LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED
Overview
Company Name | LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC093252 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED located?
Registered Office Address | 110 St Vincent Street G2 4QR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
LLOYDS TSB COMMERCIAL FINANCE SCOTLAND LIMITED | Jun 01, 2007 | Jun 01, 2007 |
LLOYDS TSB SCOTTISH ASSET FINANCE LIMITED | Mar 29, 1999 | Mar 29, 1999 |
TSB ASSET FINANCE LIMITED | Mar 06, 1991 | Mar 06, 1991 |
TSB SCOTLAND ASSET FINANCE LIMITED | Dec 10, 1986 | Dec 10, 1986 |
ASSET FINANCE CORPORATION PUBLIC LIMITED COMPANY | Jul 25, 1985 | Jul 25, 1985 |
WEST GEORGE STREET (290) PUBLIC LIMITED COMPANY | May 10, 1985 | May 10, 1985 |
What are the latest accounts for LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Timothy Biddle as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Peters as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Victoria Smith as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ben Stephenson as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gwynne Master as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Biddle as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher Loring as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan John Corson as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Louise Baker as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Gwynne Master as a director on Apr 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gordon Ferguson as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Who are the officers of LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318563650002 | |||||||
BAKER, Victoria Louise | Director | Grange Drive Hedge End SO30 2SF Southampton Jellicoe House United Kingdom | United Kingdom | British | Company Director | 307587560001 | ||||
CORSON, Alan John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 307587550001 | ||||
LORING, Christopher | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Director | 279979710001 | ||||
PETERS, Matthew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 325875810001 | ||||
CAMERON, Craig | Secretary | 12 Vinefields Pencaitland EH34 5HD Tranent East Lothian Scotland | British | 27212480001 | ||||||
EDWARDS, Laurence John | Secretary | Level 2, 1 Lochrin Square, 92 Fountainbridge EH3 9QA Edinburgh Lloyds Banking Group Scotland Scotland | 150889230001 | |||||||
FRASER, Jeremy William | Secretary | 7 Logie Mill Logie Green Road EH7 4HG Edinburgh | British | Legal Advisor | 1392370004 | |||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 170654330001 | |||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 216300120001 | |||||||
MCTEAGUE, Karina Trudy | Secretary | 14 March Hall Road EH16 5HR Edinburgh Midlothian | British | Solicitor | 94299430002 | |||||
PEEBLES, Alexander Douglas | Secretary | Lindean 85 South Broomage Avenue FK5 3ED Larbert Stirlingshire | British | 152350001 | ||||||
TOPPING, Anne-Marie | Secretary | Shottskirk Road ML7 4EJ Shotts 206 North Lanarkshire | British | 134522920002 | ||||||
BIDDLE, Timothy | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 307587540001 | ||||
CAMERON, Craig | Director | 3 Trench Knowe EH10 7HL Edinburgh | United Kingdom | British | Accountant | 27212480002 | ||||
COOPER, Martin John | Director | Brookhill Way Banbury OX16 3EL Oxon 1 England England | England | British | None | 44184590002 | ||||
DEMPSTER, Alastair Cox | Director | Dalshian 8 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | Banker | 64015620001 | ||||
ETTERSHANK, Edward Michael George | Director | West Frankfield Egerton Road KT13 0PR Weybridge Surrey | United Kingdom | British | Managing Director | 154921190001 | ||||
FAIREY, Michael Edward | Director | Springwood 9 Silverthorn Drive Long Dean Drive HP3 8BU Hemel Hempstead Hertfordshire | British | Banker | 30447060001 | |||||
FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | Head Of Operations | 87681450001 | ||||
FULLERTON, Manus Joseph | Director | 12 Avon Grove EH4 6RF Edinburgh | Scotland | British | Banker | 62116830001 | ||||
LOMAS, Ian David | Director | The Great Barn Manor Road, Sandford St. Martin OX7 7AG Chipping Norton Oxfordshire | United Kingdom | British | Banker | 188651620001 | ||||
LOVE, Charles Marshall | Director | 59 Katesmill Road EH14 1JF Edinburgh | British | Banker | 37557570001 | |||||
MASTER, Gwynne | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | Irish | Director | 280729990001 | ||||
MCINTYRE, Ronald Nicol | Director | 64 Brackenrig Crescent Eaglesham G76 0HF Glasgow | Scotland | British | Director | 38802890001 | ||||
METCALFE, David Allan | Director | George Street EH2 4LH Edinburgh Henry Duncan House 120 | Scotland | British | Banker | 137317040001 | ||||
MURRAY, Ernest Hume | Director | 7 Emmanuel Road Wyld Egreen B73 5LY Sutton Coldfield West Midlands | British | Banker | 7135600005 | |||||
NESTOR-SHERMAN, Peter Rowley | Director | Hill House Hillview Road Michelmersh S051 0NN Romsey Hampshire | British | Managing Director | 53254710003 | |||||
PEEBLES, Alexander Douglas | Director | Lindean 85 South Broomage Avenue FK5 3ED Larbert Stirlingshire | British | Banker | 152350001 | |||||
RICE, Susan Ilene, Lady | Director | 31 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | American | Banker | 79137660002 | ||||
ROBSON, John Frederick | Director | OX16 3EL Banbury No 1 Brookhill Way Oxfordshire United Kingdom | United Kingdom | British | Company Director | 262987520001 | ||||
SARFO-AGYARE, Claude Kwasi | Director | Brookhill Way Banbury OX16 3EL Oxon 1 England England | United Kingdom | British | Accountant | 170061790001 | ||||
SMITH, Gordon Campbell | Director | 19 Thorn Road Bearsden G61 4BS Glasgow | British | Banker | 51280440001 | |||||
SMITH, Victoria | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | Director | 204609670001 | ||||
SPENCE, John Andrew | Director | Conkers 27 Roxwell Road CM1 2LY Chelmsford Essex | British | Banker | 40893300001 |
Who are the persons with significant control of LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyds Bank Commercial Finance Limited | Apr 06, 2016 | Brookhill Way Banbury OX16 3EL Oxon 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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