Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SWB (67 MORRISON STREET) PLC
Company Information for

SWB (67 MORRISON STREET) PLC

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, LOTHIAN, EH3 8EX,
Company Registration Number
SC154554
Public Limited Company
Liquidation

Company Overview

About Swb (67 Morrison Street) Plc
SWB (67 MORRISON STREET) PLC was founded on 1994-11-28 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Swb (67 Morrison Street) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWB (67 MORRISON STREET) PLC
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
LOTHIAN
EH3 8EX
Other companies in EH3
 
Previous Names
SCOTTISH WIDOWS BANK PLC03/10/2017
Filing Information
Company Number SC154554
Company ID Number SC154554
Date formed 1994-11-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/06/2018
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 13:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWB (67 MORRISON STREET) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWB (67 MORRISON STREET) PLC

Current Directors
Officer Role Date Appointed
MARGARET JEAN CAMERON WATSON
Company Secretary 1999-03-01
MARTIN FRANCIS FLEMING
Director 2016-03-16
MICHAEL JOHN PROBERT JONES
Director 2013-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GOWLAND
Director 2015-10-22 2017-10-26
STEPHEN JOHN NOAKES
Director 2010-08-25 2017-10-26
ISRAEL SANTOS PEREZ
Director 2016-10-19 2017-10-26
JONATHAN BURGESS
Director 2016-03-03 2016-08-15
ALAN ROBERT BRINDLEY
Director 2015-09-02 2016-03-06
GORDON FORBES BOWDEN
Director 2003-11-30 2015-12-16
GARY MCGREGOR
Director 2010-02-03 2015-12-16
SIMON JAMES KENYON
Director 2011-03-15 2014-12-31
GRAEME THOMAS HARTOP
Director 1994-12-14 2012-12-31
MARK LOGAN THOMSON
Director 2006-01-01 2012-03-09
JAMES MCCONVILLE
Director 2000-10-25 2010-03-31
DANIEL JOHN WATKINS
Director 2009-11-04 2010-02-28
WILLIAM WALMSLEY
Director 2003-11-30 2009-12-18
ANDREW NICHOLAS DAVIS
Director 2008-09-01 2009-10-12
WILLIAM HILL MAIN
Director 1994-11-28 2003-11-30
ROBERT GOLBOURN
Director 1994-12-14 2003-10-31
DAVID SCOTT GRAHAM
Director 2001-10-01 2002-11-12
DAVID PATRICK GORDON CADE
Director 1998-02-25 2001-09-10
GEORGE RONALD GIBSON GRAHAM
Director 1994-11-28 2001-09-10
DONALD AIKEN
Director 1994-12-14 2000-12-31
MICHAEL DAVID ROSS
Director 1994-11-28 2000-12-31
IAIN ALEXANDER REID
Director 1999-01-01 2000-02-22
ALISON JEAN INVERARITY
Company Secretary 1998-02-23 1999-03-01
THOMAS BLACK HOUSTON
Company Secretary 1994-11-28 1998-02-23
EWAN BROWN
Director 1994-12-14 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FRANCIS FLEMING BANK OF SCOTLAND FOUNDATION Director 2016-03-04 CURRENT 2002-04-02 Active
MARTIN FRANCIS FLEMING CURVED HOUSE KIDS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
MARTIN FRANCIS FLEMING CLEVER CALL UK LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-10-14
MARTIN FRANCIS FLEMING ARTHUR FLEMING & CO. LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
MICHAEL JOHN PROBERT JONES WESTERN TRUST & SAVINGS HOLDINGS LIMITED Director 2010-11-02 CURRENT 1974-01-07 Liquidation
MICHAEL JOHN PROBERT JONES C&G PROPERTY HOLDINGS LIMITED Director 2010-09-30 CURRENT 1988-11-10 Dissolved 2016-05-03
MICHAEL JOHN PROBERT JONES BAVARIAN MORTGAGES NO. 5 LIMITED Director 2010-09-30 CURRENT 1990-07-19 Dissolved 2017-10-13
MICHAEL JOHN PROBERT JONES WESTERN TRUST HOLDINGS LIMITED Director 2010-09-30 CURRENT 1994-09-29 Liquidation
MICHAEL JOHN PROBERT JONES BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Director 2010-09-30 CURRENT 1988-11-21 Liquidation
MICHAEL JOHN PROBERT JONES BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Director 2010-09-30 CURRENT 1988-08-26 Liquidation
MICHAEL JOHN PROBERT JONES INTELLIGENT FINANCE SOFTWARE LIMITED Director 2010-09-30 CURRENT 1993-02-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS FLEMING / 08/02/2018
2018-02-05AD02SAIL ADDRESS CREATED
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM PO BOX 12757 67 MORRISON STREET EDINBURGH LOTHIAN EH3 8YJ
2018-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-05AD02SAIL ADDRESS CREATED
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM PO BOX 12757 67 MORRISON STREET EDINBURGH LOTHIAN EH3 8YJ
2018-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PROBERT JONES / 16/01/2018
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOAKES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL PEREZ
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOWLAND
2017-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03CERTNMCOMPANY NAME CHANGED SCOTTISH WIDOWS BANK PLC CERTIFICATE ISSUED ON 03/10/17
2017-10-03RES15CHANGE OF NAME 02/10/2017
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS BANK PLC
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS BANK PLC
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 120000000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SANTOS PEREZ / 19/01/2017
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NOAKES / 29/12/2016
2016-10-31AP01DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURGESS
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 120000000
2016-06-28AR0127/06/16 FULL LIST
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AP01DIRECTOR APPOINTED MR MARTIN FRANCIS FLEMING
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRINDLEY
2016-03-17AP01DIRECTOR APPOINTED MR JONATHAN BURGESS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BOWDEN
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCGREGOR
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 120000000
2015-11-30AR0128/11/15 FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FORBES BOWDEN / 28/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOWLAND / 28/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FORBES BOWDEN / 28/11/2015
2015-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET JEAN CAMERON WATSON / 28/11/2015
2015-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER GOWLAND
2015-09-04AP01DIRECTOR APPOINTED MR ALAN ROBERT BRINDLEY
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENYON
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 120000000
2014-11-28AR0128/11/14 FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JAMES KENYON / 11/11/2014
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27RES13DIRECTORS APPROVAL TO AMENDEMENT AGREEMENT WITH LLOYDS TSB 12/03/2014
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 120000000
2013-12-04AR0129/11/13 FULL LIST
2013-12-03AR0128/11/13 FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN PROBERT JONES
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HARTOP
2012-12-18AR0128/11/12 FULL LIST
2012-09-19RES13DIRS DIRECTED TO PROCURE THAT THE CO. ENTERS INTO AN AMENDMENT AGREEMENT WITH LLOYDS TSB BANK PLC. ACTIONS TAKEN WILL PROMOTE THE SUCCESS OF THE CO. 29/08/2012
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMSON
2011-12-20AR0128/11/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED DR SIMON JAMES KENYON
2010-12-20AR0128/11/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MCGREGOR / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LOGAN THOMSON / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS HARTOP / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FORBES BOWDEN / 20/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET JEAN CAMERON WATSON / 20/12/2010
2010-08-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN NOAKES
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06RES13FACILITY AGREEMENT 19/04/2010
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2010-03-04TM01TERMINATE DIR APPOINTMENT
2010-02-05AP01DIRECTOR APPOINTED GARY MCGREGOR
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALMSLEY
2010-01-05AR0128/11/09 FULL LIST
2009-11-10AP01DIRECTOR APPOINTED DANIEL JOHN WATKINS
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-26RES01ALTER ARTICLES 25/09/2008
2008-09-03288aDIRECTOR APPOINTED ANDREW NICHOLAS DAVIS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-0388(2)RAD 02/05/06--------- £ SI 20000000@1=20000000 £ IC 100000000/120000000
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-20363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-13RES04£ NC 100000000/250000000 28
2005-07-13123NC INC ALREADY ADJUSTED 28/06/05
2005-05-1388(2)RAD 10/05/05--------- £ SI 10000000@1=10000000 £ IC 90000000/100000000
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08288cSECRETARY'S PARTICULARS CHANGED
2003-12-06288bDIRECTOR RESIGNED
2003-12-06363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-30363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-04-12288cDIRECTOR'S PARTICULARS CHANGED
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-03-05
Appointment of Liquidators2018-02-06
Resolutions for Winding-up2018-02-06
Fines / Sanctions
No fines or sanctions have been issued against SWB (67 MORRISON STREET) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWB (67 MORRISON STREET) PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of SWB (67 MORRISON STREET) PLC registering or being granted any patents
Domain Names

SWB (67 MORRISON STREET) PLC owns 2 domain names.

scottishwidowsbank.co.uk   scotwidsbank.co.uk  

Trademarks
We have not found any records of SWB (67 MORRISON STREET) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWB (67 MORRISON STREET) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as SWB (67 MORRISON STREET) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SWB (67 MORRISON STREET) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partySWB (67 MORRISON STREET) PLCEvent Date2019-03-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partySWB (67 MORRISON STREET) PLCEvent Date2018-01-24
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes Ag RF110018
 
Initiating party Event TypeResolutions for Winding-up
Defending partySWB (67 MORRISON STREET) PLCEvent Date2018-01-24
At a General Meeting of the Company held on 24 January 2018 , the following resolutions were passed, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 17150 and 9250), be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes Ag RF110018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWB (67 MORRISON STREET) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWB (67 MORRISON STREET) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.