Background WavePink WaveYellow Wave

LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED (SC093252)

LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED (SC093252) is an active UK company. incorporated on 10 May 1985. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED has been registered for 40 years. Current directors include BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher and 1 others.

Company Number
SC093252
Status
active
Type
ltd
Incorporated
10 May 1985
Age
40 years
Address
110 St Vincent Street, Glasgow, G2 4QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher, PETERS, Matthew John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED

LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED is an active company incorporated on 10 May 1985 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

SC093252

LTD Company

Age

40 Years

Incorporated 10 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LLOYDS TSB COMMERCIAL FINANCE SCOTLAND LIMITED
From: 1 June 2007To: 23 September 2013
LLOYDS TSB SCOTTISH ASSET FINANCE LIMITED
From: 29 March 1999To: 1 June 2007
TSB ASSET FINANCE LIMITED
From: 6 March 1991To: 29 March 1999
TSB SCOTLAND ASSET FINANCE LIMITED
From: 10 December 1986To: 6 March 1991
ASSET FINANCE CORPORATION PUBLIC LIMITED COMPANY
From: 25 July 1985To: 10 December 1986
WEST GEORGE STREET (290) PUBLIC LIMITED COMPANY
From: 10 May 1985To: 25 July 1985
Contact
Address

110 St Vincent Street Glasgow, G2 4QR,

Previous Addresses

Henry Duncan House 120 George Street Edinburgh Midlothian EH2 4LH
From: 10 May 1985To: 14 June 2010
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 12
Director Joined
Jul 12
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 23 Jan 2024

BAKER, Victoria Louise

Active
Grange Drive, SouthamptonSO30 2SF
Born March 1978
Director
Appointed 06 Apr 2023

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 06 Apr 2023

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 06 Apr 2023

PETERS, Matthew John

Active
Gresham Street, LondonEC2V 7HN
Born January 1984
Director
Appointed 05 Aug 2024

CAMERON, Craig

Resigned
12 Vinefields, TranentEH34 5HD
Secretary
Appointed 01 May 1990
Resigned 23 Aug 1991

EDWARDS, Laurence John

Resigned
Level 2, 1 Lochrin Square,, EdinburghEH3 9QA
Secretary
Appointed 01 Mar 2010
Resigned 10 Jul 2012

FRASER, Jeremy William

Resigned
7 Logie Mill, EdinburghEH7 4HG
Secretary
Appointed 23 Aug 1991
Resigned 30 Nov 2003

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 10 Jul 2012
Resigned 28 Sept 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 28 Sept 2016
Resigned 08 Jan 2024

MCTEAGUE, Karina Trudy

Resigned
14 March Hall Road, EdinburghEH16 5HR
Secretary
Appointed 01 Dec 2003
Resigned 03 Nov 2008

PEEBLES, Alexander Douglas

Resigned
Lindean 85 South Broomage Avenue, LarbertFK5 3ED
Secretary
Appointed N/A
Resigned 30 Apr 1990

TOPPING, Anne-Marie

Resigned
Shottskirk Road, ShottsML7 4EJ
Secretary
Appointed 03 Nov 2008
Resigned 01 Mar 2010

BIDDLE, Timothy

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1985
Director
Appointed 06 Apr 2023
Resigned 05 Aug 2024

CAMERON, Craig

Resigned
3 Trench Knowe, EdinburghEH10 7HL
Born April 1959
Director
Appointed 29 Jun 1990
Resigned 28 Jan 1999

COOPER, Martin John

Resigned
Brookhill Way, OxonOX16 3EL
Born January 1966
Director
Appointed 31 Jul 2012
Resigned 22 Jan 2016

DEMPSTER, Alastair Cox

Resigned
Dalshian, EdinburghEH13 0DR
Born June 1940
Director
Appointed 22 Jun 1992
Resigned 30 Jun 1998

ETTERSHANK, Edward Michael George

Resigned
West Frankfield, WeybridgeKT13 0PR
Born August 1947
Director
Appointed 28 Jun 2002
Resigned 17 Oct 2008

FAIREY, Michael Edward

Resigned
Springwood, Hemel HempsteadHP3 8BU
Born June 1948
Director
Appointed 15 May 1992
Resigned 20 Aug 1993

FERGUSON, Gordon

Resigned
St Vincent Street, GlasgowG2 5ER
Born May 1963
Director
Appointed 30 Oct 2009
Resigned 30 Nov 2020

FULLERTON, Manus Joseph

Resigned
12 Avon Grove, EdinburghEH4 6RF
Born April 1949
Director
Appointed 09 Feb 2005
Resigned 30 Oct 2009

LOMAS, Ian David

Resigned
The Great Barn, Chipping NortonOX7 7AG
Born October 1959
Director
Appointed 24 Nov 2008
Resigned 30 Apr 2014

LOVE, Charles Marshall

Resigned
59 Katesmill Road, EdinburghEH14 1JF
Born October 1945
Director
Appointed 19 Feb 1990
Resigned 03 Jun 1992

MASTER, Gwynne

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1959
Director
Appointed 07 Apr 2021
Resigned 11 Apr 2023

MCINTYRE, Ronald Nicol

Resigned
64 Brackenrig Crescent, GlasgowG76 0HF
Born May 1942
Director
Appointed 22 Jul 1999
Resigned 31 Dec 2008

METCALFE, David Allan

Resigned
George Street, EdinburghEH2 4LH
Born September 1966
Director
Appointed 24 Nov 2009
Resigned 25 May 2010

MURRAY, Ernest Hume

Resigned
7 Emmanuel Road, Sutton ColdfieldB73 5LY
Born July 1942
Director
Appointed 23 Sept 1991
Resigned 30 May 1997

NESTOR-SHERMAN, Peter Rowley

Resigned
Hill House, RomseyS051 0NN
Born March 1952
Director
Appointed 28 Jan 1999
Resigned 10 Apr 2002

PEEBLES, Alexander Douglas

Resigned
Lindean 85 South Broomage Avenue, LarbertFK5 3ED
Born August 1947
Director
Appointed N/A
Resigned 30 Apr 1990

RICE, Susan Ilene, Lady

Resigned
31 Drumsheugh Gardens, EdinburghEH3 7RN
Born March 1946
Director
Appointed 02 Oct 2000
Resigned 30 Oct 2009

ROBSON, John Frederick

Resigned
BanburyOX16 3EL
Born August 1957
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2015

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, OxonOX16 3EL
Born June 1969
Director
Appointed 25 May 2010
Resigned 30 May 2012

SMITH, Gordon Campbell

Resigned
19 Thorn Road, GlasgowG61 4BS
Born May 1946
Director
Appointed N/A
Resigned 30 Jun 1999

SMITH, Victoria

Resigned
London Wall, LondonEC2Y 5AS
Born May 1972
Director
Appointed 22 Jan 2016
Resigned 20 Jun 2023

SPENCE, John Andrew

Resigned
Conkers, ChelmsfordCM1 2LY
Born January 1951
Director
Appointed 18 Oct 1996
Resigned 20 Sept 2000

Persons with significant control

1

Brookhill Way, OxonOX16 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Statement Of Companys Objects
27 September 2021
CC04CC04
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
11 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Change Of Name Request Comments
23 September 2013
NM06NM06
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 2013
RESOLUTIONSResolutions
Resolution
10 June 2013
RESOLUTIONSResolutions
Statement Compliance Articles Restricted
10 June 2013
CC03CC03
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
27 June 2005
288cChange of Particulars
Legacy
15 April 2005
363sAnnual Return (shuttle)
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
3 May 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
29 January 2003
AUDAUD
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
23 September 1997
288cChange of Particulars
Legacy
22 August 1997
288cChange of Particulars
Legacy
8 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Auditors Resignation Company
19 December 1996
AUDAUD
Legacy
26 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
225(2)225(2)
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
2 December 1993
288288
Legacy
5 October 1993
288288
Legacy
2 September 1993
288288
Legacy
30 July 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
8 June 1992
288288
Legacy
29 May 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
4 October 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
23 May 1991
288288
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Certificate Change Of Name Company
5 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1991
288288
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
12 July 1990
288288
Legacy
30 March 1990
288288
Legacy
18 January 1990
288288
Legacy
14 December 1989
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
1 June 1989
288288
Legacy
7 May 1989
288288
Legacy
28 March 1989
288288
Legacy
20 March 1989
288288
Miscellaneous
14 March 1989
MISCMISC
Legacy
22 December 1988
288288
Legacy
2 June 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
9 March 1988
288288
Legacy
21 August 1987
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Legacy
20 April 1987
225(2)225(2)
Legacy
10 April 1987
288288
Legacy
13 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
REREG(U)REREG(U)
Certificate Change Of Name Company
10 December 1986
CERTNMCertificate of Incorporation on Change of Name