This company is commonly known as Clydesdale Bank Asset Finance Limited. The company was founded 35 years ago and was given the registration number SC113775. The firm's registered office is in GLASGOW. You can find them at 30 St Vincent Place, , Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | CLYDESDALE BANK ASSET FINANCE LIMITED |
---|---|---|
Company Number | : | SC113775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1988 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 30 St Vincent Place, Glasgow, G1 2HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Bothwell Street, Glasgow, Scotland, G2 7ER | Secretary | 04 August 2014 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 08 March 2021 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 08 November 2023 | Active |
106a Sinclair Street, Helensburgh, G84 9QE | Secretary | - | Active |
88, Wood Street, London, United Kingdom, EC2V 7QQ | Secretary | 25 January 2011 | Active |
Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ | Secretary | 31 July 2003 | Active |
Vizara, Moor Road Strathblane, Glasgow, G63 9EY | Secretary | 15 June 1998 | Active |
Hazliebrae 38 Dalziel Drive, Glasgow, Scotland, G41 4HY | Secretary | 30 September 1996 | Active |
33, Gracechurch Street, London, EC3V 0BT | Secretary | 01 March 2006 | Active |
26 Kilmardinny Gate, Bearsden, Glasgow, G61 3NS | Director | 26 April 1993 | Active |
88, Wood Street, London, England, EC2V 7QQ | Director | 11 October 2001 | Active |
30, St Vincent Place, Glasgow, G1 2HL | Director | 27 August 2014 | Active |
48 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU | Director | 03 August 1995 | Active |
88, Wood Street, London, England, EC2V 7QQ | Director | 10 September 2013 | Active |
Underwood, Tullibardine Road, Auchterarder, PH3 1LX | Director | 02 September 2005 | Active |
11 Mortlake Road, Kew, TW9 3JE | Director | 31 March 2003 | Active |
1 Drumclog Avenue, Milngavie, Glasgow, G62 8NA | Director | 25 June 2007 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 01 October 2021 | Active |
Newstead Montrose Terrace, Bridge Of Weir, PA11 3DD | Director | 21 March 1994 | Active |
Fairways 26 Lady Margaret Drive, Troon, KA10 7AL | Director | - | Active |
Fairways 26 Lady Margaret Drive, Troon, KA10 7AL | Director | - | Active |
272 Mearns Road, Newton Mearns, Glasgow, G77 5LY | Director | - | Active |
88, Wood Street, London, England, EC2V 7QQ | Director | 10 September 2013 | Active |
Maryhill Cottage, Fintry Road, Kippen, FK8 3HL | Director | 15 August 1992 | Active |
5 Craigends Avenue, Quarriers Village, Bridge Of Weir, PA11 3SQ | Director | 24 April 1995 | Active |
The Nook Knipp Hill, Cobham, KT11 2PE | Director | - | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 29 August 2017 | Active |
3 Westfield Road, Ayr, KA7 2XN | Director | - | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 20 July 2017 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 04 December 2017 | Active |
59 Katesmill Road, Edinburgh, EH14 1JF | Director | 01 October 1992 | Active |
1/2,6 Kingsborough Gate, Hyndland, Glasgow, G12 9JZ | Director | 09 October 1998 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QQ | Director | 20 November 2012 | Active |
201 Mayfield Road, Edinburgh, EH9 3BD | Director | 30 October 1990 | Active |
88, Wood Street, London, United Kingdom, EC2V 7QQ | Director | 15 July 2011 | Active |
Clydesdale Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 177, Bothwell Street, Glasgow, Scotland, G2 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Address | Move registers to registered office company with new address. | Download |
2024-02-05 | Officers | Change person secretary company with change date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-13 | Address | Move registers to registered office company with new address. | Download |
2023-10-13 | Address | Move registers to registered office company with new address. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Incorporation | Memorandum articles. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.