Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED
Company Information for

LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC335592
Private Limited Company
Liquidation

Company Overview

About Lloyds Bank (fountainbridge 1) Ltd
LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED was founded on 2007-12-21 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Lloyds Bank (fountainbridge 1) Limited is a Private 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
LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH1
 
Previous Names
LLOYDS TSB (FOUNTAINBRIDGE 1) LIMITED23/09/2013
UBERIOR VENTURES (FOUNTAINBRIDGE 1) LIMITED14/05/2010
DUNWILCO (1517) LIMITED24/04/2008
Filing Information
Company Number SC335592
Company ID Number SC335592
Date formed 2007-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 29/06/2020
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2020-08-05 04:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED
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 LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2017-12-15
MARK ROBERT LICKLEY
Director 2015-04-16
JOANNE PALMER
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-10-14 2017-12-15
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-06-28 2016-10-14
IAN JAY LLOYD
Director 2014-01-22 2016-03-08
BARRY ERIC KIRK HORRELL
Director 2013-09-17 2015-04-01
PAUL WILLIAM BAKER
Director 2009-11-26 2013-12-31
MICHAEL JOSEPH MULVENNA
Director 2013-05-24 2013-09-17
NIGEL PETER WARING
Director 2009-11-26 2013-05-24
STEPHEN JOHN HOPKINS
Company Secretary 2009-11-26 2010-02-28
LAURENCE JOHN EDWARDS
Company Secretary 2008-12-01 2009-11-26
ALISTAIR JAMES NEIL HEWITT
Director 2008-04-24 2009-11-26
JOHN RONALD PIKE
Director 2008-05-06 2009-04-23
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-12-21 2008-11-18
DEREK MCDONALD
Director 2008-06-17 2008-11-04
ROSS HUGH MCNAUGHTON
Director 2008-04-24 2008-06-17
D.W. DIRECTOR 1 LIMITED
Director 2007-12-21 2008-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT LICKLEY GRESHAM NOMINEE 1 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
MARK ROBERT LICKLEY GRESHAM NOMINEE 2 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
MARK ROBERT LICKLEY COUNTY WIDE PROPERTY INVESTMENTS LIMITED Director 2015-04-16 CURRENT 1982-02-04 Dissolved 2017-10-13
MARK ROBERT LICKLEY LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED Director 2015-04-16 CURRENT 2007-12-21 Liquidation
MARK ROBERT LICKLEY LLOYDS COMMERCIAL PROPERTIES LIMITED Director 2015-04-16 CURRENT 1986-04-24 Liquidation
MARK ROBERT LICKLEY HALIFAX PREMISES LIMITED Director 2015-04-16 CURRENT 1989-03-06 Liquidation
MARK ROBERT LICKLEY LLOYDS BANK PROPERTIES LIMITED Director 2015-04-16 CURRENT 1990-04-04 Liquidation
MARK ROBERT LICKLEY LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2015-04-16 CURRENT 1986-08-12 Liquidation
MARK ROBERT LICKLEY TARGET CORPORATE SERVICES LIMITED Director 2015-04-16 CURRENT 1987-08-24 Liquidation
JOANNE PALMER GRESHAM NOMINEE 2 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
JOANNE PALMER LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED Director 2016-12-01 CURRENT 2007-12-21 Liquidation
JOANNE PALMER LLOYDS COMMERCIAL PROPERTIES LIMITED Director 2016-12-01 CURRENT 1986-04-24 Liquidation
JOANNE PALMER HALIFAX PREMISES LIMITED Director 2016-12-01 CURRENT 1989-03-06 Liquidation
JOANNE PALMER LLOYDS BANK PROPERTIES LIMITED Director 2016-12-01 CURRENT 1990-04-04 Liquidation
JOANNE PALMER LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1986-08-12 Liquidation
JOANNE PALMER TARGET CORPORATE SERVICES LIMITED Director 2016-12-01 CURRENT 1987-08-24 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
2020-09-08TM02Termination of appointment of Paul Gittins on 2020-09-08
2020-07-15AD02Register inspection address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to The Mound Edinburgh EH1 1YZ
2020-07-10AD03Registers moved to registered inspection location of Atria One 144 Morrison Street Edinburgh EH3 8EX
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM The Mound Edinburgh EH1 1YZ
2020-07-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-23
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-27AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-01-09CH01Director's details changed for Mr Mark Robert Lickley on 2020-01-09
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PALMER
2018-07-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-02-08CH01Director's details changed for Mr Mark Robert Lickley on 2018-02-08
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1500000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-18AP03Appointment of Mr Paul Gittins as company secretary on 2017-12-15
2017-12-18TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-12-15
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12CH01Director's details changed for Mrs Joanne Palmer on 2017-04-12
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1500000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MRS JOANNE PALMER
2016-10-14AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2016-10-14
2016-10-14TM02Termination of appointment of Lloyds Secretaries Limited on 2016-10-14
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAY LLOYD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1500000
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED MR MARK ROBERT LICKLEY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ERIC KIRK HORRELL
2015-02-12CH01Director's details changed for Mr Ian Jay Lloyd on 2015-02-10
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-24AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-21AD02Register inspection address changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Level 1 Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28AP01DIRECTOR APPOINTED MR IAN JAY LLOYD
2014-01-13AD02SAIL ADDRESS CREATED
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1500000
2014-01-06AR0121/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23CERTNMCOMPANY NAME CHANGED LLOYDS TSB (FOUNTAINBRIDGE 1) LIMITED CERTIFICATE ISSUED ON 23/09/13
2013-09-23RES15CHANGE OF NAME 09/09/2013
2013-09-17AP01DIRECTOR APPOINTED MR BARRY ERIC KIRK HORRELL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULVENNA
2013-08-13RES01ADOPT ARTICLES 07/08/2013
2013-08-13RES13DELETION OF OLD MEMORANDA OF ASSOC. 07/08/2013
2013-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARING
2013-05-29AP01DIRECTOR APPOINTED MICHAEL JOSEPH MULVENNA
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 14/05/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 29/01/2013
2013-01-04AR0121/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-03-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-12-22AR0121/12/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0121/12/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BAKER / 17/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER WARING / 12/08/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-14CERTNMCOMPANY NAME CHANGED UBERIOR VENTURES (FOUNTAINBRIDGE 1) LIMITED CERTIFICATE ISSUED ON 14/05/10
2010-05-14RES15CHANGE OF NAME 30/04/2010
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-02-23AR0122/12/09 FULL LIST
2010-02-16AP03SECRETARY APPOINTED MR STEPHEN JOHN HOPKINS
2010-02-01ANNOTATIONInconsistency
2010-01-21AP01DIRECTOR APPOINTED NIGEL PETER WARING
2010-01-21AP01DIRECTOR APPOINTED MR PAUL WILLIAM BAKER
2010-01-08AR0121/12/09 FULL LIST
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009
2009-06-15AUDAUDITOR'S RESIGNATION
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20AUDAUDITOR'S RESIGNATION
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN PIKE
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2008-12-08288aSECRETARY APPOINTED LAURENCE JOHN EDWARDS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR DEREK MCDONALD
2008-07-03288aDIRECTOR APPOINTED DEREK MCDONALD
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROSS MCNAUGHTON
2008-05-2888(2)AD 15/05/08 GBP SI 1499999@1=1499999 GBP IC 1/1500000
2008-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-07288aDIRECTOR APPOINTED JOHN RONALD PILE
2008-04-30288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2008-04-28123NC INC ALREADY ADJUSTED 24/04/08
2008-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-28RES04GBP NC 1000/2000000 24/04/2008
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2008-04-28288aDIRECTOR APPOINTED ROSS HUGH MCNAUGHTON
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-10
Appointmen2020-07-10
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-05-21 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-19 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED
Trademarks
We have not found any records of LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED. 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 (74990 - Non-trading company) as LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED 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 TypeResolution
Defending partyLLOYDS BANK (FOUNTAINBRIDGE 1) LIMITEDEvent Date2020-07-10
LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED Company Number: SC335592 Registered office: EY, Atria One, 144 Morrison St, Edinburgh, EH3 8EX Principal trading address: The Mound, Edinburgh, EH1 1YZ The follo…
 
Initiating party Event TypeAppointmen
Defending partyLLOYDS BANK (FOUNTAINBRIDGE 1) LIMITEDEvent Date2020-07-10
Company Number: SC335592 Name of Company: LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED Nature of Business: Non-trading company Type of Liquidation: Members Registered office: Ernst & Young LLP, 1 More Londo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED 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 LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED 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.