HBOS PLC: Filings - Page 3

  • Overview

    Company NameHBOS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC218813
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HBOS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2018 with updates

    6 pagesCS01

    Director's details changed for Mrs Amanda Felicity Mackenzie on Oct 01, 2018

    2 pagesCH01

    Appointment of Mrs Amanda Felicity Mackenzie as a director on Oct 01, 2018

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2019Other The address of AMANDA FELICITY MACKENZIE, director of HBOS PLC, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 03, 2018 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    103 pagesAA

    Director's details changed for Mr Simon Peter Henry on Apr 02, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Lord (James Roger Crompton) Lupton as a director on Jun 01, 2017

    2 pagesAP01

    Confirmation statement made on May 03, 2017 with updates

    10 pagesCS01

    Termination of appointment of Anthony Watson as a director on May 11, 2017

    1 pagesTM01

    Termination of appointment of Nicholas Lawrence Luff as a director on May 10, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    98 pagesAA

    Resolutions

    Resolutions
    102 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Empowered to allot equity securities wholly for cash 28/06/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 03, 2016 with full list of shareholders

    30 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 3,763,315,810.5
    SH01

    Termination of appointment of Dyfrig Dafydd Joseff John as a director on May 11, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    104 pagesAA

    Appointment of Mr Stuart William Sinclair as a director on Jan 04, 2016

    2 pagesAP01

    Director's details changed for Mr Nicholas Edward Tucker Prettejohn on Jan 06, 2016

    2 pagesCH01

    Appointment of Ms Deborah Doyle Mcwhinney as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Carolyn Julie Fairbairn as a director on Oct 31, 2015

    1 pagesTM01

    Director's details changed for Mrs Sara Vivienne Weller on Oct 01, 2015

    2 pagesCH01

    Interim accounts made up to Jun 30, 2015

    8 pagesAA

    Statement of capital on Jun 11, 2015

    • Capital: GBP 3,763,315,810.50
    5 pagesSH19

    legacy

    1 pagesOC138

    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