Company NameLondon Scottish Bank Public Limited Company
Company StatusDissolved
Company Number00973008
CategoryPublic Limited Company
Incorporation Date20 February 1970(54 years, 2 months ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)
Previous NameLondon Scottish Finance Corporation Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameThomas David Toby Bennett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 1996)
RoleAnalyst
Correspondence AddressLewiston West Street
Mayfield
East Sussex
TN20 6DS
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 17 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Robin Andrew Stormonth-Darling
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 27 October 1992)
RoleStockbroker
Correspondence Address21 Paradise Walk
London
SW3 4JL
Director NameJack Livingstone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Neil Copson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressSmithy Place Molmes Chapel Road
Sproston
Middlewich
Cheshire
CW4 7LW
Director NameMr Rowland Harold Landman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressLadywells Coombes Road
Coombes
Lancing
Sussex
BN15 0RP
Director NameMr Charles William White Dupont
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdon Manor
Beaminster
Dorset
DT8 3NN
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameDennis Graham Lee
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(25 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address32 Chatsworth Road
Ellesmere Park Eccles
Manchester
M30 9DY
Director NameDavid Michael Welch
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1998)
RoleRetired Solicitor
Correspondence Address13 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NamePeter Palich
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(26 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address33 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameJohn Owen Needham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressMevagh South Drive
Plumley
Knutsford
Cheshire
WA16 0UT
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(28 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2007)
RoleMd And Che
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameSimon William Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2005)
RoleInvestment Manager
Correspondence AddressWesthead House Wigan Road
Lathom
Ormskirk
Lancashire
L40 6JN
Director NamePeter Nicholas John Sinclair
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(30 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2001)
RoleFinance Broker
Correspondence AddressMelrose House
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbarn, Higher House Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SD
Director NameMr Steven Robert Burnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(35 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Northop Country Park
Northop
Mold
Flintshire
CH7 6WD
Wales
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2005(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(36 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Secretary
Correspondence Address12 Market Street
Altrincham
Cheshire
WA14 1QB
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2009)
RoleChief Executive
Correspondence Address201 Deansgate
Manchester
Lancashire
M3 3NW

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£56,055,000
Cash£3,842,000
Current Liabilities£318,678,000

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Notice of move from Administration to Dissolution on 31 October 2016 (27 pages)
18 July 2016Notice of vacation of office by administrator (10 pages)
18 July 2016Notice of appointment of replacement/additional administrator (1 page)
5 July 2016Administrator's progress report to 29 May 2016 (17 pages)
5 July 2016Administrator's progress report to 29 May 2016 (18 pages)
11 May 2016Notice of extension of period of Administration (1 page)
5 May 2016Notice of extension of period of Administration (1 page)
30 December 2015Administrator's progress report to 29 November 2015 (20 pages)
29 December 2015Administrator's progress report to 29 November 2015 (20 pages)
30 June 2015Administrator's progress report to 29 May 2015 (19 pages)
30 December 2014Administrator's progress report to 29 November 2014 (19 pages)
30 December 2014Administrator's progress report to 29 November 2014 (19 pages)
2 July 2014Administrator's progress report to 29 May 2014 (19 pages)
2 July 2014Result of meeting of creditors (2 pages)
2 July 2014Administrator's progress report to 29 May 2014 (21 pages)
6 June 2014Statement of administrator's revised proposal (8 pages)
2 June 2014Notice of extension of period of Administration (1 page)
20 December 2013Administrator's progress report to 29 November 2013 (19 pages)
5 July 2013Notice of resignation of an administrator (1 page)
2 July 2013Administrator's progress report to 29 May 2013 (20 pages)
24 December 2012Administrator's progress report to 29 November 2012 (20 pages)
12 September 2012Notice of extension of period of Administration (2 pages)
28 June 2012Administrator's progress report to 29 May 2012 (18 pages)
10 April 2012Administrator's notice of a change in committee membership (1 page)
6 January 2012Administrator's progress report to 29 November 2011 (19 pages)
28 December 2011Administrator's progress report to 29 November 2011 (19 pages)
25 October 2011Administrator's notice of a change in committee membership (1 page)
6 September 2011Administrator's notice of a change in committee membership (1 page)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2011Administrator's progress report to 29 May 2011 (21 pages)
3 May 2011Administrator's notice of a change in committee membership (1 page)
23 December 2010Administrator's progress report to 29 November 2010 (19 pages)
6 July 2010Administrator's progress report to 29 May 2010 (19 pages)
4 January 2010Administrator's progress report to 29 November 2009 (19 pages)
23 November 2009Notice of extension of period of Administration (1 page)
2 July 2009Administrator's progress report to 29 May 2009 (18 pages)
7 May 2009Appointment terminated secretary frank dyson (1 page)
7 May 2009Appointment terminated director patrick mcdonnell (1 page)
22 April 2009Appointment terminated director alan benzie (1 page)
22 April 2009Appointment terminated director robert mee (1 page)
22 April 2009Appointment terminated director steven burnett (1 page)
22 April 2009Appointment terminated director robin ashton (1 page)
22 April 2009Appointment terminated director peter cordrey (1 page)
19 March 2009Secretary's change of particulars / frank dyson / 05/03/2009 (1 page)
18 February 2009Amended certificate of constitution of creditors' committee (1 page)
16 February 2009Result of meeting of creditors (29 pages)
11 February 2009Statement of affairs with form 2.15B/2.14B (13 pages)
29 January 2009Statement of administrator's proposal (33 pages)
12 December 2008Appointment of an administrator (1 page)
5 December 2008Registered office changed on 05/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(59 pages)
28 April 2008Group of companies' accounts made up to 31 October 2007 (104 pages)
22 April 2008Return made up to 21/03/08; bulk list available separately (10 pages)
28 February 2008Registered office changed on 28/02/2008 from, london scottish house, mount street, manchester, M2 3LS (1 page)
8 February 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
2 January 2008New director appointed (3 pages)
11 September 2007Director resigned (1 page)
27 April 2007New director appointed (4 pages)
17 April 2007Director resigned (1 page)
16 April 2007Return made up to 21/03/07; bulk list available separately (11 pages)
12 April 2007Group of companies' accounts made up to 31 October 2006 (82 pages)
10 March 2007Ad 26/02/07--------- £ si [email protected]=912 £ ic 14237621/14238533 (2 pages)
19 February 2007Ad 02/02/07--------- £ si [email protected]=304 £ ic 14237317/14237621 (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
18 October 2006Ad 09/10/06--------- £ si [email protected]=468 £ ic 14236849/14237317 (2 pages)
3 July 2006Director resigned (1 page)
26 April 2006Return made up to 21/03/06; bulk list available separately (11 pages)
6 April 2006Group of companies' accounts made up to 31 October 2005 (56 pages)
6 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2005Group of companies' accounts made up to 31 October 2004 (56 pages)
13 April 2005Return made up to 21/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 April 2005Ad 01/04/05--------- £ si [email protected]=368 £ ic 14107720/14108088 (2 pages)
15 March 2005Ad 09/03/05--------- £ si [email protected]=2329 £ ic 14105391/14107720 (2 pages)
1 March 2005Ad 11/02/05--------- £ si [email protected]=1094 £ ic 14104297/14105391 (2 pages)
19 January 2005Ad 14/01/05--------- £ si [email protected]=161 £ ic 14104136/14104297 (2 pages)
13 January 2005Ad 10/01/05--------- £ si [email protected]=25 £ ic 14104111/14104136 (2 pages)
13 January 2005Ad 10/01/05--------- £ si [email protected]=2072 £ ic 14102039/14104111 (2 pages)
20 December 2004Ad 14/12/04--------- £ si [email protected]=268 £ ic 14101771/14102039 (2 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected]=139 £ ic 14101632/14101771 (2 pages)
1 November 2004Ad 26/10/04--------- £ si [email protected]=1153 £ ic 14100479/14101632 (2 pages)
28 October 2004Ad 25/02/03--------- £ si [email protected] (2 pages)
13 October 2004Ad 06/10/04--------- £ si [email protected]=175 £ ic 14100304/14100479 (2 pages)
8 October 2004Ad 01/10/04--------- £ si [email protected]=749 £ ic 14099555/14100304 (3 pages)
4 October 2004Ad 24/09/04--------- £ si [email protected]=1006 £ ic 14098549/14099555 (2 pages)
24 September 2004Ad 07/09/04--------- £ si [email protected]=3655 £ ic 14094894/14098549 (6 pages)
24 September 2004Ad 15/09/04--------- £ si [email protected]=4949 £ ic 14089945/14094894 (2 pages)
20 September 2004Ad 09/09/04--------- £ si [email protected]=3252 £ ic 14086693/14089945 (2 pages)
13 September 2004Ad 01/09/04--------- £ si [email protected]=382 £ ic 14086311/14086693 (2 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=63451 £ ic 14022860/14086311 (2 pages)
10 June 2004Ad 04/06/04--------- £ si [email protected]=784 £ ic 14022076/14022860 (2 pages)
26 May 2004Ad 20/05/04--------- £ si [email protected]=740 £ ic 14021336/14022076 (2 pages)
10 May 2004Ad 30/04/04--------- £ si [email protected]=2727 £ ic 14018609/14021336 (2 pages)
29 April 2004Return made up to 21/03/04; bulk list available separately (12 pages)
23 April 2004Nc inc already adjusted 17/03/04 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Memorandum and Articles of Association (41 pages)
22 April 2004Ad 15/04/04--------- £ si [email protected]=6122 £ ic 14012487/14018609 (2 pages)
16 April 2004Group of companies' accounts made up to 31 October 2003 (52 pages)
14 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2004Ad 06/02/04--------- £ si [email protected]=39 £ ic 14012448/14012487 (2 pages)
15 January 2004Ad 16/12/03--------- £ si [email protected]=276 £ ic 14012172/14012448 (2 pages)
14 January 2004Ad 16/12/03--------- £ si [email protected]=425 £ ic 14011747/14012172 (2 pages)
22 October 2003Ad 14/10/03--------- £ si [email protected]=118 £ ic 14011629/14011747 (2 pages)
7 October 2003Ad 29/09/03--------- £ si [email protected]=296 £ ic 14011333/14011629 (2 pages)
7 October 2003Ad 29/09/03--------- £ si [email protected]=2597 £ ic 14008736/14011333 (2 pages)
30 September 2003Ad 19/09/03--------- £ si [email protected]=3178 £ ic 14005558/14008736 (2 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=850 £ ic 14004708/14005558 (2 pages)
23 September 2003Ad 11/09/03--------- £ si [email protected]=1067 £ ic 14003641/14004708 (2 pages)
15 September 2003Ad 08/09/03--------- £ si [email protected]=11154 £ ic 13992487/14003641 (2 pages)
26 August 2003Ad 15/08/03--------- £ si [email protected]=1602 £ ic 13990885/13992487 (2 pages)
13 August 2003Ad 04/08/03--------- £ si [email protected]=626 £ ic 13990259/13990885 (2 pages)
7 August 2003Ad 30/07/03--------- £ si [email protected]=1000 £ ic 13989259/13990259 (2 pages)
23 July 2003Ad 15/07/03--------- £ si [email protected]=458 £ ic 13988801/13989259 (2 pages)
10 July 2003Ad 02/07/03--------- £ si [email protected]=1106 £ ic 13987695/13988801 (2 pages)
13 June 2003Ad 06/06/03--------- £ si [email protected]=204 £ ic 13987491/13987695 (2 pages)
6 May 2003Ad 28/04/03--------- £ si [email protected]=1500 £ ic 13985991/13987491 (2 pages)
1 May 2003Group of companies' accounts made up to 31 October 2002 (42 pages)
29 April 2003Return made up to 21/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2003Ad 21/03/03--------- £ si [email protected]=2115 £ ic 13983876/13985991 (2 pages)
26 March 2003Ad 20/03/03--------- £ si [email protected]=408388 £ ic 13575488/13983876 (2 pages)
6 March 2003Ad 25/02/03--------- £ si [email protected]=907 £ ic 13574581/13575488 (2 pages)
17 February 2003Ad 11/02/03--------- £ si [email protected]=256410 £ ic 13318171/13574581 (2 pages)
15 January 2003New director appointed (3 pages)
27 November 2002Ad 08/11/02--------- £ si [email protected]=1116 £ ic 13317055/13318171 (2 pages)
11 October 2002Ad 07/10/02--------- £ si [email protected]=151 £ ic 13316904/13317055 (2 pages)
6 October 2002Ad 30/09/02--------- £ si [email protected]=2843 £ ic 13314061/13316904 (2 pages)
10 September 2002Ad 03/09/02--------- £ si [email protected]=15548 £ ic 13298513/13314061 (2 pages)
18 August 2002Ad 12/08/02--------- £ si [email protected]=169061 £ ic 13129452/13298513 (2 pages)
15 July 2002Ad 08/07/02--------- £ si [email protected]=462 £ ic 13128990/13129452 (2 pages)
25 June 2002Ad 12/06/02--------- £ si [email protected]=28963 £ ic 13100027/13128990 (2 pages)
25 June 2002Ad 18/06/02--------- £ si [email protected]=1937 £ ic 13098090/13100027 (2 pages)
16 June 2002Ad 06/06/02--------- £ si [email protected]=2222 £ ic 13095868/13098090 (2 pages)
28 May 2002Ad 16/05/02--------- £ si [email protected]=1524 £ ic 13094344/13095868 (2 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=1093 £ ic 13093251/13094344 (2 pages)
25 April 2002Return made up to 21/03/02; bulk list available separately (9 pages)
25 April 2002Group of companies' accounts made up to 31 October 2001 (41 pages)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2002Ad 26/03/02--------- £ si [email protected]=715 £ ic 13092536/13093251 (2 pages)
18 March 2002Ad 05/03/02--------- £ si [email protected]=161 £ ic 13092375/13092536 (2 pages)
14 February 2002Ad 08/02/02--------- £ si [email protected]=533 £ ic 13091842/13092375 (2 pages)
13 February 2002Ad 06/02/02--------- £ si [email protected]=206611 £ ic 12885231/13091842 (2 pages)
18 January 2002Ad 15/01/02--------- £ si [email protected]=881 £ ic 12884350/12885231 (2 pages)
4 July 2001Director resigned (1 page)
25 June 2001Ad 19/06/01--------- £ si [email protected]=153 £ ic 12884197/12884350 (2 pages)
25 June 2001Ad 19/06/01--------- £ si [email protected]=2884 £ ic 12881313/12884197 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=976 £ ic 12880337/12881313 (2 pages)
2 May 2001Ad 25/04/01--------- £ si [email protected]=4175 £ ic 12876162/12880337 (2 pages)
1 May 2001Return made up to 21/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2001Full group accounts made up to 31 October 2000 (40 pages)
13 April 2001Ad 09/04/01--------- £ si [email protected]=987 £ ic 12875175/12876162 (2 pages)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2001Ad 30/03/01--------- £ si [email protected]=508 £ ic 12874667/12875175 (2 pages)
13 March 2001Ad 08/03/01--------- £ si [email protected]=1161 £ ic 12873506/12874667 (2 pages)
19 February 2001Ad 14/02/01--------- £ si [email protected]=1908 £ ic 12867095/12869003 (2 pages)
19 February 2001Ad 14/02/01--------- £ si [email protected]=4503 £ ic 12869003/12873506 (2 pages)
12 February 2001Ad 07/02/01--------- £ si [email protected]=6626 £ ic 12860469/12867095 (2 pages)
12 February 2001Ad 07/02/01--------- £ si [email protected]=985 £ ic 12859484/12860469 (2 pages)
12 February 2001Ad 07/02/01--------- £ si [email protected]=5804 £ ic 12853680/12859484 (2 pages)
8 February 2001Ad 02/02/01--------- £ si [email protected]=415 £ ic 12853265/12853680 (2 pages)
8 February 2001Ad 02/02/01--------- £ si [email protected]=2979 £ ic 12850286/12853265 (2 pages)
12 December 2000Ad 01/12/00--------- £ si [email protected]=482 £ ic 12849804/12850286 (2 pages)
15 November 2000Ad 10/11/00--------- £ si [email protected]=861 £ ic 12848943/12849804 (2 pages)
13 October 2000Ad 06/10/00--------- £ si [email protected]=700 £ ic 12848243/12848943 (2 pages)
13 October 2000Ad 06/10/00--------- £ si [email protected]=1478 £ ic 12846765/12848243 (2 pages)
2 October 2000Ad 07/09/00--------- £ si [email protected]=3941 £ ic 12842824/12846765 (2 pages)
15 August 2000Ad 10/08/00--------- £ si [email protected]=2329 £ ic 12840495/12842824 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
3 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 April 2000Full group accounts made up to 26 October 1999 (32 pages)
31 March 2000Return made up to 21/03/00; bulk list available separately (8 pages)
3 September 1999Ad 31/08/99--------- £ si [email protected]=6408 £ ic 12834087/12840495 (2 pages)
20 August 1999Ad 16/08/99--------- £ si [email protected]=22706 £ ic 12811381/12834087 (2 pages)
30 June 1999Ad 24/06/99--------- £ si [email protected]=465 £ ic 12810916/12811381 (2 pages)
13 May 1999Ad 06/05/99--------- £ si [email protected]=2075 £ ic 12808729/12810804 (2 pages)
13 May 1999Ad 06/05/99--------- £ si [email protected]=112 £ ic 12810804/12810916 (2 pages)
18 April 1999Ad 08/03/99--------- £ si [email protected] (2 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1999Memorandum and Articles of Association (41 pages)
15 April 1999Ad 07/04/99--------- £ si [email protected]=252 £ ic 12808477/12808729 (2 pages)
15 April 1999Ad 07/04/99--------- £ si [email protected]=2759 £ ic 12805718/12808477 (2 pages)
13 April 1999Return made up to 21/03/99; bulk list available separately (8 pages)
9 April 1999Director resigned (1 page)
8 April 1999Full group accounts made up to 27 October 1998 (35 pages)
1 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1999Ad 17/03/99--------- premium £ si [email protected]=772 £ ic 12804946/12805718 (2 pages)
16 March 1999Ad 08/03/99--------- £ si [email protected]=9449 £ ic 12795497/12804946 (2 pages)
10 March 1999Ad 03/03/99--------- £ si [email protected]=504 £ ic 12794993/12795497 (2 pages)
10 March 1999Ad 03/03/99--------- £ si [email protected]=3972 £ ic 12791021/12794993 (2 pages)
1 March 1999Registered office changed on 01/03/99 from: london scottish house, 24, mount street, manchester, M2 3LS. (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
4 February 1999Ad 28/01/99--------- £ si [email protected]=1000 £ ic 12790021/12791021 (2 pages)
4 December 1998Ad 26/11/98--------- £ si [email protected]=884 £ ic 12788127/12789011 (2 pages)
4 December 1998Ad 26/11/98--------- £ si [email protected]=1010 £ ic 12789011/12790021 (2 pages)
30 September 1998Ad 28/09/98--------- £ si [email protected]=22461 £ ic 12765666/12788127 (2 pages)
29 September 1998Ad 23/09/98--------- £ si [email protected]=2271 £ ic 12763033/12765304 (2 pages)
29 September 1998Ad 23/09/98--------- £ si [email protected]=362 £ ic 12765304/12765666 (2 pages)
8 September 1998Ad 01/09/98--------- £ si [email protected]=71858 £ ic 12691175/12763033 (2 pages)
26 July 1998Ad 03/07/98--------- £ si [email protected]=214681 £ ic 12476494/12691175 (3 pages)
4 July 1998New director appointed (3 pages)
22 June 1998Director resigned (1 page)
22 June 1998Ad 17/06/98--------- £ si [email protected]=1069 £ ic 12475425/12476494 (2 pages)
20 April 1998Ad 14/04/98--------- £ si [email protected]=1771 £ ic 12473654/12475425 (2 pages)
14 April 1998Return made up to 21/03/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 April 1998Full group accounts made up to 28 October 1997 (35 pages)
7 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 March 1998Ad 26/02/98--------- £ si [email protected]=1431 £ ic 12467915/12469346 (2 pages)
24 February 1998Ad 19/02/98--------- £ si [email protected]=82694 £ ic 12385221/12467915 (3 pages)
17 February 1998Ad 12/02/98--------- £ si [email protected]=13048 £ ic 12372173/12385221 (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Ad 05/02/98--------- £ si [email protected]=202 £ ic 12371971/12372173 (2 pages)
1 December 1997Ad 18/11/97--------- £ si [email protected]=555 £ ic 12371416/12371971 (2 pages)
10 November 1997Statement of affairs (82 pages)
10 November 1997Ad 09/10/97--------- £ si [email protected] (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=657 £ ic 12370759/12371416 (2 pages)
27 August 1997Ad 21/08/97--------- £ si [email protected]=684 £ ic 12370075/12370759 (2 pages)
6 August 1997Ad 30/07/97--------- £ si [email protected]=1403 £ ic 12368672/12370075 (2 pages)
29 June 1997Ad 24/06/97--------- £ si [email protected]=1344 £ ic 12367328/12368672 (2 pages)
19 June 1997Ad 05/06/97--------- £ si [email protected]=10041 £ ic 12357287/12367328 (2 pages)
28 April 1997Ad 10/04/97--------- £ si [email protected]=4659 £ ic 12352628/12357287 (2 pages)
15 April 1997Return made up to 21/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
26 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 March 1997Full group accounts made up to 29 October 1996 (35 pages)
13 March 1997Ad 07/03/97--------- £ si [email protected]=3627 £ ic 12841253/12844880 (2 pages)
24 February 1997Ad 18/02/97--------- £ si [email protected]=23934 £ ic 12817319/12841253 (2 pages)
12 February 1997Ad 05/02/96--------- £ si [email protected] (2 pages)
12 February 1997Ad 05/02/97--------- £ si [email protected]=400 £ ic 12816919/12817319 (2 pages)
22 January 1997New director appointed (3 pages)
4 December 1996Ad 25/11/96--------- £ si [email protected]=357 £ ic 12816562/12816919 (2 pages)
23 September 1996Ad 17/09/96--------- £ si [email protected]=5462 £ ic 12811100/12816562 (2 pages)
17 July 1996Interim accounts made up to 30 April 1996 (9 pages)
30 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 June 1996Ad 21/06/96--------- £ si [email protected]=523 £ ic 12810577/12811100 (2 pages)
19 June 1996Ad 11/06/96--------- £ si [email protected]=1274 £ ic 12809303/12810577 (2 pages)
24 April 1996Return made up to 21/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
19 April 1996Memorandum and Articles of Association (40 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1996Ad 13/03/96--------- £ si [email protected]=6157155 £ ic 6652148/12809303 (3 pages)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 April 1996£ nc 7500000/16000000 13/03/96 (1 page)
29 March 1996Full group accounts made up to 31 October 1995 (33 pages)
24 March 1996New director appointed (1 page)
24 March 1996Director resigned (2 pages)
14 March 1996Ad 07/03/96--------- £ si [email protected]=477 £ ic 6651671/6652148 (2 pages)
4 March 1996Ad 26/02/96--------- £ si [email protected]=2714 £ ic 6648957/6651671 (3 pages)
27 February 1996Ad 14/02/96--------- £ si [email protected]=8248 £ ic 6640709/6648957 (2 pages)
22 February 1996Ad 14/02/96--------- £ si [email protected]=10502 £ ic 6630207/6640709 (4 pages)
13 February 1996Ad 01/02/96--------- £ si 50000@10=500000 £ si [email protected]=253 £ ic 6129954/6630207 (2 pages)
14 November 1995Ad 09/11/95--------- £ si [email protected]=163 £ ic 6129791/6129954 (2 pages)
24 October 1995New director appointed (4 pages)
20 October 1995Ad 13/10/95--------- £ si [email protected]=5000 £ ic 6124791/6129791 (2 pages)
16 October 1995Full group accounts made up to 25 October 1994 (29 pages)
11 October 1995Ad 03/10/95--------- £ si [email protected]=25187 £ ic 6099604/6124791 (2 pages)
11 October 1995Ad 03/10/95--------- £ si [email protected]=1086 £ ic 6098518/6099604 (2 pages)
12 September 1995Ad 05/09/95--------- £ si [email protected]=941 £ ic 6097577/6098518 (2 pages)
11 August 1995Location of register of members (non legible) (1 page)
27 July 1995Ad 14/07/95--------- £ si [email protected]=147 £ ic 6097430/6097577 (2 pages)
28 June 1995Ad 20/06/95--------- £ si [email protected]=885 £ ic 6096545/6097430 (2 pages)
23 May 1995Ad 16/05/95--------- £ si [email protected]=1796 £ ic 6094749/6096545 (2 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=457 £ ic 6094292/6094749 (2 pages)
11 April 1995Ad 05/04/95--------- £ si [email protected]=20677 £ ic 6073615/6094292 (2 pages)
11 April 1995Return made up to 21/03/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 December 1994New director appointed (2 pages)
18 April 1994Return made up to 21/03/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 March 1994Full group accounts made up to 26 October 1993 (26 pages)
22 March 1994Director resigned (2 pages)
26 April 1993Return made up to 21/03/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 1993Full group accounts made up to 27 October 1992 (26 pages)
9 November 1992Director resigned (2 pages)
11 November 1991New director appointed (2 pages)
4 September 1991Director resigned (2 pages)
24 January 1991New director appointed (2 pages)
13 June 1990Director resigned (2 pages)
17 May 1989Secretary resigned;new secretary appointed (2 pages)
18 January 1989Director resigned (2 pages)
5 May 1988New director appointed (2 pages)
17 December 1987Company name changed london scottish finance corporat ion PUBLIC LIMITED COMPANY\certificate issued on 16/12/87 (2 pages)
7 August 1987Director resigned (2 pages)
14 May 1987Return made up to 25/03/87; full list of members (12 pages)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1973Company name changed\certificate issued on 22/10/73 (2 pages)
20 February 1970Certificate of incorporation (1 page)