SWB (67 MORRISON STREET) PLC
Overview
Company Name | SWB (67 MORRISON STREET) PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | SC154554 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SWB (67 MORRISON STREET) PLC?
- Banks (64191) / Financial and insurance activities
Where is SWB (67 MORRISON STREET) PLC located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWB (67 MORRISON STREET) PLC?
Company Name | From | Until |
---|---|---|
SCOTTISH WIDOWS BANK PLC | Nov 28, 1994 | Nov 28, 1994 |
What are the latest accounts for SWB (67 MORRISON STREET) PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SWB (67 MORRISON STREET) PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Director's details changed for Mr Martin Francis Fleming on Jan 24, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Francis Fleming on Feb 08, 2018 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ | 2 pages | AD02 | ||||||||||
Registered office address changed from PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on Feb 05, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Probert Jones on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen John Noakes as a director on Oct 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Israel Santos Perez as a director on Oct 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Gowland as a director on Oct 26, 2017 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed scottish widows bank PLC\certificate issued on 03/10/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Lloyds Bank Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Notification of Lloyds Bank Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 56 pages | AA | ||||||||||
Director's details changed for Mr Israel Santos Perez on Jan 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Noakes on Dec 29, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Israel Santos Perez as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Burgess as a director on Aug 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 54 pages | AA | ||||||||||
Appointment of Mr Martin Francis Fleming as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of SWB (67 MORRISON STREET) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Margaret Jean Cameron | Secretary | Morrison Street EH3 8YJ Edinburgh 67 United Kingdom | British | 62898120004 | ||||||
FLEMING, Martin Francis | Director | 125 London Wall EC2Y 5AS London 15th Floor United Kingdom | Scotland | Irish | Company Director | 134742690001 | ||||
JONES, Michael John Probert | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | Director | 133972790001 | ||||
HOUSTON, Thomas Black | Secretary | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||
INVERARITY, Alison Jean | Secretary | Fernbank 6 Torsonce Road EH22 3AG Dalkeith Midlothian | British | Chartered Accountant | 63312330001 | |||||
AIKEN, Donald | Director | 35 Menteith View FK15 0PD Dunblane Perthshire | British | Banker | 41417250001 | |||||
BOWDEN, Gordon Forbes | Director | Nether Abbey Apartments Dirleton Avenue EH39 4BQ North Berwick 20/5 United Kingdom | Scotland | British | Director | 556390005 | ||||
BRINDLEY, Alan Robert | Director | Barnett Way Barnwood GL4 3RL Gloucester 1 United Kingdom | United Kingdom | British | Director | 175286710001 | ||||
BROWN, Ewan | Director | 18 Merchiston Crescent EH10 5AX Edinburgh Midlothian | British | Banker | 63394750001 | |||||
BURGESS, Jonathan | Director | 7th Floor 155 Bishopsgate EC2M 3TQ London Lloyds Banking Group United Kingdom | United Kingdom | British | Finance Director, Retail Finance | 206214890001 | ||||
CADE, David Patrick Gordon | Director | Michaelmas House 28 Tangier Road GU1 2DF Guildford Surrey | England | British | Accountant | 5215570001 | ||||
DAVIS, Andrew Nicholas | Director | Moston Terrace EH9 2DE Edinburgh 2 | United Kingdom | British | Finance Director | 174860930001 | ||||
GOLBOURN, Robert | Director | The Latch Ranfurly Place PA11 3DR Bridge Of Weir Renfrewshire | British | Banker | 41417210001 | |||||
GOWLAND, Christopher | Director | Bishopsgate EC2M 3YB London 155 United Kingdom | England | British | Company Director | 202186930002 | ||||
GRAHAM, David Scott | Director | Langhills West Whim Road EH31 2BD Gullane East Lothian | Scotland | British | Insurance Company Manager | 70506080002 | ||||
GRAHAM, George Ronald Gibson | Director | Carse Of South Coldoch Gargunnock FK8 3DF Stirling Stirlingshire | United Kingdom | British | Solicitor | 177470002 | ||||
HARTOP, Graeme Thomas | Director | PO BOX 12757 67 Morrison Street EH3 8YJ Edinburgh Lothian | Scotland | British | Banker | 891110003 | ||||
KENYON, Simon James, Dr | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Savings Director | 303402290001 | ||||
MAIN, William Hill | Director | 57/1 Great King Street EH3 6RP Edinburgh | Scotland | Scottish | Insurance Co Manager | 145219390001 | ||||
MCCONVILLE, James | Director | EH31 | United Kingdom | British | Director | 72663840004 | ||||
MCGREGOR, Gary | Director | PO BOX 12757 67 Morrison Street EH3 8YJ Edinburgh Lothian | Scotland | British | Company Director | 62970760003 | ||||
NOAKES, Stephen John | Director | 155 Bishopsgate EC2M 3TQ London Lloyds Banking Group United Kingdom | England | British | Commercial Director | 153680140001 | ||||
PEREZ, Israel Santos | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | Spanish | Director | 193660530001 | ||||
REID, Iain Alexander | Director | 17 East Comiston EH10 6RZ Edinburgh Midlothian | Scotland | British | Insurance Company Manager | 44268130001 | ||||
ROSS, Michael David | Director | Glen Tarra 8 Comiston Rise EH10 6HQ Edinburgh Midlothian | Scotland | British | Insurance Co Manager | 1378910001 | ||||
THOMSON, Mark Logan | Director | PO BOX 12757 67 Morrison Street EH3 8YJ Edinburgh Lothian | Scotland | British | Director | 109874020001 | ||||
WALMSLEY, William | Director | 4 Rutherford Grange Lenzie G66 4QH Glasgow | Scotland | British | Director | 94322770001 | ||||
WATKINS, Daniel John | Director | EH1 1YZ Edinburgh The Mound Scotland Scotland | United Kingdom | British | Company Director | 124497020001 |
Who are the persons with significant control of SWB (67 MORRISON STREET) PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SWB (67 MORRISON STREET) PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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