YORKSHIRE AND CLYDESDALE BANK FOUNDATION
Overview
| Company Name | YORKSHIRE AND CLYDESDALE BANK FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC342461 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for YORKSHIRE AND CLYDESDALE BANK FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for YORKSHIRE AND CLYDESDALE BANK FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||||||||||
Termination of appointment of Debbie Anne Crosbie as a director on Nov 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorna Forsyth Mcmillan as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 16 pages | AA | ||||||||||
Appointment of Mr Simon Paul Wright as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Ian Campbell as a director on Aug 20, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 07, 2016 no member list | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to May 07, 2015 no member list | 6 pages | AR01 | ||||||||||
Appointment of Mrs Sandra Delamere as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Debbie Anne Crosbie as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Elliot Hooper as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Elliot Hooper as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David James Blair as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Thorburn as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of YORKSHIRE AND CLYDESDALE BANK FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Graeme | Secretary | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp | 188180620001 | |||||||
| BLAIR, David James | Director | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp | Scotland | Scottish | 74551340002 | |||||
| DELAMERE, Sandra | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | England | British | 193829120001 | |||||
| WRIGHT, Simon Paul | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | England | British | 105225160002 | |||||
| LEWIS, Bernadette | Secretary | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | British | 71993580001 | ||||||
| MCMILLAN, Lorna Forsyth | Secretary | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | 154827360001 | |||||||
| BARNARD, Andy | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 130207930001 | |||||
| BURNS, Thomas | Director | Underwood Tullibardine Road PH3 1LX Auchterarder Perthshire | British | 101191570001 | ||||||
| BUTTERWORTH, Scott Marc | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | England | Australian | 158118660002 | |||||
| CAMPBELL, Douglas Ian | Director | St. Vincent Place G1 2HL Glasgow 30 | Scotland | British | 168858850003 | |||||
| CROSBIE, Debbie Anne | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | Scotland | British | 187703260002 | |||||
| CUTBILL, Dean Charles | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 135932990002 | |||||
| HOOPER, John Elliot | Director | St. Vincent Place G1 2HL Glasgow 30 | England | British | 191006650001 | |||||
| KING, Glenn | Director | HG3 3BN Nidd Firs House Yorkshire | British | 130207940001 | ||||||
| MCMILLAN, Lorna Forsyth | Director | St. Vincent Place G1 2HL Glasgow 30 | United Kingdom | British | 160723090001 | |||||
| PEACOCK, Lynne Margaret | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 147331270001 | |||||
| REID, Stephen John Kent | Director | Wood Street EC2V 7QQ London 88 United Kingdom | Scotland | British | 109641380003 | |||||
| SMITH, Iain David | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 147326550001 | |||||
| THORBURN, David John | Director | St. Vincent Place G1 2HL Glasgow 30 | United Kingdom | British | 83850360005 | |||||
| WILLIAMSON, Guy David | Director | Wood Street EC2V 7QQ London 88 United Kingdom | United Kingdom | British | 160582080001 |
Who are the persons with significant control of YORKSHIRE AND CLYDESDALE BANK FOUNDATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miss Lorna Forsyth Mcmillan | Apr 06, 2016 | St Vincent Place G1 2HL Glasgow 30 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Clydesdale Bank Plc | Apr 06, 2016 | St Vincent Place G1 2HL Glasgow 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YORKSHIRE AND CLYDESDALE BANK FOUNDATION have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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