UKBizDB.co.uk

HERITABLE BANK PUBLIC LIMITED COMPANY

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

This company is commonly known as Heritable Bank Public Limited Company. The company was founded 137 years ago and was given the registration number SC000717. The firm's registered office is in GLASGOW. You can find them at G1 5 George Square, , Glasgow, . This company's SIC code is 6512 - Other monetary intermediation.

Company Information

Name:HERITABLE BANK PUBLIC LIMITED COMPANY
Company Number:SC000717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:06 January 1887
End of financial year:31 December 2007
Jurisdiction:Scotland
Industry Codes:
  • 6512 - Other monetary intermediation

Office Address & Contact

Registered Address:G1 5 George Square, Glasgow, G2 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hill Street, London, United Kingdom, W1J 5NG

Secretary01 July 2010Active
16 Admirals Court, Horselydown Lane, London, SE1 2LJ

Director23 March 2001Active
1 Waring Drive, Green Street Green, Orpington, BR6 6DN

Secretary15 November 2002Active
139 London Road, Braintree, CM77 8PT

Secretary31 March 2006Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Secretary-Active
Great Holland Mill, Little Clacton Road Great Holland, Frinton On Sea, CO13 0EU

Secretary31 March 1997Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QR

Director06 September 2000Active
Odinsgata 5, Reykjavik, Iceland, FOREIGN

Director28 February 2003Active
2b Lee Terrace, Blackheath, London, SE3 9TZ

Director-Active
6 Parthenia Road, London, SW6 4BA

Director19 October 1995Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Director-Active
7 Loxley Court, Philadelphia, Usa, PA19103

Director14 June 1996Active
Starhagi 4, Reykjavik, Iceland,

Director23 March 2001Active
Sudurgata 78, Akranes, 300

Director26 April 2002Active
7 Thorneycroft Close, Kingswood, Maidstone, ME17 3BF

Director-Active
Seidakvisc 21, Reykjavik, Iceland, I10

Director27 February 2004Active
Seidakvisc 21, Reykjavik, Iceland, I10

Director26 April 2002Active
75 Kaplaskjolsvegur, Reykjavik, Iceland, FOREIGN

Director19 February 2001Active
15 St. Botolph Street, London, EC3A 7QR

Director06 September 2000Active
Upper Ground, 61 River Court, London, SE1 9PB

Director14 June 1996Active
15 Abbey View, Radlett, WD7 8LT

Director01 October 2002Active
30 Bywater Street, London, SW3 4XH

Director30 June 1993Active
141 West Springfield Avenue, Philadelphia, Usa, PA19118

Director14 June 1996Active
49 Cadogan Gardens, London, SW3 2TH

Director06 September 2000Active
Great Holland Mill, Little Clacton Road Great Holland, Frinton On Sea, CO13 0EU

Director01 January 1997Active
Domus Oxford Road, Purley On Thames, Reading, RG31 6UT

Director-Active
Brook House Addingtons Road, Great Barford, Bedford, MK44 3HR

Director06 September 2002Active
2 Tennyson Mansions, Lordship Place, London, SW3 5HT

Director12 January 1994Active
6 Saint Edmunds Terrace, London, NW8 7QP

Director-Active
Appletrees Pottersheath Road, Potters Heath, Welwyn, AL6 9SY

Director27 February 2004Active
Ladymead 13 Flower Walk, Guildford, GU2 5ER

Director12 July 1989Active
21, Broomhouse Road, London, SW6 3QU

Director-Active
56-60 St John Street, London, EC1M 4DT

Director-Active

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
2021-01-26Gazette

Gazette dissolved liquidation.

Download
2020-10-26Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2020-07-24Insolvency

Liquidation in administration progress report scotland.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-11-04Insolvency

Liquidation in administration extension of period scotland.

Download
2019-10-15Insolvency

Liquidation in administration resignation of administrator scotland 2.

Download
2019-09-23Insolvency

Liquidation in administration progress report scotland.

Download
2019-03-29Insolvency

Liquidation in administration progress report scotland.

Download
2018-10-05Insolvency

Liquidation in administration extension of period scotland.

Download
2018-09-06Insolvency

Liquidation in administration progress report scotland.

Download
2018-03-26Insolvency

Liquidation in administration progress report scotland.

Download
2017-10-09Insolvency

Liquidation in administration extension of period scotland.

Download
2017-09-04Insolvency

Liquidation in administration progress report scotland.

Download
2017-03-27Insolvency

Liquidation in administration progress report scotland.

Download
2017-03-09Insolvency

Liquidation in administration extension of period scotland.

Download
2016-11-07Insolvency

Liquidation in administration progress report scotland.

Download
2016-09-21Insolvency

Liquidation in administration progress report scotland.

Download
2016-09-21Insolvency

Liquidation in administration progress report scotland.

Download
2016-09-21Insolvency

Liquidation in administration progress report scotland.

Download
2016-09-21Insolvency

Liquidation in administration progress report scotland.

Download
2016-09-21Insolvency

Liquidation in administration progress report scotland.

Download
2014-04-03Insolvency

Liquidation in administration progress report scotland.

Download
2013-09-19Insolvency

Liquidation in administration progress report scotland.

Download
2013-09-19Insolvency

Liquidation in administration appointment of replacement additional administrator scotland.

Download
2013-09-19Insolvency

Liquidation in administration vacation of office scotland.

Download

Copyright © 2024. All rights reserved.