CLYDESDALE BANK PLC

Register to unlock more data on OkredoRegister

CLYDESDALE BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC001111

Incorporation date

03/04/1882

Size

Group

Contacts

Registered address

Registered address

177 Bothwell Street, Glasgow G2 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon13/04/2026
Satisfaction of charge SC0011110016 in full
dot icon13/04/2026
Satisfaction of charge SC0011110013 in full
dot icon13/04/2026
Satisfaction of charge SC0011110017 in full
dot icon13/04/2026
Satisfaction of charge SC0011110014 in full
dot icon13/04/2026
Satisfaction of charge SC0011110018 in full
dot icon13/04/2026
Satisfaction of charge SC0011110019 in full
dot icon09/04/2026
Appointment of Michael John Rogers as a director on 2026-04-01
dot icon27/03/2026
Satisfaction of charge 4 in full
dot icon27/03/2026
Satisfaction of charge SC0011110007 in full
dot icon27/03/2026
Satisfaction of charge 1 in full
dot icon09/02/2026
Appointment of Mr Guy Lawrence Tarn Bainbridge as a director on 2026-02-01
dot icon29/01/2026
Satisfaction of charge SC0011110020 in full
dot icon02/01/2026
Termination of appointment of Anand Aithal as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of David Jonathan Bennett as a director on 2025-12-31
dot icon06/10/2025
Appointment of Philip George Rivett as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mrs Deborah Anne Crosbie as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Lucinda Claire Charles-Jones as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Timothy Cardwell Wade as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Gergely Mark Zaborszky as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Kevin Allen Huw Parry as a director on 2025-09-30
dot icon30/09/2025
Appointment of Ms Tamara Nayagi Heera Rajah as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Petra Constance Van Hoeken as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Elena Novokreshchenova as a director on 2025-09-30
dot icon30/09/2025
Appointment of Ms Deborah Klein as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Alan Mcalpine Keir as a director on 2025-09-30
dot icon30/09/2025
Appointment of Sally-Ann Orton as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Anand Aithal as a director on 2025-09-30
dot icon30/09/2025
Appointment of Gillian Riley as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Muir Mathieson as a director on 2025-09-30
dot icon26/08/2025
Resolutions
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/08/2025
Appointment of Mr Jason Leslie Wright as a secretary on 2025-07-31
dot icon01/08/2025
Termination of appointment of James Peirson as a secretary on 2025-07-31
dot icon01/08/2025
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 2025-07-31
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon25/06/2025
Resolutions
dot icon09/06/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/05/2025
Registration of charge SC0011110020, created on 2025-05-09
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon07/04/2025
Director's details changed for Mr Christopher Stuart Rhodes on 2024-10-01
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon27/03/2025
Resolutions
dot icon24/01/2025
Appointment of Mrs Tracey Graham as a director on 2025-01-23
dot icon10/01/2025
Director's details changed for Ms Lucinda Claire Charles-Jones on 2025-01-10
dot icon16/12/2024
Termination of appointment of Clifford James Abrahams as a director on 2024-12-15
dot icon05/12/2024
Reduction of iss capital and minute (oc)
dot icon05/12/2024
Certificate of reduction of share premium
dot icon05/12/2024
Statement of capital on 2024-12-05
dot icon25/10/2024
Resolutions
dot icon08/10/2024
Resolutions
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon01/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon01/10/2024
Appointment of Mr Christopher Stuart Rhodes as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Sara Vivienne Weller as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of David Joseph Duffy as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Darren Scott Pope as a director on 2024-10-01
dot icon03/07/2024
Appointment of Mrs Petra Constance Van Hoeken as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Geeta Gopalan as a director on 2024-06-30
dot icon18/06/2024
Auditor's resignation
dot icon18/04/2024
Auditor's resignation
dot icon18/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon05/02/2024
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2023-10-11
dot icon05/02/2024
Secretary's details changed for Mr James Peirson on 2023-10-11
dot icon29/01/2024
Appointment of Ms Lucinda Claire Charles-Jones as a director on 2024-01-22
dot icon30/11/2023
Group of companies' accounts made up to 2023-09-30
dot icon16/10/2023
Director's details changed for Mr David Jonathan Bennett on 2023-10-11
dot icon16/10/2023
Director's details changed for Mr Timothy Cardwell Wade on 2023-10-11
dot icon16/10/2023
Director's details changed for Ms Sara Vivienne Weller on 2023-10-11
dot icon16/10/2023
Director's details changed for Mr David Joseph Duffy on 2023-10-11
dot icon13/10/2023
Director's details changed for Mr Clifford James Abrahams on 2023-10-11
dot icon13/10/2023
Director's details changed for Ms Geeta Gopalan on 2023-10-11
dot icon13/10/2023
Director's details changed for Ms. Elena Novokreshchenova on 2023-10-11
dot icon13/10/2023
Director's details changed for Mr Darren Scott Pope 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 icon12/09/2023
Director's details changed for Mr Timothy Cardwell Wade on 2023-09-01
dot icon05/07/2023
Director's details changed for Mr David Joseph Duffy on 2023-07-01
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon02/12/2022
Group of companies' accounts made up to 2022-09-30
dot icon05/10/2022
Appointment of Ms Sara Vivienne Weller as a director on 2022-10-03
dot icon04/10/2022
Director's details changed for Mr Darren Scott Pope on 2022-09-30
dot icon02/08/2022
Director's details changed for Mr David Joseph Duffy on 2022-08-01
dot icon06/07/2022
Termination of appointment of Paul Jonathan Coby as a director on 2022-06-30
dot icon09/05/2022
Termination of appointment of Amy Elizabeth Stirling as a director on 2022-05-05
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/12/2021
Group of companies' accounts made up to 2021-09-30
dot icon03/08/2021
Director's details changed for Mr David Joseph Duffy on 2021-07-12
dot icon13/07/2021
Director's details changed for Mr David Jonathan Bennett on 2021-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon24/03/2021
Appointment of Ms. Elena Novokreshchenova as a director on 2021-03-22
dot icon12/03/2021
Appointment of Mr Clifford James Abrahams as a director on 2021-03-08
dot icon28/01/2021
Director's details changed for Mr Paul Jonathan Coby on 2021-01-25
dot icon18/12/2020
Group of companies' accounts made up to 2020-09-30
dot icon02/10/2020
Termination of appointment of Ian Stuart Smith as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Fiona Anne Macleod as a director on 2020-09-30
dot icon16/07/2020
Satisfaction of charge SC0011110015 in full
dot icon01/07/2020
Termination of appointment of Teresa Robson-Capps as a director on 2020-06-30
dot icon19/06/2020
Registration of charge SC0011110017, created on 2020-06-18
dot icon19/06/2020
Registration of charge SC0011110018, created on 2020-06-18
dot icon19/06/2020
Registration of charge SC0011110019, created on 2020-06-18
dot icon06/05/2020
Termination of appointment of James Neilson Pettigrew as a director on 2020-05-05
dot icon06/05/2020
Termination of appointment of Adrian Thomas Grace as a director on 2020-05-01
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon07/01/2020
Satisfaction of charge 5 in full
dot icon16/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon04/12/2019
Termination of appointment of Clive Adamson as a director on 2019-11-29
dot icon13/11/2019
Change of details for Virgin Money Uk Plc as a person with significant control on 2019-10-31
dot icon12/11/2019
Change of details for Cybg Plc as a person with significant control on 2019-10-30
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon19/06/2019
Registration of charge SC0011110016, created on 2019-06-03
dot icon12/06/2019
Satisfaction of charge SC0011110012 in full
dot icon12/06/2019
Satisfaction of charge SC0011110011 in full
dot icon11/06/2019
Satisfaction of charge SC0011110008 in full
dot icon30/04/2019
Director's details changed for Mr David Joseph Duffy on 2019-04-27
dot icon16/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon14/03/2019
Registration of charge SC0011110014, created on 2019-03-01
dot icon14/03/2019
Registration of charge SC0011110015, created on 2019-03-01
dot icon13/03/2019
Registration of charge SC0011110013, created on 2019-03-01
dot icon06/03/2019
Satisfaction of charge SC0011110009 in full
dot icon19/02/2019
Registration of charge SC0011110012, created on 2019-02-01
dot icon10/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/11/2018
Termination of appointment of Debbie Anne Crosbie as a director on 2018-11-19
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon17/10/2018
Appointment of Ms Amy Elizabeth Stirling as a director on 2018-10-15
dot icon16/10/2018
Appointment of Mr Darren Scott Pope as a director on 2018-10-15
dot icon16/10/2018
Appointment of Ms Geeta Gopalan as a director on 2018-10-15
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon02/07/2018
Termination of appointment of David Alan Browne as a director on 2018-06-30
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon23/11/2017
Group of companies' accounts made up to 2017-09-30
dot icon09/10/2017
Registration of charge SC0011110011, created on 2017-10-09
dot icon05/10/2017
Director's details changed for Mr David Jonathan Bennett on 2017-10-04
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/01/2017
Termination of appointment of Richard John Gregory as a director on 2017-01-10
dot icon28/11/2016
Group of companies' accounts made up to 2016-09-30
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon20/10/2016
Director's details changed for Mr David Joseph Duffy on 2016-10-10
dot icon16/09/2016
Director's details changed for Mr Timothy Cardwell Wade on 2016-09-12
dot icon14/09/2016
Appointment of Mr Timothy Cardwell Wade as a director on 2016-09-12
dot icon14/09/2016
Appointment of Ms Fiona Anne Macleod as a director on 2016-09-12
dot icon18/08/2016
Statement of capital on 2016-08-18
dot icon18/08/2016
Certificate of reduction of issued capital
dot icon18/08/2016
Reduction of iss capital and minute (oc)
dot icon13/07/2016
Resolutions
dot icon11/07/2016
Appointment of Mr Clive Adamson as a director on 2016-07-01
dot icon10/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon05/06/2016
Appointment of Mr Paul Jonathan Coby as a director on 2016-06-01
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon23/05/2016
Termination of appointment of Barbara Ann Ridpath as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Alexander John Shapland as a director on 2016-05-20
dot icon20/05/2016
Resolutions
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon01/04/2016
Termination of appointment of David Philip Allvey as a director on 2016-03-31
dot icon22/03/2016
Director's details changed for Mr David Philip Allvey on 2016-03-13
dot icon09/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Richard James Sawers as a director on 2016-02-02
dot icon23/11/2015
Group of companies' accounts made up to 2015-09-30
dot icon04/11/2015
Satisfaction of charge 2 in full
dot icon04/11/2015
Satisfaction of charge 6 in full
dot icon23/10/2015
Appointment of Mr David Jonathan Bennett as a director on 2015-10-22
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon29/09/2015
Resolutions
dot icon29/09/2015
Registration of charge SC0011110008, created on 2015-09-21
dot icon29/09/2015
Registration of charge SC0011110009, created on 2015-09-21
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon23/09/2015
Resolutions
dot icon08/09/2015
Director's details changed for Mr Ian Stuart Smith on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr Alexander John Shapland on 2015-09-07
dot icon08/09/2015
Director's details changed for Dr Teresa Robson-Capps on 2015-09-07
dot icon08/09/2015
Director's details changed for Mrs Barbara Ann Ridpath on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr James Neilson Pettigrew on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr Richard John Gregory on 2015-09-07
dot icon08/09/2015
Director's details changed for Mr David Alan Browne on 2015-09-07
dot icon08/09/2015
Director's details changed for David Philip Allvey on 2015-09-07
dot icon08/09/2015
Director's details changed for Mrs Debbie Anne Crosbie on 2015-09-07
dot icon07/09/2015
Director's details changed for Mr Richard James Sawers on 2015-09-07
dot icon07/09/2015
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2015-09-07
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon08/06/2015
Appointment of Mr David Joseph Duffy as a director on 2015-06-05
dot icon28/05/2015
Reduction of iss capital and minute (oc)
dot icon28/05/2015
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon28/05/2015
Statement of capital on 2015-05-28
dot icon15/05/2015
Accounts made up to 2015-03-31
dot icon27/03/2015
Resolutions
dot icon27/03/2015
Resolutions
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon18/03/2015
Appointment of Mr Ian Stuart Smith as a director on 2015-03-11
dot icon09/03/2015
Termination of appointment of David John Thorburn as a director on 2015-02-28
dot icon16/02/2015
Appointment of Mr James Peirson as a secretary on 2015-02-16
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Adrian Thomas Grace as a director on 2014-12-23
dot icon18/11/2014
Group of companies' accounts made up to 2014-09-30
dot icon12/11/2014
Termination of appointment of John Elliott Hooper as a director on 2014-10-31
dot icon22/10/2014
Appointment of Dr Teresa Robson-Capps as a director on 2014-10-08
dot icon06/10/2014
Termination of appointment of Jennifer Darbyshire as a secretary on 2014-10-01
dot icon04/08/2014
Termination of appointment of Cameron Anthony Clyne as a director on 2014-08-01
dot icon15/05/2014
Accounts made up to 2014-03-31
dot icon14/05/2014
Appointment of Ms Debbie Crosbie as a director on 2014-05-12
dot icon03/04/2014
Resolutions
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Mark Andrew Joiner as a director on 2013-12-31
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Statement of capital on 2013-12-20
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon22/11/2013
Group of companies' accounts made up to 2013-09-30
dot icon10/09/2013
Registration of charge SC0011110007, created on 2013-08-20
dot icon22/05/2013
Director's details changed for Mr Richard James Sawers on 2013-05-22
dot icon17/05/2013
Accounts made up to 2013-03-31
dot icon25/03/2013
Director's details changed for Mr David Philip Allvey on 2013-03-22
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon21/11/2012
Group of companies' accounts made up to 2012-09-30
dot icon09/10/2012
Appointment of Mr James Neilson Pettigrew as a director on 2012-09-25
dot icon24/09/2012
Termination of appointment of Michael Frank Webber as a secretary on 2012-09-18
dot icon24/09/2012
Appointment of Ms Jennifer Darbyshire as a secretary on 2012-09-18
dot icon03/08/2012
Termination of appointment of George Malcolm Williamson as a director on 2012-07-23
dot icon03/08/2012
Termination of appointment of David Fell as a director on 2012-07-23
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2012
Appointment of Mr Mark Andrew Joiner as a director on 2012-06-14
dot icon22/06/2012
Appointment of Mr Richard James Sawers as a director on 2012-06-14
dot icon06/06/2012
Termination of appointment of Jonathan Donald Sherlock Dawson as a director on 2012-05-31
dot icon06/06/2012
Termination of appointment of Elizabeth Jane Padmore as a director on 2012-05-31
dot icon06/06/2012
Termination of appointment of Roy Macdonald Nicolson as a director on 2012-05-31
dot icon30/05/2012
Accounts made up to 2012-03-31
dot icon25/05/2012
Appointment of Mr Alexander John Shapland as a director on 2012-05-23
dot icon25/05/2012
Appointment of Mr David Philip Allvey as a director on 2012-05-18
dot icon16/05/2012
Appointment of Mrs Barbara Ann Ridpath as a director on 2012-05-09
dot icon15/05/2012
Appointment of Mr David Alan Browne as a director on 2012-05-02
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/02/2012
Resolutions
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon12/01/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon31/12/2011
Resolutions
dot icon25/11/2011
Director's details changed for Sir George Malcolm Williamson on 2011-11-21
dot icon25/11/2011
Director's details changed for Mr David John Thorburn on 2011-11-21
dot icon25/11/2011
Director's details changed for Roy Macdonald Nicolson on 2011-11-21
dot icon25/11/2011
Director's details changed for Mr John Elliott Hooper on 2011-11-21
dot icon25/11/2011
Director's details changed for Mr Richard John Gregory on 2011-11-21
dot icon25/11/2011
Director's details changed for Sir David Fell on 2011-11-21
dot icon25/11/2011
Director's details changed for Jonathan Donald Sherlock Dawson on 2011-11-21
dot icon25/11/2011
Secretary's details changed for Mr Michael Frank Webber on 2011-11-21
dot icon24/11/2011
Director's details changed for Mrs Elizabeth Jane Padmore on 2011-11-21
dot icon24/11/2011
Director's details changed for Mr Cameron Anthony Clyne on 2011-11-21
dot icon24/11/2011
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2011-11-21
dot icon17/11/2011
Group of companies' accounts made up to 2011-09-30
dot icon24/10/2011
Termination of appointment of Peter Anthony Wood as a director on 2011-10-21
dot icon02/08/2011
Appointment of Miss Lorna Forsyth Mcmillan as a secretary
dot icon26/07/2011
Resolutions
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon30/06/2011
Termination of appointment of Lynne Peacock as a director
dot icon06/06/2011
Accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Statement of company's objects
dot icon26/11/2010
Group of companies' accounts made up to 2010-09-30
dot icon19/11/2010
Resolutions
dot icon01/10/2010
Resolutions
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon02/09/2010
Director's details changed for Mr David John Thorburn on 2010-09-02
dot icon09/08/2010
Director's details changed for Sir George Malcolm Williamson on 2010-08-07
dot icon07/07/2010
Resolutions
dot icon17/06/2010
Resolutions
dot icon14/06/2010
Accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Roy Macdonald Nicolson on 2010-01-30
dot icon16/03/2010
Director's details changed for Sir David Fell on 2010-01-30
dot icon15/03/2010
Director's details changed for David John Thorburn on 2010-01-30
dot icon15/03/2010
Director's details changed for Mrs Lynne Margaret Peacock on 2010-01-30
dot icon15/03/2010
Director's details changed for Mr Richard John Gregory on 2010-01-30
dot icon15/03/2010
Director's details changed for Mr John Elliott Hooper on 2010-01-30
dot icon15/03/2010
Director's details changed for Jonathan Donald Sherlock Dawson on 2010-01-30
dot icon12/03/2010
Director's details changed for Peter Anthony Wood on 2010-01-30
dot icon11/02/2010
Appointment of Mr Cameron Anthony Clyne as a director
dot icon11/02/2010
Appointment of Mrs Elizabeth Jane Padmore as a director
dot icon29/01/2010
Termination of appointment of Elizabeth Padmore as a director
dot icon29/01/2010
Termination of appointment of Elizabeth Padmore as a director
dot icon22/01/2010
Appointment of Mrs Elizabeth Jane Padmore as a director
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon17/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon02/12/2009
Appointment of Ms Elizabeth Jane Padmore as a director
dot icon24/11/2009
Secretary's details changed for Mr Michael Frank Webber on 2009-09-26
dot icon03/09/2009
Director's change of particulars / john hooper / 01/08/2009
dot icon10/07/2009
Return made up to 31/01/09; change of members; amend
dot icon02/06/2009
Accounts made up to 2009-03-31
dot icon13/05/2009
Director appointed mr john elliott hooper
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2009
Appointment terminated director gavin slater
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon13/02/2009
Location of debenture register
dot icon13/02/2009
Director's change of particulars / gavin slater / 01/01/2009
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Ad 17/12/08\gbp si 300000000@1=300000000\gbp ic 331538864/631538864\
dot icon05/01/2009
Ad 17/12/08\gbp si 100000000@1=100000000\gbp ic 231538864/331538864\
dot icon05/01/2009
Gbp nc 254785000/654785000\11/12/08
dot icon03/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon23/07/2008
Accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon21/12/2007
Group of companies' accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 27/10/07; full list of members
dot icon04/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon24/11/2006
Return made up to 27/10/06; full list of members
dot icon13/06/2006
Ad 23/05/06--------- £ si 26753864@1=26753864 £ ic 204785000/231538864
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
£ nc 204785000/254785000 23/05/06
dot icon05/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Resolutions
dot icon28/03/2006
Secretary resigned
dot icon06/03/2006
New secretary appointed
dot icon30/01/2006
Director's particulars changed
dot icon04/01/2006
Director resigned
dot icon16/12/2005
Certificate of change of name
dot icon12/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon23/11/2005
Return made up to 27/10/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon16/11/2005
Group of companies' accounts made up to 2005-09-30
dot icon14/11/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/05/2005
Partic of mort/charge *
dot icon30/03/2005
New director appointed
dot icon21/02/2005
Miscellaneous
dot icon17/12/2004
Director resigned
dot icon13/12/2004
Group of companies' accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 27/10/04; full list of members
dot icon09/10/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon09/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon27/11/2003
Memorandum and Articles of Association
dot icon27/11/2003
Resolutions
dot icon17/11/2003
Return made up to 27/10/03; full list of members
dot icon04/09/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned
dot icon08/04/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon18/11/2002
Return made up to 27/10/02; full list of members
dot icon18/11/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon25/05/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon23/11/2001
Return made up to 27/10/01; full list of members
dot icon04/11/2001
Group of companies' accounts made up to 2001-09-30
dot icon17/10/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon13/06/2001
Ad 28/03/01--------- £ si 4785000@1=4785000 £ ic 200000000/204785000
dot icon13/06/2001
Nc inc already adjusted 28/03/01
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon30/04/2001
Full group accounts made up to 2000-09-30
dot icon13/03/2001
Director's particulars changed
dot icon28/02/2001
Director's particulars changed
dot icon10/11/2000
Return made up to 27/10/00; full list of members
dot icon05/10/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon15/03/2000
Director's particulars changed
dot icon07/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon21/01/2000
Full group accounts made up to 1999-09-30
dot icon18/11/1999
Return made up to 27/10/99; full list of members
dot icon16/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon08/10/1999
Secretary's particulars changed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon27/07/1999
Director resigned
dot icon05/05/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon16/12/1998
Director resigned
dot icon27/11/1998
New director appointed
dot icon17/11/1998
Return made up to 27/10/98; full list of members
dot icon05/11/1998
Full group accounts made up to 1998-09-30
dot icon27/10/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon03/07/1998
New director appointed
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
New secretary appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Full group accounts made up to 1997-09-30
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon30/10/1997
Return made up to 27/10/97; full list of members
dot icon14/03/1997
New director appointed
dot icon12/03/1997
Auditor's resignation
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Director resigned
dot icon02/01/1997
Full group accounts made up to 1996-09-30
dot icon13/12/1996
Return made up to 01/12/96; full list of members
dot icon30/10/1996
Resolutions
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon08/08/1996
Director's particulars changed
dot icon09/05/1996
Director's particulars changed
dot icon12/04/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon05/03/1996
Director resigned;new director appointed
dot icon12/01/1996
Full group accounts made up to 1995-09-30
dot icon05/12/1995
Return made up to 01/12/95; no change of members
dot icon06/09/1995
Director's particulars changed
dot icon06/09/1995
Director resigned;new director appointed
dot icon17/07/1995
Director resigned;new director appointed
dot icon03/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 01/12/94; full list of members
dot icon30/11/1994
Full group accounts made up to 1994-09-30
dot icon15/08/1994
Director resigned;new director appointed
dot icon05/07/1994
Director's particulars changed
dot icon12/05/1994
New director appointed
dot icon03/05/1994
New director appointed
dot icon03/05/1994
New director appointed
dot icon03/05/1994
Director's particulars changed
dot icon24/03/1994
New director appointed
dot icon23/02/1994
Director resigned;new director appointed
dot icon11/01/1994
Director resigned
dot icon14/12/1993
Return made up to 01/12/93; no change of members
dot icon10/12/1993
Full group accounts made up to 1993-09-30
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Director resigned
dot icon25/10/1993
Memorandum and Articles of Association
dot icon25/10/1993
Resolutions
dot icon18/08/1993
Director's particulars changed
dot icon07/06/1993
New director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon25/02/1993
Director's particulars changed
dot icon02/02/1993
Director's particulars changed
dot icon12/01/1993
Director's particulars changed
dot icon18/12/1992
Full group accounts made up to 1992-09-30
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned
dot icon14/12/1992
Director resigned
dot icon07/12/1992
New director appointed
dot icon04/12/1992
Return made up to 01/12/92; full list of members
dot icon08/10/1992
New director appointed
dot icon14/08/1992
Director's particulars changed
dot icon14/08/1992
Director's particulars changed
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director's particulars changed
dot icon14/07/1992
Director's particulars changed
dot icon01/05/1992
Director's particulars changed
dot icon01/05/1992
Director's particulars changed
dot icon29/01/1992
Director resigned;new director appointed
dot icon18/01/1992
Director's particulars changed
dot icon24/12/1991
Director resigned
dot icon24/12/1991
Full group accounts made up to 1991-09-30
dot icon04/12/1991
Return made up to 01/12/91; no change of members
dot icon02/07/1991
Director's particulars changed
dot icon16/06/1991
New director appointed
dot icon05/06/1991
Director resigned
dot icon06/04/1991
Director's particulars changed
dot icon18/03/1991
Memorandum and Articles of Association
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon05/02/1991
Director's particulars changed
dot icon07/01/1991
Full group accounts made up to 1990-09-30
dot icon14/12/1990
Return made up to 01/12/90; full list of members
dot icon29/11/1990
Director's particulars changed
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon21/09/1990
Director resigned
dot icon21/09/1990
Director's particulars changed
dot icon19/07/1990
Director's particulars changed
dot icon25/06/1990
Director's particulars changed
dot icon18/05/1990
Auditor's resignation
dot icon18/05/1990
Full group accounts made up to 1989-09-30
dot icon16/05/1990
Director's particulars changed
dot icon01/03/1990
Director's particulars changed
dot icon28/01/1990
Return made up to 28/12/89; full list of members
dot icon07/12/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon22/11/1989
New director appointed
dot icon06/11/1989
Director resigned;new director appointed
dot icon17/10/1989
Director's particulars changed
dot icon28/03/1989
Director resigned
dot icon01/03/1989
Director's particulars changed
dot icon28/02/1989
Memorandum and Articles of Association
dot icon28/02/1989
Resolutions
dot icon15/02/1989
Director's particulars changed
dot icon03/02/1989
Director's particulars changed
dot icon02/02/1989
Full group accounts made up to 1988-09-30
dot icon31/10/1988
Director resigned
dot icon31/08/1988
Director's particulars changed
dot icon25/07/1988
Memorandum and Articles of Association
dot icon25/07/1988
Resolutions
dot icon09/06/1988
Director's particulars changed
dot icon13/05/1988
Director's particulars changed
dot icon10/05/1988
Director's particulars changed
dot icon09/05/1988
Return made up to 30/03/88; full list of members
dot icon09/05/1988
Director's particulars changed
dot icon14/04/1988
Full accounts made up to 1987-12-31
dot icon02/02/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon01/02/1988
Miscellaneous
dot icon18/12/1987
Memorandum and Articles of Association
dot icon14/12/1987
New director appointed
dot icon14/12/1987
New director appointed
dot icon10/12/1987
Miscellaneous
dot icon01/12/1987
New director appointed
dot icon17/11/1987
Auditor's resignation
dot icon05/11/1987
Director resigned
dot icon29/10/1987
Miscellaneous
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon18/08/1987
Director resigned
dot icon29/06/1987
Director resigned
dot icon05/06/1987
Full group accounts made up to 1986-12-31
dot icon05/06/1987
New director appointed
dot icon05/06/1987
Return made up to 29/04/87; no change of members
dot icon29/05/1987
Miscellaneous
dot icon29/05/1987
Resolutions
dot icon12/03/1987
Director resigned
dot icon05/03/1987
Director resigned
dot icon17/10/1986
Director resigned
dot icon30/09/1986
Director resigned
dot icon20/05/1986
Return made up to 30/04/86; full list of members
dot icon30/04/1986
Accounts made up to 1985-12-31
dot icon04/06/1985
Accounts made up to 1984-12-31
dot icon01/06/1984
Accounts made up to 1983-12-31
dot icon08/06/1983
Accounts made up to 1982-12-31
dot icon02/06/1982
Accounts made up to 1981-12-31
dot icon11/01/1982
Certificate of re-registration from Private to Public Limited Company
dot icon31/05/1981
Accounts made up to 1980-12-31
dot icon21/05/1980
Accounts made up to 1979-12-31
dot icon15/05/1979
Accounts made up to 1978-12-31
dot icon01/01/1950
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon01/01/1900
Miscellaneous

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
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Novokreshchenova, Elena, Ms.
Director
22/03/2021 - 30/09/2025
5
Weller, Sara Vivienne
Director
03/10/2022 - 01/10/2024
14
Abrahams, Clifford James
Director
08/03/2021 - 15/12/2024
46
Rogers, Michael John
Director
01/04/2026 - Present
42
Mathieson, Muir
Director
30/09/2025 - Present
2

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 CLYDESDALE BANK PLC

CLYDESDALE BANK PLC is an(a) Active company incorporated on 03/04/1882 with the registered office located at 177 Bothwell Street, Glasgow G2 7ER. 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 CLYDESDALE BANK PLC?

toggle

CLYDESDALE BANK PLC is currently Active. It was registered on 03/04/1882 .

Where is CLYDESDALE BANK PLC located?

toggle

CLYDESDALE BANK PLC is registered at 177 Bothwell Street, Glasgow G2 7ER.

What does CLYDESDALE BANK PLC do?

toggle

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

What is the latest filing for CLYDESDALE BANK PLC?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge SC0011110016 in full.