CLYDESDALE BANK ASSET FINANCE LIMITED

CLYDESDALE BANK ASSET FINANCE LIMITED

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

    Company NameCLYDESDALE BANK ASSET FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC113775
    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 ASSET FINANCE LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is CLYDESDALE BANK ASSET FINANCE LIMITED located?

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

    What were the previous names of CLYDESDALE BANK ASSET FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE GENERAL FINANCE LIMITEDFeb 01, 1989Feb 01, 1989
    MODERNMOTION LIMITEDOct 04, 1988Oct 04, 1988

    What are the latest accounts for CLYDESDALE BANK ASSET FINANCE LIMITED?

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

    What is the status of the latest confirmation statement for CLYDESDALE BANK ASSET FINANCE LIMITED?

    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 ASSET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Duncan as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025

    2 pagesAP04

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Appointment of Gergely Mark Zaborszky as a director on Mar 04, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024

    1 pagesTM01

    Termination of appointment of Allegra Cristina Patrizi as a director on Oct 28, 2024

    1 pagesTM01

    Appointment of Mr Christopher Stuart Rhodes as a director on Oct 29, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Statement of capital on Jul 04, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER

    1 pagesAD04

    Secretary's details changed for Mr Graeme Duncan on Oct 11, 2023

    1 pagesCH03

    Termination of appointment of Hugh Leathley Chater as a director on Nov 08, 2023

    1 pagesTM01

    Appointment of Mrs Allegra Cristina Patrizi as a director on Nov 08, 2023

    2 pagesAP01

    Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023

    2 pagesPSC05

    Director's details changed for Mr Hugh Leathley Chater on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Mr Clifford James Abrahams on Oct 11, 2023

    2 pagesCH01

    Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER

    1 pagesAD04

    Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER

    1 pagesAD04

    Who are the officers of CLYDESDALE BANK ASSET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NBS COSEC LIMITED
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11752522
    254306250001
    RHODES, Christopher Stuart
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish26965790004
    ZABORSZKY, Gergely Mark
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomHungarian277368420001
    DUNCAN, Graeme
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    190024860001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    MCMILLAN, Lorna Forsyth
    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
    157298650001
    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
    Gracechurch Street
    EC3V 0BT London
    33
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    British74491890003
    ABRAHAMS, Clifford James
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish153206280001
    ASLET, Peter Michael
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    Director
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    British73615130002
    BARR, Ian Henry
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    England
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    England
    ScotlandBritish78916760002
    BELMORE, Judith Murray
    St Vincent Place
    G1 2HL Glasgow
    30
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    ScotlandScottish169337020001
    BRICE, Robert Wayne
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    British43564970001
    BROWN, Douglas Robert George Campbell
    c/o Uk Governance
    Wood Street
    EC2V 7QQ London
    88
    England
    Director
    c/o Uk Governance
    Wood Street
    EC2V 7QQ London
    88
    England
    ScotlandBritish181184270001
    BURNS, Thomas
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    Director
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    British101191570001
    CAMPBELL, Colin Robertson
    11 Mortlake Road
    TW9 3JE Kew
    Surrey
    Director
    11 Mortlake Road
    TW9 3JE Kew
    Surrey
    Australian88910190001
    CARNEGIE, Keith James
    1 Drumclog Avenue
    Milngavie
    G62 8NA Glasgow
    Director
    1 Drumclog Avenue
    Milngavie
    G62 8NA Glasgow
    ScotlandBritish149807040001
    CHATER, Hugh Leathley
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish241217150002
    CICUTTO, Francis John
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian38351070002
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    COOK, John
    272 Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    Lanarkshire
    Director
    272 Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    Lanarkshire
    British187160001
    CORBETT, Iain Drummond
    c/o Uk Governance
    Wood Street
    EC2V 7QQ London
    88
    England
    Director
    c/o Uk Governance
    Wood Street
    EC2V 7QQ London
    88
    England
    United KingdomScottish236762410001
    CORNER, Douglas Robertson
    Maryhill Cottage
    Fintry Road
    FK8 3HL Kippen
    Stirling
    Director
    Maryhill Cottage
    Fintry Road
    FK8 3HL Kippen
    Stirling
    British56018510001
    GOODWIN, Frederick Anderson
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    Director
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    British56812920001
    GREEN, Kenneth Charles
    The Nook Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    The Nook Knipp Hill
    KT11 2PE Cobham
    Surrey
    EnglandBritish711750001
    HALLIDAY, Gavin Jackson
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    ScotlandBritish237418840001
    HAMILTON, Neil Thomas Hunter
    3 Westfield Road
    KA7 2XN Ayr
    Ayrshire
    Director
    3 Westfield Road
    KA7 2XN Ayr
    Ayrshire
    ScotlandBritish711760003
    HART, Michael James
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish115349900001
    KERR, Donald
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish277111460001
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    British37557570001
    MCGEE, David John
    1/2,6 Kingsborough Gate
    Hyndland
    G12 9JZ Glasgow
    Director
    1/2,6 Kingsborough Gate
    Hyndland
    G12 9JZ Glasgow
    British61047920002
    MCMILLAN, Lorna Forsyth
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    United KingdomBritish160723090001

    Who are the persons with significant control of CLYDESDALE BANK ASSET FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Apr 06, 2016
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    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