TESCO PERSONAL FINANCE LIMITED
Overview
| Company Name | TESCO PERSONAL FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC173199 |
| 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 TESCO PERSONAL FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TESCO PERSONAL FINANCE LIMITED located?
| Registered Office Address | 2 South Gyle Crescent EH12 9FQ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TESCO PERSONAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESCO PERSONAL FINANCE PLC | Dec 22, 2008 | Dec 22, 2008 |
| TESCO PERSONAL FINANCE LIMITED | Apr 25, 1997 | Apr 25, 1997 |
| ROBOSCOT (27) LIMITED | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for TESCO PERSONAL FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for TESCO PERSONAL FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for TESCO PERSONAL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Julie Louise Currie as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Gail Evelyn Stivey as a secretary on Jul 04, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Patricia Lynne Mitchell as a secretary on Jul 04, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Craig Peter Bundell as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Feb 28, 2025 | 66 pages | AA | ||||||||||||||
Termination of appointment of Robert Duncan Endersby as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Christopher John Machell as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Tesco Personal Finance Group Plc as a person with significant control on Dec 06, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Feb 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gary John Duggan as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Peter Damien Manchester as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Dec 27, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Gillian Barbara Cass as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 37 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Satisfaction of charge SC1731990001 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of TESCO PERSONAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STIVEY, Gail Evelyn | Secretary | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | 337896060001 | |||||||
| BUCKLEY, Elizabeth Mary | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | Irish | 81649680004 | |||||
| BUNDELL, Craig Peter | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 337894280001 | |||||
| CASS, Gillian Barbara | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 276810800001 | |||||
| CRONIN, Margot | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | Irish | 205435430001 | |||||
| CURRIE, Julie Louise | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 206718700001 | |||||
| MANCHESTER, Peter Damien | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 332088270001 | |||||
| RAMSAY, Caroline Frances, Ms | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 211144850001 | |||||
| BURDEN, Fiona | Secretary | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | 292239410001 | |||||||
| LLOYD, Jonathan Mark | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 160028560001 | ||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||
| MITCHELL, Patricia Lynne | Secretary | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | 329331850001 | |||||||
| MUSTARD, Michael William | Secretary | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | 187648090001 | |||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||
| ALLAN, John Napier | Director | The Corner Cottage Bowlhead Green GU8 6NW Godalming Surrey | England | British | 48341710002 | |||||
| ASHDOWN, Timothy Robert | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 110554020004 | ||||||
| BEDLOW, Karl Robert Douglas | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | England | British | 204695030001 | |||||
| BLACK, William Scott | Director | 11 Larchfield Balerno EH14 7NN Edinburgh | Scotland | British | 57637000001 | |||||
| BOLE, Peter Douglas | Director | Haymarket Yards EH12 5BH Edinburgh Interpoint Building, 22 Midlothian | United Kingdom | British | 163503670001 | |||||
| BROUWERS, Feike Erik | Director | Haymarket Yards EH12 5BH Edinburgh Interpoint Building, 22 Midlothian | United Kingdom | Dutch | 200198160002 | |||||
| BULLOCH, Robert James Mackenzie | Director | Milndavie Road Strathblane G63 9EN Glasgow Strathwood Scotland | United Kingdom | British | 135384410001 | |||||
| BULLOCK, Gareth Richard | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 86839910002 | |||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| CASTAGNO, John | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | Italian | 89272480003 | |||||
| CHAMBERS, Stuart John | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 153260600001 | |||||
| CHIPPENDALE, Ian Hugh | Director | Apartment 610 8 Dean Ryle Street SW1P 4DA London | United Kingdom | British | 10033650006 | |||||
| CLINK, Iain | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | Scotland | British | 81645170001 | |||||
| CLINK, Iain | Director | 18 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | 81645170001 | |||||
| COURT, Annette Elizabeth | Director | 33 Sherwood Court Chatfield Road SW11 3UY London | British | 125730500001 | ||||||
| CURRIE, Julie Louise | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 206718700001 | |||||
| DEWHURST, Andrew William | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 81645420001 | ||||||
| DEWHURST, Andrew William | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 81645420001 | ||||||
| DOHERTY, Shaun Edward | Director | Haymarket Yards EH12 5BH Edinburgh Interpoint Building, 22 Midlothian | United Kingdom | British | 135816040001 | |||||
| DUGGAN, Gary John | Director | South Gyle Crescent EH12 9FQ Edinburgh 2 United Kingdom | United Kingdom | British | 329429730001 |
Who are the persons with significant control of TESCO PERSONAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Personal Finance Group Limited | Apr 06, 2016 | South Gyle Crescent EH12 9FQ Edinburgh 2 Scotland | 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