UKBizDB.co.uk

CLYDESDALE BANK ASSET FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:30 St Vincent Place, Glasgow, G1 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Secretary04 August 2014Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director08 March 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director08 November 2023Active
106a Sinclair Street, Helensburgh, G84 9QE

Secretary-Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Secretary25 January 2011Active
Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ

Secretary31 July 2003Active
Vizara, Moor Road Strathblane, Glasgow, G63 9EY

Secretary15 June 1998Active
Hazliebrae 38 Dalziel Drive, Glasgow, Scotland, G41 4HY

Secretary30 September 1996Active
33, Gracechurch Street, London, EC3V 0BT

Secretary01 March 2006Active
26 Kilmardinny Gate, Bearsden, Glasgow, G61 3NS

Director26 April 1993Active
88, Wood Street, London, England, EC2V 7QQ

Director11 October 2001Active
30, St Vincent Place, Glasgow, G1 2HL

Director27 August 2014Active
48 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU

Director03 August 1995Active
88, Wood Street, London, England, EC2V 7QQ

Director10 September 2013Active
Underwood, Tullibardine Road, Auchterarder, PH3 1LX

Director02 September 2005Active
11 Mortlake Road, Kew, TW9 3JE

Director31 March 2003Active
1 Drumclog Avenue, Milngavie, Glasgow, G62 8NA

Director25 June 2007Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director01 October 2021Active
Newstead Montrose Terrace, Bridge Of Weir, PA11 3DD

Director21 March 1994Active
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

Director10 September 2013Active
Maryhill Cottage, Fintry Road, Kippen, FK8 3HL

Director15 August 1992Active
5 Craigends Avenue, Quarriers Village, Bridge Of Weir, PA11 3SQ

Director24 April 1995Active
The Nook Knipp Hill, Cobham, KT11 2PE

Director-Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director29 August 2017Active
3 Westfield Road, Ayr, KA7 2XN

Director-Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director20 July 2017Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director04 December 2017Active
59 Katesmill Road, Edinburgh, EH14 1JF

Director01 October 1992Active
1/2,6 Kingsborough Gate, Hyndland, Glasgow, G12 9JZ

Director09 October 1998Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director20 November 2012Active
201 Mayfield Road, Edinburgh, EH9 3BD

Director30 October 1990Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director15 July 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Address

Move registers to registered office company with new address.

Download
2024-02-05Officers

Change person secretary company with change date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Address

Move registers to registered office company with new address.

Download
2023-10-13Address

Move registers to registered office company with new address.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-05Resolution

Resolution.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.