SWB (67 MORRISON STREET) PLC

SWB (67 MORRISON STREET) PLC

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

    Company NameSWB (67 MORRISON STREET) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC154554
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SWB (67 MORRISON STREET) PLC?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH WIDOWS BANK PLCNov 28, 1994Nov 28, 1994

    What are the latest accounts for SWB (67 MORRISON STREET) PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SWB (67 MORRISON STREET) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Mr Martin Francis Fleming on Jan 24, 2019

    2 pagesCH01

    Director's details changed for Mr Martin Francis Fleming on Feb 08, 2018

    2 pagesCH01

    Register(s) moved to registered inspection location PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ

    2 pagesAD03

    Register inspection address has been changed to PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 24, 2018

    LRESSP

    Director's details changed for Mr Michael John Probert Jones on Jan 16, 2018

    2 pagesCH01

    Termination of appointment of Stephen John Noakes as a director on Oct 26, 2017

    1 pagesTM01

    Termination of appointment of Israel Santos Perez as a director on Oct 26, 2017

    1 pagesTM01

    Termination of appointment of Christopher Gowland as a director on Oct 26, 2017

    1 pagesTM01

    Certificate of change of name

    Company name changed scottish widows bank PLC\certificate issued on 03/10/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2017

    RES15

    Notification of Lloyds Bank Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Notification of Lloyds Bank Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    56 pagesAA

    Director's details changed for Mr Israel Santos Perez on Jan 19, 2017

    2 pagesCH01

    Director's details changed for Mr Stephen John Noakes on Dec 29, 2016

    2 pagesCH01

    Appointment of Mr Israel Santos Perez as a director on Oct 19, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Burgess as a director on Aug 15, 2016

    1 pagesTM01

    Annual return made up to Jun 27, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 120,000,000
    SH01

    Full accounts made up to Dec 31, 2015

    54 pagesAA

    Appointment of Mr Martin Francis Fleming as a director on Mar 16, 2016

    2 pagesAP01

    Who are the officers of SWB (67 MORRISON STREET) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Margaret Jean Cameron
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    British62898120004
    FLEMING, Martin Francis
    125 London Wall
    EC2Y 5AS London
    15th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    15th Floor
    United Kingdom
    ScotlandIrishCompany Director134742690001
    JONES, Michael John Probert
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritishDirector133972790001
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Secretary
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    British6871150001
    INVERARITY, Alison Jean
    Fernbank 6 Torsonce Road
    EH22 3AG Dalkeith
    Midlothian
    Secretary
    Fernbank 6 Torsonce Road
    EH22 3AG Dalkeith
    Midlothian
    BritishChartered Accountant63312330001
    AIKEN, Donald
    35 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    35 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishBanker41417250001
    BOWDEN, Gordon Forbes
    Nether Abbey Apartments
    Dirleton Avenue
    EH39 4BQ North Berwick
    20/5
    United Kingdom
    Director
    Nether Abbey Apartments
    Dirleton Avenue
    EH39 4BQ North Berwick
    20/5
    United Kingdom
    ScotlandBritishDirector556390005
    BRINDLEY, Alan Robert
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    1
    United Kingdom
    Director
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    1
    United Kingdom
    United KingdomBritishDirector175286710001
    BROWN, Ewan
    18 Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    Director
    18 Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    BritishBanker63394750001
    BURGESS, Jonathan
    7th Floor
    155 Bishopsgate
    EC2M 3TQ London
    Lloyds Banking Group
    United Kingdom
    Director
    7th Floor
    155 Bishopsgate
    EC2M 3TQ London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritishFinance Director, Retail Finance206214890001
    CADE, David Patrick Gordon
    Michaelmas House 28 Tangier Road
    GU1 2DF Guildford
    Surrey
    Director
    Michaelmas House 28 Tangier Road
    GU1 2DF Guildford
    Surrey
    EnglandBritishAccountant5215570001
    DAVIS, Andrew Nicholas
    Moston Terrace
    EH9 2DE Edinburgh
    2
    Director
    Moston Terrace
    EH9 2DE Edinburgh
    2
    United KingdomBritishFinance Director174860930001
    GOLBOURN, Robert
    The Latch Ranfurly Place
    PA11 3DR Bridge Of Weir
    Renfrewshire
    Director
    The Latch Ranfurly Place
    PA11 3DR Bridge Of Weir
    Renfrewshire
    BritishBanker41417210001
    GOWLAND, Christopher
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    EnglandBritishCompany Director202186930002
    GRAHAM, David Scott
    Langhills West
    Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Langhills West
    Whim Road
    EH31 2BD Gullane
    East Lothian
    ScotlandBritishInsurance Company Manager70506080002
    GRAHAM, George Ronald Gibson
    Carse Of South Coldoch
    Gargunnock
    FK8 3DF Stirling
    Stirlingshire
    Director
    Carse Of South Coldoch
    Gargunnock
    FK8 3DF Stirling
    Stirlingshire
    United KingdomBritishSolicitor177470002
    HARTOP, Graeme Thomas
    PO BOX 12757
    67 Morrison Street
    EH3 8YJ Edinburgh
    Lothian
    Director
    PO BOX 12757
    67 Morrison Street
    EH3 8YJ Edinburgh
    Lothian
    ScotlandBritishBanker891110003
    KENYON, Simon James, Dr
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishSavings Director303402290001
    MAIN, William Hill
    57/1 Great King Street
    EH3 6RP Edinburgh
    Director
    57/1 Great King Street
    EH3 6RP Edinburgh
    ScotlandScottishInsurance Co Manager145219390001
    MCCONVILLE, James
    EH31
    Director
    EH31
    United KingdomBritishDirector72663840004
    MCGREGOR, Gary
    PO BOX 12757
    67 Morrison Street
    EH3 8YJ Edinburgh
    Lothian
    Director
    PO BOX 12757
    67 Morrison Street
    EH3 8YJ Edinburgh
    Lothian
    ScotlandBritishCompany Director62970760003
    NOAKES, Stephen John
    155 Bishopsgate
    EC2M 3TQ London
    Lloyds Banking Group
    United Kingdom
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Lloyds Banking Group
    United Kingdom
    EnglandBritishCommercial Director153680140001
    PEREZ, Israel Santos
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomSpanishDirector193660530001
    REID, Iain Alexander
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    Director
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    ScotlandBritishInsurance Company Manager44268130001
    ROSS, Michael David
    Glen Tarra
    8 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    Director
    Glen Tarra
    8 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    ScotlandBritishInsurance Co Manager1378910001
    THOMSON, Mark Logan
    PO BOX 12757
    67 Morrison Street
    EH3 8YJ Edinburgh
    Lothian
    Director
    PO BOX 12757
    67 Morrison Street
    EH3 8YJ Edinburgh
    Lothian
    ScotlandBritishDirector109874020001
    WALMSLEY, William
    4 Rutherford Grange
    Lenzie
    G66 4QH Glasgow
    Director
    4 Rutherford Grange
    Lenzie
    G66 4QH Glasgow
    ScotlandBritishDirector94322770001
    WATKINS, Daniel John
    EH1 1YZ Edinburgh
    The Mound
    Scotland
    Scotland
    Director
    EH1 1YZ Edinburgh
    The Mound
    Scotland
    Scotland
    United KingdomBritishCompany Director124497020001

    Who are the persons with significant control of SWB (67 MORRISON STREET) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    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.

    Does SWB (67 MORRISON STREET) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2018Commencement of winding up
    Jul 15, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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