About

Registered Number: SC335592
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

 

Lloyds Bank (Fountainbridge 1) Ltd was founded on 21 December 2007, it has a status of "Liquidation". The current directors of this organisation are listed as Gittins, Paul, Hopkins, Stephen John, Johnson, Michelle Antoinette Angela. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GITTINS, Paul 15 December 2017 - 1
HOPKINS, Stephen John 26 November 2009 28 February 2010 1
JOHNSON, Michelle Antoinette Angela 14 October 2016 15 December 2017 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2020
RESOLUTIONS - N/A 08 July 2020
AD01 - Change of registered office address 08 July 2020
MR04 - N/A 20 May 2020
AA01 - Change of accounting reference date 27 March 2020
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 17 December 2019
CH03 - Change of particulars for secretary 05 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 26 October 2018
AA01 - Change of accounting reference date 27 July 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 20 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AP03 - Appointment of secretary 18 December 2017
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 06 December 2016
AP03 - Appointment of secretary 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 12 February 2015
AR01 - Annual Return 24 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 October 2013
CERTNM - Change of name certificate 23 September 2013
RESOLUTIONS - N/A 23 September 2013
NM06 - Request to seek comments of government department or other specified body on change of name 23 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
RESOLUTIONS - N/A 13 August 2013
CC04 - Statement of companies objects 13 August 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 25 September 2012
AP04 - Appointment of corporate secretary 03 July 2012
MG02s - Statement of satisfaction in full or in part of a charge 02 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 13 August 2010
CERTNM - Change of name certificate 14 May 2010
RESOLUTIONS - N/A 14 May 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 23 February 2010
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AR01 - Annual Return 08 January 2010
TM02 - Termination of appointment of secretary 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
CH03 - Change of particulars for secretary 24 November 2009
AUD - Auditor's letter of resignation 15 June 2009
AA - Annual Accounts 27 May 2009
AUD - Auditor's letter of resignation 20 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
410(Scot) - N/A 22 May 2008
410(Scot) - N/A 21 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
RESOLUTIONS - N/A 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
CERTNM - Change of name certificate 24 April 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 19 May 2008 Fully Satisfied

N/A

Bond & floating charge 15 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.