CLYDESDALE BANK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDESDALE BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC001111
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLYDESDALE BANK PLC?

    • Banks (64191) / Financial and insurance activities

    Where is CLYDESDALE BANK PLC located?

    Registered Office Address
    177 Bothwell Street
    G2 7ER Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDESDALE BANK PLC?

    Previous Company Names
    Company NameFromUntil
    CLYDESDALE BANK PUBLIC LIMITED COMPANYApr 03, 1882Apr 03, 1882

    What are the latest accounts for CLYDESDALE BANK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLYDESDALE BANK PLC?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CLYDESDALE BANK PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Philip George Rivett as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mrs Deborah Anne Crosbie as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Muir Mathieson as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Anand Aithal as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Gergely Mark Zaborszky as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Ms Tamara Nayagi Heera Rajah as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Timothy Cardwell Wade as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Sally-Ann Orton as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Ms Deborah Klein as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Alan Mcalpine Keir as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Gillian Riley as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Petra Constance Van Hoeken as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Kevin Allen Huw Parry as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Elena Novokreshchenova as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Lucinda Claire Charles-Jones as a director on Sep 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 21, 2025

    • Capital: GBP 1,292,924,463.1
    3 pagesSH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of James Peirson as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Mr Jason Leslie Wright as a secretary on Jul 31, 2025

    2 pagesAP03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 25, 2025

    • Capital: GBP 1,283,750,151.2
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    194 pagesAA

    Registration of charge SC0011110020, created on May 09, 2025

    45 pagesMR01

    Who are the officers of CLYDESDALE BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Jason Leslie
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    338683130001
    AITHAL, Anand
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish224886520001
    BENNETT, David Jonathan
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritish202054030001
    CROSBIE, Deborah Anne
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    ScotlandBritish340862650001
    GRAHAM, Tracey
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritish133523370001
    KEIR, Alan Mcalpine
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish63660420005
    KLEIN, Deborah
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish104574070001
    MATHIESON, Muir
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish217976040001
    ORTON, Sally-Ann
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish340829340001
    PARRY, Kevin Allen Huw
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish93039000001
    RAJAH, Tamara Nayagi Heera
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish259288780001
    RHODES, Christopher Stuart
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish26965790004
    RILEY, Gillian
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    CanadaCanadian340829350001
    RIVETT, Philip George
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish341029810001
    DARBYSHIRE, Jennifer
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    172294310001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    MCMILLAN, Lorna Forsyth
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    162036440001
    PEIRSON, James
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    195042550001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    British59041150003
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Secretary
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    British49964620002
    WEBBER, Michael Frank
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    British74491890003
    ABRAHAMS, Clifford James
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish153206280001
    ADAMSON, Clive
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish209998840001
    ALEXANDER, Walter Ronald
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    Director
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    British177410002
    ALLVEY, David Philip
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Isle Of ManBritish76454860015
    ARBUTHNOTT, John
    Arbuthnott House
    Arbuthnott
    AB30 1PA Laurencekirk
    Kincardineshire
    Director
    Arbuthnott House
    Arbuthnott
    AB30 1PA Laurencekirk
    Kincardineshire
    ScotlandBritish441160001
    ARGUS, Donald Robert
    30 Regent Street
    Mount Waverly
    Victoria
    Australia
    Director
    30 Regent Street
    Mount Waverly
    Victoria
    Australia
    Australian76861240001
    BARNES, Glenn Lawrence Lord
    8 Carson Street Kew
    Victoria 3103
    FOREIGN Australia
    Director
    8 Carson Street Kew
    Victoria 3103
    FOREIGN Australia
    Australian76495430003
    BARNES, Glenn Lawrence Lord
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian76495430002
    BIGGART, Thomas Norman
    Gailes 4 Belmont Road
    PA13 4LZ Kilmacolm
    Renfrewshire
    Director
    Gailes 4 Belmont Road
    PA13 4LZ Kilmacolm
    Renfrewshire
    British89560001
    BIRRELL, David
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    Director
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    British115290001
    BRAY, Maxwell James
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Director
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Australian16130660001
    BREEZE, Clifford William
    1/409 Toorak Road
    Toorak
    Victoria 3142
    Australia
    Director
    1/409 Toorak Road
    Toorak
    Victoria 3142
    Australia
    Australian58404240001
    BROWNE, David Alan
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandIrish85618000001

    Who are the persons with significant control of CLYDESDALE BANK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    Sep 30, 2016
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09595911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Merrion Way
    LS2 8NZ Leeds
    20
    Yorkshire
    United Kingdom
    Apr 06, 2016
    Merrion Way
    LS2 8NZ Leeds
    20
    Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2108635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0