Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YORKSHIRE AND CLYDESDALE BANK FOUNDATION
Company Information for

YORKSHIRE AND CLYDESDALE BANK FOUNDATION

C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC342461
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Yorkshire And Clydesdale Bank Foundation
YORKSHIRE AND CLYDESDALE BANK FOUNDATION was founded on 2008-05-07 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Yorkshire And Clydesdale Bank Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
YORKSHIRE AND CLYDESDALE BANK FOUNDATION
 
Legal Registered Office
C/O KPMG LLP SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G1
 
Filing Information
Company Number SC342461
Company ID Number SC342461
Date formed 2008-05-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2020-07-15 22:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE AND CLYDESDALE BANK FOUNDATION
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 YORKSHIRE AND CLYDESDALE BANK FOUNDATION

Current Directors
Officer Role Date Appointed
GRAEME DUNCAN
Company Secretary 2014-06-02
DAVID JAMES BLAIR
Director 2014-09-15
DEBBIE ANNE CROSBIE
Director 2014-12-10
SANDRA DELAMERE
Director 2015-01-05
SIMON PAUL WRIGHT
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA FORSYTH MCMILLAN
Director 2012-02-09 2018-02-09
DOUGLAS IAN CAMPBELL
Director 2013-02-14 2017-08-20
JOHN ELLIOT HOOPER
Director 2014-09-15 2014-10-31
DAVID JOHN THORBURN
Director 2008-09-21 2014-09-15
LORNA FORSYTH MCMILLAN
Company Secretary 2010-10-12 2014-06-02
STEPHEN JOHN KENT REID
Director 2011-05-26 2013-04-30
GUY DAVID WILLIAMSON
Director 2011-05-26 2013-02-14
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-01-25
ANDY BARNARD
Director 2008-05-07 2011-11-18
DEAN CHARLES CUTBILL
Director 2008-05-07 2011-05-09
LYNNE MARGARET PEACOCK
Director 2008-09-21 2011-05-09
IAIN DAVID SMITH
Director 2008-09-21 2011-02-25
BERNADETTE LEWIS
Company Secretary 2008-05-07 2010-10-12
THOMAS BURNS
Director 2008-05-07 2009-12-18
GLENN KING
Director 2008-05-07 2008-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BLAIR KILBARCHAN IMPROVEMENT PROJECTS Director 2001-02-23 CURRENT 2001-02-23 Active
DEBBIE ANNE CROSBIE VIRGIN MONEY UK PLC Director 2015-08-27 CURRENT 2015-05-18 Active
DEBBIE ANNE CROSBIE CYB INVESTMENTS LIMITED Director 2014-05-12 CURRENT 1987-03-10 Active
DEBBIE ANNE CROSBIE CLYDESDALE BANK PLC Director 2014-05-12 CURRENT 1882-04-03 Active
SANDRA DELAMERE PJD SAFETY LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
SIMON PAUL WRIGHT YCBPS PROPERTY NOMINEE COMPANY LIMITED Director 2018-05-03 CURRENT 1993-10-15 Active
SIMON PAUL WRIGHT YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED Director 2017-12-13 CURRENT 1994-03-31 Active

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
2020-05-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-15
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM 30 st. Vincent Place Glasgow G1 2HL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANNE CROSBIE
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LORNA FORSYTH MCMILLAN
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-06AP01DIRECTOR APPOINTED MR SIMON PAUL WRIGHT
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAN CAMPBELL
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-08-01RES01ADOPT ARTICLES 01/08/16
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-31AR0107/05/16 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MRS SANDRA DELAMERE
2014-12-11AP01DIRECTOR APPOINTED MRS DEBBIE ANNE CROSBIE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT HOOPER
2014-09-16AP01DIRECTOR APPOINTED MR JOHN ELLIOT HOOPER
2014-09-16AP01DIRECTOR APPOINTED MR DAVID JAMES BLAIR
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN THORBURN
2014-08-19RES01ADOPT ARTICLES 19/08/14
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THORBURN / 06/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAN CAMPBELL / 06/08/2014
2014-08-06CH01Director's details changed for Miss Lorna Forsyth Mcmillan on 2014-08-06
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME DUNCAN on 2014-08-06
2014-06-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-02AP03SECRETARY APPOINTED MR GRAEME DUNCAN
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN
2014-05-09AR0107/05/14 NO MEMBER LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAN CAMPBELL / 24/06/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2013-05-13AR0107/05/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED MR DOUGLAS IAN CAMPBELL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMSON
2012-05-14AR0107/05/12 NO MEMBER LIST
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-14AP01DIRECTOR APPOINTED MISS LORNA FORSYTH MCMILLAN
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THORBURN / 21/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 21/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KENT REID / 21/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DAVID WILLIAMSON / 21/11/2011
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BARNARD
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011
2011-06-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN KENT REID
2011-06-06AP01DIRECTOR APPOINTED MR GUY DAVID WILLIAMSON
2011-05-27RES01ALTER ARTICLES 17/05/2011
2011-05-27MEM/ARTSARTICLES OF ASSOCIATION
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PEACOCK
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CUTBILL
2011-05-12AR0107/05/11 NO MEMBER LIST
2011-05-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-28AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE LEWIS
2010-10-12AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-06AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THORBURN / 02/09/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY BARNARD / 19/08/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 19/08/2010
2010-06-22RES01ADOPT ARTICLES 09/06/2010
2010-06-02AR0107/05/10 NO MEMBER LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHARLES CUTBILL / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PEACOCK / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SMITH / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THORBURN / 01/05/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN CUTBILL / 01/09/2009
2009-05-19363aANNUAL RETURN MADE UP TO 07/05/09
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED DAVID JOHN THORBURN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE AND CLYDESDALE BANK FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-04-29
Notices to2020-04-29
Appointmen2020-04-29
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE AND CLYDESDALE BANK FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE AND CLYDESDALE BANK FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of YORKSHIRE AND CLYDESDALE BANK FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE AND CLYDESDALE BANK FOUNDATION
Trademarks
We have not found any records of YORKSHIRE AND CLYDESDALE BANK FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE AND CLYDESDALE BANK FOUNDATION. 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 (82990 - Other business support service activities n.e.c.) as YORKSHIRE AND CLYDESDALE BANK FOUNDATION 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 YORKSHIRE AND CLYDESDALE BANK FOUNDATION 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 partyYORKSHIRE AND CLYDESDALE BANK FOUNDATIONEvent Date2020-04-29
 
Initiating party Event TypeNotices to
Defending partyYORKSHIRE AND CLYDESDALE BANK FOUNDATIONEvent Date2020-04-29
 
Initiating party Event TypeAppointmen
Defending partyYORKSHIRE AND CLYDESDALE BANK FOUNDATIONEvent Date2020-04-29
Company Number: SC342461 Name of Company: YORKSHIRE AND CLYDESDALE BANK FOUNDATION Nature of Business: The Foundation is established to support the charitable objects and purposes only of registered c…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE AND CLYDESDALE BANK FOUNDATION 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 YORKSHIRE AND CLYDESDALE BANK FOUNDATION 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.