YORKSHIRE AND CLYDESDALE BANK FOUNDATION

YORKSHIRE AND CLYDESDALE BANK FOUNDATION

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

    Company NameYORKSHIRE AND CLYDESDALE BANK FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC342461
    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 YORKSHIRE AND CLYDESDALE BANK FOUNDATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YORKSHIRE AND CLYDESDALE BANK FOUNDATION located?

    Registered Office Address
    C/O Kpmg Llp Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YORKSHIRE AND CLYDESDALE BANK FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for YORKSHIRE AND CLYDESDALE BANK FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    8 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2020

    LRESSP

    Registered office address changed from 30 st. Vincent Place Glasgow G1 2HL to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 27, 2020

    2 pagesAD01

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    16 pagesAA

    Termination of appointment of Debbie Anne Crosbie as a director on Nov 19, 2018

    1 pagesTM01

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Forsyth Mcmillan as a director on Feb 09, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    16 pagesAA

    Appointment of Mr Simon Paul Wright as a director on Sep 06, 2017

    2 pagesAP01

    Termination of appointment of Douglas Ian Campbell as a director on Aug 20, 2017

    1 pagesTM01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to May 07, 2016 no member list

    7 pagesAR01

    Full accounts made up to Sep 30, 2014

    16 pagesAA

    Annual return made up to May 07, 2015 no member list

    6 pagesAR01

    Appointment of Mrs Sandra Delamere as a director on Jan 05, 2015

    2 pagesAP01

    Appointment of Mrs Debbie Anne Crosbie as a director on Dec 10, 2014

    2 pagesAP01

    Termination of appointment of John Elliot Hooper as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Mr John Elliot Hooper as a director on Sep 15, 2014

    2 pagesAP01

    Appointment of Mr David James Blair as a director on Sep 15, 2014

    2 pagesAP01

    Termination of appointment of David John Thorburn as a director on Sep 15, 2014

    1 pagesTM01

    Who are the officers of YORKSHIRE AND CLYDESDALE BANK FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Graeme
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    188180620001
    BLAIR, David James
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    ScotlandScottish74551340002
    DELAMERE, Sandra
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandBritish193829120001
    WRIGHT, Simon Paul
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    EnglandBritish105225160002
    LEWIS, Bernadette
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Secretary
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    British71993580001
    MCMILLAN, Lorna Forsyth
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Secretary
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    154827360001
    BARNARD, Andy
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish130207930001
    BURNS, Thomas
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    Director
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    British101191570001
    BUTTERWORTH, Scott Marc
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    EnglandAustralian158118660002
    CAMPBELL, Douglas Ian
    St. Vincent Place
    G1 2HL Glasgow
    30
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    ScotlandBritish168858850003
    CROSBIE, Debbie Anne
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    ScotlandBritish187703260002
    CUTBILL, Dean Charles
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish135932990002
    HOOPER, John Elliot
    St. Vincent Place
    G1 2HL Glasgow
    30
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    EnglandBritish191006650001
    KING, Glenn
    HG3 3BN Nidd
    Firs House
    Yorkshire
    Director
    HG3 3BN Nidd
    Firs House
    Yorkshire
    British130207940001
    MCMILLAN, Lorna Forsyth
    St. Vincent Place
    G1 2HL Glasgow
    30
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    United KingdomBritish160723090001
    PEACOCK, Lynne Margaret
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish147331270001
    REID, Stephen John Kent
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    ScotlandBritish109641380003
    SMITH, Iain David
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish147326550001
    THORBURN, David John
    St. Vincent Place
    G1 2HL Glasgow
    30
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    United KingdomBritish83850360005
    WILLIAMSON, Guy David
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    United KingdomBritish160582080001

    Who are the persons with significant control of YORKSHIRE AND CLYDESDALE BANK FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Lorna Forsyth Mcmillan
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Apr 06, 2016
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Apr 06, 2016
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does YORKSHIRE AND CLYDESDALE BANK FOUNDATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2020Commencement of winding up
    Mar 31, 2021Dissolved 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