SCOTIA UK PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2DP

Company number SC039144
Status Active
Incorporation Date 15 August 1963
Company Type Public Limited Company
Address 4 CASTLE TERRACE, EDINBURGH, EH1 2DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Appointment of Mr Colin Johnstone as a secretary on 9 September 2016; Termination of appointment of Michael Jack Forbes as a secretary on 9 September 2016. The most likely internet sites of SCOTIA UK PLC are www.scotiauk.co.uk, and www.scotia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Scotia Uk Plc is a Public Limited Company. The company registration number is SC039144. Scotia Uk Plc has been working since 15 August 1963. The present status of the company is Active. The registered address of Scotia Uk Plc is 4 Castle Terrace Edinburgh Eh1 2dp. . JOHNSTONE, Colin is a Secretary of the company. KERR, Gary Allan is a Director of the company. MCLOUGHLIN, James Gordon is a Director of the company. MIDDLETON, Andrew is a Director of the company. SINCLAIR, Stuart William is a Director of the company. WILLIAMSON, Kenneth is a Director of the company. Secretary AINSLIE, Frederick Arthur has been resigned. Secretary ERSKINE, Patricia Thornton has been resigned. Secretary FORBES, Michael Jack has been resigned. Director AINSLIE, Frederick Arthur has been resigned. Director FORBES, Michael Jack has been resigned. Director MACKAY, Susan has been resigned. Director MCLOUGHLIN, Samuel James has been resigned. Director MCNEILL, Donald Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JOHNSTONE, Colin
Appointed Date: 09 September 2016

Director
KERR, Gary Allan
Appointed Date: 08 September 2016
55 years old

Director
MCLOUGHLIN, James Gordon
Appointed Date: 24 May 1991
66 years old

Director
MIDDLETON, Andrew
Appointed Date: 08 September 2016
60 years old

Director
SINCLAIR, Stuart William
Appointed Date: 08 September 2016
57 years old

Director
WILLIAMSON, Kenneth
Appointed Date: 08 September 2016
76 years old

Resigned Directors

Secretary
AINSLIE, Frederick Arthur
Resigned: 24 May 1991

Secretary
ERSKINE, Patricia Thornton
Resigned: 25 September 1992
Appointed Date: 24 May 1991

Secretary
FORBES, Michael Jack
Resigned: 09 September 2016
Appointed Date: 25 September 1992

Director
AINSLIE, Frederick Arthur
Resigned: 31 December 1994
101 years old

Director
FORBES, Michael Jack
Resigned: 09 September 2016
Appointed Date: 17 December 2015
80 years old

Director
MACKAY, Susan
Resigned: 11 December 2015
Appointed Date: 24 May 1991
71 years old

Director
MCLOUGHLIN, Samuel James
Resigned: 24 January 2014
94 years old

Director
MCNEILL, Donald Alexander
Resigned: 24 December 1992
86 years old

Persons With Significant Control

Mrs Carine Joy Mcloughlin
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Gordon Mcloughlin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTIA UK PLC Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
15 Sep 2016
Appointment of Mr Colin Johnstone as a secretary on 9 September 2016
15 Sep 2016
Termination of appointment of Michael Jack Forbes as a secretary on 9 September 2016
15 Sep 2016
Termination of appointment of Michael Jack Forbes as a director on 9 September 2016
15 Sep 2016
Appointment of Mr Gary Allan Kerr as a director on 8 September 2016
...
... and 96 more events
01 Feb 1988
Return made up to 04/12/87; full list of members

01 Feb 1988
Accounts for a small company made up to 31 March 1987

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 04/12/86; full list of members

15 Aug 1963
Incorporation

SCOTIA UK PLC Charges

13 January 1999
Floating charge
Delivered: 26 January 1999
Status: Satisfied on 27 October 2000
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
18 August 1983
Standard security
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop or show-room premises number two castle terrace…
25 March 1980
Standard security
Delivered: 28 March 1980
Status: Satisfied on 20 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop and basement 39 slateford road, edinburgh shop at 41…
25 August 1976
Floating charge
Delivered: 9 September 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…