CLYDESDALE BANK ASSET FINANCE LIMITED: Filings
Overview
| Company Name | CLYDESDALE BANK ASSET FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC113775 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CLYDESDALE BANK ASSET FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Stuart Rhodes as a director on Feb 11, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Bates as a director on Feb 11, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanne Lucy Shuffleton as a director on Feb 11, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Leslie Wright as a director on Feb 11, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gergely Mark Zaborszky as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Duncan as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||||||||||
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Appointment of Gergely Mark Zaborszky as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allegra Cristina Patrizi as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Stuart Rhodes as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Statement of capital on Jul 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER | 1 pages | AD04 | ||||||||||
Secretary's details changed for Mr Graeme Duncan on Oct 11, 2023 | 1 pages | CH03 | ||||||||||
Termination of appointment of Hugh Leathley Chater as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Allegra Cristina Patrizi as a director on Nov 08, 2023 | 2 pages | AP01 | ||||||||||
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