BANK OF SCOTLAND PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1YZ
Company number SC327000
Status Active
Incorporation Date 17 September 2007
Company Type Public Limited Company
Address THE MOUND, EDINBURGH, EH1 1YZ
Home Country United Kingdom
Nature of Business 64110 - Central banking
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Termination of appointment of Anthony Watson as a director on 11 May 2017; Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017; Group of companies' accounts made up to 31 December 2016. The most likely internet sites of BANK OF SCOTLAND PLC are www.bankofscotland.co.uk, and www.bank-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Bank of Scotland Plc is a Public Limited Company. The company registration number is SC327000. Bank of Scotland Plc has been working since 17 September 2007. The present status of the company is Active. The registered address of Bank of Scotland Plc is The Mound Edinburgh Eh1 1yz. . WOOD, Malcolm James is a Secretary of the company. BLACKWELL, Lord (Norman Roy) is a Director of the company. COLOMBÁS CALAFAT, Juan is a Director of the company. CULMER, Mark George is a Director of the company. DICKINSON, Alan Peter is a Director of the company. FREW, Anita Margaret is a Director of the company. HENRY, Simon Peter is a Director of the company. HORTA-OSÓRIO, António Mota De Sousa is a Director of the company. MCWHINNEY, Deborah Doyle is a Director of the company. PRETTEJOHN, Nicholas Edward Tucker is a Director of the company. SINCLAIR, Stuart William is a Director of the company. WELLER, Sara Vivienne is a Director of the company. Secretary BAINES, Harold Francis has been resigned. Secretary BOSTON, Marc-John has been resigned. Secretary DAVIES, Claire Anne has been resigned. Director BERNDT, Wolfgang Christian Georg, Dr has been resigned. Director BISCHOFF, Winfried Franz Wilhelm, Sir has been resigned. Director BLANK, Maurice Victor, Sir has been resigned. Director BROWN, Ewan has been resigned. Director COUSINS, Richard John has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DANIELS, John Eric has been resigned. Director DAWSON, Joanne has been resigned. Director DU PLESSIS, Jan Petrus has been resigned. Director DUNSTONE, Charles William has been resigned. Director ELLIS, Michael Henry has been resigned. Director FAIRBAIRN, Carolyn Julie has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director GORE-RANDALL, Philip Allan has been resigned. Director GREEN, Philip Nevill has been resigned. Director HOBSON, Anthony John has been resigned. Director HODKINSON, Philip Andrew has been resigned. Director HORN-SMITH, Julian Michael, Sir has been resigned. Director HORNBY, Andrew Hedley has been resigned. Director JOHN, Dyfrig Dafydd Joseff has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director KANE, Archibald Gerard has been resigned. Director LEITCH, Alexander Park, Lord has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director MACK, John Edward has been resigned. Director MANNING, David Geoffrey, Sir has been resigned. Director MATTHEW, Colin has been resigned. Director MCCALL, Carolyn Julia has been resigned. Director MCCONVILLE, Coline Lucille has been resigned. Director MORENO, Glen Richard has been resigned. Director NEALON, Kathleen Anne has been resigned. Director ROBERTS, David Lawton has been resigned. Director RYAN, Thomas Timothy has been resigned. Director SCICLUNA, Martin Anthony has been resigned. Director STEVENSON, Henry Dennistoun, Lord has been resigned. Director TATE, George Truett has been resigned. Director TOOKEY, Timothy James William has been resigned. Director WATKINS, Daniel John has been resigned. Director WATSON, Anthony has been resigned. Director WEIR, Helen Alison has been resigned. The company operates in "Central banking".


Current Directors

Secretary
WOOD, Malcolm James
Appointed Date: 03 November 2014

Director
BLACKWELL, Lord (Norman Roy)
Appointed Date: 01 June 2012
73 years old

Director
COLOMBÁS CALAFAT, Juan
Appointed Date: 29 November 2013
63 years old

Director
CULMER, Mark George
Appointed Date: 16 May 2012
63 years old

Director
DICKINSON, Alan Peter
Appointed Date: 08 September 2014
75 years old

Director
FREW, Anita Margaret
Appointed Date: 01 December 2010
68 years old

Director
HENRY, Simon Peter
Appointed Date: 26 June 2014
64 years old

Director
HORTA-OSÓRIO, António Mota De Sousa
Appointed Date: 17 January 2011
62 years old

Director
MCWHINNEY, Deborah Doyle
Appointed Date: 01 December 2015
70 years old

Director
PRETTEJOHN, Nicholas Edward Tucker
Appointed Date: 23 June 2014
65 years old

Director
SINCLAIR, Stuart William
Appointed Date: 04 January 2016
72 years old

Director
WELLER, Sara Vivienne
Appointed Date: 01 February 2012
64 years old

Resigned Directors

Secretary
BAINES, Harold Francis
Resigned: 01 August 2012
Appointed Date: 17 September 2007

Secretary
BOSTON, Marc-John
Resigned: 02 November 2014
Appointed Date: 01 January 2014

Secretary
DAVIES, Claire Anne
Resigned: 31 December 2013
Appointed Date: 01 August 2012

Director
BERNDT, Wolfgang Christian Georg, Dr
Resigned: 06 May 2010
Appointed Date: 16 January 2009
83 years old

Director
BISCHOFF, Winfried Franz Wilhelm, Sir
Resigned: 03 April 2014
Appointed Date: 15 September 2009
84 years old

Director
BLANK, Maurice Victor, Sir
Resigned: 15 September 2009
Appointed Date: 16 January 2009
83 years old

Director
BROWN, Ewan
Resigned: 05 June 2009
Appointed Date: 16 January 2009
83 years old

Director
COUSINS, Richard John
Resigned: 16 January 2009
Appointed Date: 17 September 2007
66 years old

Director
CUMMINGS, Peter Joseph
Resigned: 16 January 2009
Appointed Date: 17 September 2007
70 years old

Director
DANIELS, John Eric
Resigned: 28 February 2011
Appointed Date: 16 January 2009
74 years old

Director
DAWSON, Joanne
Resigned: 08 April 2009
Appointed Date: 17 September 2007
63 years old

Director
DU PLESSIS, Jan Petrus
Resigned: 17 April 2009
Appointed Date: 16 January 2009
72 years old

Director
DUNSTONE, Charles William
Resigned: 29 April 2008
Appointed Date: 17 September 2007
61 years old

Director
ELLIS, Michael Henry
Resigned: 16 January 2009
Appointed Date: 25 September 2007
74 years old

Director
FAIRBAIRN, Carolyn Julie
Resigned: 31 October 2015
Appointed Date: 01 June 2012
65 years old

Director
GARRICK, Ronald, Sir
Resigned: 16 January 2009
Appointed Date: 17 September 2007
85 years old

Director
GORE-RANDALL, Philip Allan
Resigned: 08 April 2009
Appointed Date: 17 September 2007
73 years old

Director
GREEN, Philip Nevill
Resigned: 23 October 2009
Appointed Date: 16 January 2009
72 years old

Director
HOBSON, Anthony John
Resigned: 16 January 2009
Appointed Date: 17 September 2007
78 years old

Director
HODKINSON, Philip Andrew
Resigned: 31 December 2007
Appointed Date: 17 September 2007
67 years old

Director
HORN-SMITH, Julian Michael, Sir
Resigned: 17 May 2012
Appointed Date: 16 January 2009
77 years old

Director
HORNBY, Andrew Hedley
Resigned: 16 January 2009
Appointed Date: 17 September 2007
59 years old

Director
JOHN, Dyfrig Dafydd Joseff
Resigned: 11 May 2016
Appointed Date: 01 January 2014
75 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 16 January 2009
Appointed Date: 17 September 2007
69 years old

Director
KANE, Archibald Gerard
Resigned: 18 May 2011
Appointed Date: 16 January 2009
73 years old

Director
LEITCH, Alexander Park, Lord
Resigned: 29 February 2012
Appointed Date: 16 January 2009
78 years old

Director
LUFF, Nicholas Lawrence
Resigned: 10 May 2017
Appointed Date: 05 March 2013
58 years old

Director
MACK, John Edward
Resigned: 16 January 2009
Appointed Date: 17 September 2007
78 years old

Director
MANNING, David Geoffrey, Sir
Resigned: 02 November 2009
Appointed Date: 16 January 2009
76 years old

Director
MATTHEW, Colin
Resigned: 16 January 2009
Appointed Date: 17 September 2007
75 years old

Director
MCCALL, Carolyn Julia
Resigned: 31 December 2009
Appointed Date: 16 January 2009
64 years old

Director
MCCONVILLE, Coline Lucille
Resigned: 16 January 2009
Appointed Date: 17 September 2007
61 years old

Director
MORENO, Glen Richard
Resigned: 17 May 2012
Appointed Date: 01 March 2010
82 years old

Director
NEALON, Kathleen Anne
Resigned: 16 January 2009
Appointed Date: 17 September 2007
72 years old

Director
ROBERTS, David Lawton
Resigned: 14 May 2014
Appointed Date: 01 March 2010
63 years old

Director
RYAN, Thomas Timothy
Resigned: 18 April 2013
Appointed Date: 01 March 2009
80 years old

Director
SCICLUNA, Martin Anthony
Resigned: 31 March 2013
Appointed Date: 16 January 2009
75 years old

Director
STEVENSON, Henry Dennistoun, Lord
Resigned: 16 January 2009
Appointed Date: 17 September 2007
80 years old

Director
TATE, George Truett
Resigned: 06 February 2012
Appointed Date: 16 January 2009
75 years old

Director
TOOKEY, Timothy James William
Resigned: 24 February 2012
Appointed Date: 16 January 2009
63 years old

Director
WATKINS, Daniel John
Resigned: 08 April 2009
Appointed Date: 17 September 2007
63 years old

Director
WATSON, Anthony
Resigned: 11 May 2017
Appointed Date: 02 April 2009
80 years old

Director
WEIR, Helen Alison
Resigned: 18 May 2011
Appointed Date: 16 January 2009
63 years old

Persons With Significant Control

Hbos Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANK OF SCOTLAND PLC Events

12 May 2017
Termination of appointment of Anthony Watson as a director on 11 May 2017
12 May 2017
Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017
11 Apr 2017
Group of companies' accounts made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 17 September 2016 with updates
12 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 184 more events
17 Sep 2007
New director appointed
17 Sep 2007
New director appointed
17 Sep 2007
New director appointed
17 Sep 2007
New secretary appointed
17 Sep 2007
Incorporation

BANK OF SCOTLAND PLC Charges

21 September 2015
Charge code SC32 7000 0021
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: Contains fixed charge…
11 December 2014
Charge code SC32 7000 0020
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Permanent Funding (No.2) Limited
Description: Contains fixed charge…
20 August 2013
Charge code SC32 7000 0019
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code SC32 7000 0018
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: Notification of addition to or amendment of charge…
8 January 2013
The deed of charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: First fixed charge over all securities and amounts standing…
14 June 2012
Deed of charge
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: First fixed charge over all securities and amounts standing…
14 June 2012
Deed of charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: First fixed charge over all securities and amounts standing…
26 March 2012
Master participation agreement
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Moray Investments Limited
Description: All of its right, title, and interest under the grantor's…
22 June 2011
Supplemental assignment
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Rights titles benefits and interests in terms in the master…
25 March 2009
Deed of charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: Full title guarantee, rights and interest in respect of the…
15 October 2006
Letter of agreement
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Federal Reserve Bank of New York
Description: A continuing security interest in and lien on the…
28 October 2004
An assignment of insurances
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: A & L Cf September (3) Limited
Description: The chargor with full title guarantee assigns all rights…
28 October 2004
A lessee assignment
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cma Cgm (UK) Shipping Limited
Description: All rights title and interest to the lessee assigned…
5 October 2004
Assignment of insurances
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: A & L Cf September (3) Limited
Description: All right, title and interest in and to the assigned rights.
5 October 2004
A lessee assignment
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cma Cgm (UK) Shipping Limited
Description: The company with full title guarantee assigned absolutely…
22 September 2004
Assignment of insurances
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: A & L Cf September (3) Limited
Description: All the chargors rights, title and interest in or to the…
22 September 2004
A lessee assignment
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cma Cgm (UK) Limited
Description: The company assigns with full title guarantee the initial…
16 September 2004
Tax rights and disputes letter
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cma Cgm (UK) Shipping Limited
Description: All the company's rights under dispute procedure of…
16 September 2004
Tax rights and disputes letter
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cma Cgm (UK) Shipping Limited
Description: All the company's rights under dispute procedure of…
16 September 2004
Tax rights and disputes letter
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cma Cgm (UK) Shipping Limited
Description: All the company's rights under dispute procedure of…
30 May 2002
Collateral agreement
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Euroclear Bank S.A./N.V.
Description: All collateral including in particular cash and securities…