Advanced company searchLink opens in new window

SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED

Company number 06657620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
27 Feb 2017 NM06 Change of name with request to seek comments from relevant body
27 Feb 2017 CONNOT Change of name notice
12 Jan 2017 AP01 Appointment of Mr Craig Michael Michie as a director on 6 January 2017
11 Jan 2017 MR04 Satisfaction of charge 5 in full
09 Jan 2017 TM01 Termination of appointment of Steven John Pleace as a director on 6 January 2017
09 Jan 2017 TM01 Termination of appointment of Victor Maurice Segal as a director on 6 January 2017
09 Jan 2017 TM01 Termination of appointment of Soheill Sarkoob as a director on 6 January 2017
09 Jan 2017 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 6 January 2017
09 Jan 2017 AP01 Appointment of Mr Edwin John Bracey as a director on 6 January 2017
29 Dec 2016 MR04 Satisfaction of charge 7 in full
01 Jul 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
05 Aug 2015 CH01 Director's details changed for Mr Steven John Pleace on 5 August 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
29 Jul 2015 CH01 Director's details changed for Mr Soheill Sarkoob on 29 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
27 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
07 Oct 2014 MR04 Satisfaction of charge 066576200008 in full
14 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
08 Jul 2014 AA Full accounts made up to 31 December 2013
24 Aug 2013 MR01 Registration of charge 066576200008
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200