LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED

LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED

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

    Company NameLLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC335594
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB (FOUNTAINBRIDGE 2) LIMITEDMay 14, 2010May 14, 2010
    UBERIOR VENTURES (FOUNTAINBRIDGE 2) LIMITEDApr 24, 2008Apr 24, 2008
    DUNWILCO (1518) LIMITEDDec 21, 2007Dec 21, 2007

    What are the latest accounts for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of Paul Gittins as a secretary on Sep 08, 2020

    1 pagesTM02

    Register inspection address has been changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX

    3 pagesAD02

    Registered office address changed from The Mound Edinburgh EH1 1YZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jul 08, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2020

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Director's details changed for Mr Mark Robert Lickley on Jan 09, 2020

    2 pagesCH01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Paul Gittins on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Jun 30, 2018

    18 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Termination of appointment of Joanne Palmer as a director on Oct 18, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Director's details changed for Mr Mark Robert Lickley on Feb 13, 2018

    2 pagesCH01

    Confirmation statement made on Dec 20, 2017 with updates

    4 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017

    2 pagesAP03

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Director's details changed for Mrs Joanne Palmer on Apr 12, 2017

    2 pagesCH01

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016

    2 pagesAP01

    Who are the officers of LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LICKLEY, Mark Robert
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish196923290001
    EDWARDS, Laurence John
    Level 2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Secretary
    Level 2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Other134201580001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    241293890001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    148992430001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    216378050001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BAKER, Paul William
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    EnglandBritish149907460001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    HORRELL, Barry Eric Kirk
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    Director
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    United KingdomBritish181385120001
    LLOYD, Ian Jay
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184605220001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MCNAUGHTON, Ross Hugh
    28 St Ninians Road
    EH12 8AW Edinburgh
    Midlothian
    Director
    28 St Ninians Road
    EH12 8AW Edinburgh
    Midlothian
    ScotlandBritish108528610001
    MULVENNA, Michael Joseph
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Director
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Northern IrelandIrish178628720001
    PALMER, Joanne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish219983900001
    PIKE, John Ronald
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritish126875280001
    WARING, Nigel Peter
    Floor
    20 Gresham Street
    EC2V 7JE London
    5th
    United Kingdom
    Director
    Floor
    20 Gresham Street
    EC2V 7JE London
    5th
    United Kingdom
    UkBritish130181320001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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 LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 19, 2008
    Delivered On May 22, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fountain central & fountain south west, fountainbridge, edinburgh.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 22, 2008Registration of a charge (410)
    • Mar 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On May 15, 2008
    Delivered On May 21, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 21, 2008Registration of a charge (410)
    • May 20, 2020Satisfaction of a charge (MR04)

    Does LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2021Dissolved on
    Jun 23, 2020Commencement of winding up
    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