up to 1992-09-30
dot icon02/11/1992
Return made up to 01/11/92; full list of members
dot icon08/10/1992
New director appointed
dot icon02/10/1992
Director resigned
dot icon18/08/1992
New director appointed
dot icon14/07/1992
Director's particulars changed
dot icon20/11/1991
Return made up to 01/11/91; no change of members
dot icon20/11/1991
Full accounts made up to 1991-09-30
dot icon03/09/1991
Director resigned
dot icon14/05/1991
Ad 01/05/91--------- £ si 1500000@1=1500000 £ ic 4500000/6000000
dot icon14/05/1991
Director resigned
dot icon05/03/1991
Resolutions
dot icon19/02/1991
Director's particulars changed
dot icon07/01/1991
Full accounts made up to 1990-09-30
dot icon28/11/1990
Return made up to 01/11/90; no change of members
dot icon12/11/1990
Director's particulars changed
dot icon06/11/1990
New director appointed
dot icon17/08/1990
Director resigned;new director appointed
dot icon18/05/1990
Auditor's resignation
dot icon02/05/1990
Director's particulars changed
dot icon21/03/1990
Director's particulars changed
dot icon18/03/1990
Director's particulars changed
dot icon05/02/1990
Full accounts made up to 1989-09-30
dot icon17/01/1990
Return made up to 29/12/89; full list of members
dot icon06/10/1989
Miscellaneous
dot icon30/06/1989
Miscellaneous
dot icon30/06/1989
Resolutions
dot icon30/06/1989
Resolutions
dot icon30/06/1989
Resolutions
dot icon05/04/1989
New director appointed
dot icon08/03/1989
Memorandum and Articles of Association
dot icon02/03/1989
New director appointed
dot icon02/03/1989
Accounting reference date notified as 30/09
dot icon31/01/1989
Certificate of change of name
dot icon18/01/1989
Memorandum and Articles of Association
dot icon18/01/1989
Resolutions
dot icon16/01/1989
Registered office changed on 16/01/89 from: 24 castle street edinburgh EH2 3HT
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Director resigned;new director appointed
dot icon04/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NBS COSEC LIMITED
Corporate Secretary
31/07/2025 - Present
43
Halliday, Gavin Jackson
Director
29/08/2017 - 23/04/2020
8
Chater, Hugh Leathley
Director
01/10/2021 - 08/11/2023
17
Wright, Jason Leslie
Director
11/02/2026 - Present
83
Abrahams, Clifford James
Director
08/03/2021 - 15/12/2024
46

Persons with Significant Control

3
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 CLYDESDALE BANK ASSET FINANCE LIMITED

CLYDESDALE BANK ASSET FINANCE LIMITED is an(a) Active company incorporated on 04/10/1988 with the registered office located at 177 Bothwell Street, Glasgow G2 7ER. 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 CLYDESDALE BANK ASSET FINANCE LIMITED?

toggle

CLYDESDALE BANK ASSET FINANCE LIMITED is currently Active. It was registered on 04/10/1988 .

Where is CLYDESDALE BANK ASSET FINANCE LIMITED located?

toggle

CLYDESDALE BANK ASSET FINANCE LIMITED is registered at 177 Bothwell Street, Glasgow G2 7ER.

What does CLYDESDALE BANK ASSET FINANCE LIMITED do?

toggle

CLYDESDALE BANK ASSET FINANCE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CLYDESDALE BANK ASSET FINANCE LIMITED?

toggle

The latest filing was on 09/04/2026: Notification of Nationwide Building Society as a person with significant control on 2026-04-02.