Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED
Company Information for

LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED

110 ST VINCENT STREET, GLASGOW, G2 4QR,
Company Registration Number
SC093252
Private Limited Company
Active

Company Overview

About Lloyds Bank Commercial Finance Scotland Ltd
LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED was founded on 1985-05-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Lloyds Bank Commercial Finance Scotland 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 COMMERCIAL FINANCE SCOTLAND LIMITED
 
Legal Registered Office
110 ST VINCENT STREET
GLASGOW
G2 4QR
Other companies in G2
 
Previous Names
LLOYDS TSB COMMERCIAL FINANCE SCOTLAND LIMITED23/09/2013
LLOYDS TSB SCOTTISH ASSET FINANCE LIMITED01/06/2007
Filing Information
Company Number SC093252
Company ID Number SC093252
Date formed 1985-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:22:53
Primary Source:Companies House
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 COMMERCIAL FINANCE SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-09-28
GORDON FERGUSON
Director 2009-10-30
VICTORIA SMITH
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2012-07-10 2016-09-28
MARTIN JOHN COOPER
Director 2012-07-31 2016-01-22
JOHN FREDERICK ROBSON
Director 2014-04-30 2015-06-30
IAN DAVID LOMAS
Director 2008-11-24 2014-04-30
LAURENCE JOHN EDWARDS
Company Secretary 2010-03-01 2012-07-10
CLAUDE KWASI SARFO-AGYARE
Director 2010-05-25 2012-05-30
DAVID ALLAN METCALFE
Director 2009-11-24 2010-05-25
ANNE-MARIE TOPPING
Company Secretary 2008-11-03 2010-03-01
MANUS JOSEPH FULLERTON
Director 2005-02-09 2009-10-30
SUSAN ILENE RICE
Director 2000-10-02 2009-10-30
RONALD NICOL MCINTYRE
Director 1999-07-22 2008-12-31
KARINA TRUDY MCTEAGUE
Company Secretary 2003-12-01 2008-11-03
EDWARD MICHAEL GEORGE ETTERSHANK
Director 2002-06-28 2008-10-17
JEREMY WILLIAM FRASER
Company Secretary 1991-08-23 2003-11-30
PETER ROWLEY NESTOR-SHERMAN
Director 1999-01-28 2002-04-10
JOHN ANDREW SPENCE
Director 1996-10-18 2000-09-20
GORDON CAMPBELL SMITH
Director 1989-05-30 1999-06-30
CRAIG CAMERON
Director 1990-06-29 1999-01-28
ALASTAIR COX DEMPSTER
Director 1992-06-22 1998-06-30
ERNEST HUME MURRAY
Director 1991-09-23 1997-05-30
DAVID HOWAT STEWART
Director 1993-08-20 1996-04-30
MICHAEL EDWARD FAIREY
Director 1992-05-15 1993-08-20
CHARLES MARSHALL LOVE
Director 1990-02-19 1992-06-03
CRAIG CAMERON
Company Secretary 1990-05-01 1991-08-23
ALEXANDER DOUGLAS PEEBLES
Company Secretary 1989-05-30 1990-04-30
ALEXANDER DOUGLAS PEEBLES
Director 1989-05-30 1990-04-30
ERIC WILSON
Director 1989-05-30 1989-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FERGUSON ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Director 2016-01-22 CURRENT 1970-08-25 Active
GORDON FERGUSON ALEX LAWRIE FACTORS LIMITED Director 2016-01-22 CURRENT 1971-03-03 Active
GORDON FERGUSON CASHFRIDAY LIMITED Director 2016-01-22 CURRENT 1990-11-12 Active
GORDON FERGUSON LBCF LIMITED Director 2016-01-22 CURRENT 1983-10-14 Active
GORDON FERGUSON EUROLEAD SERVICES HOLDINGS LIMITED Director 2016-01-22 CURRENT 2000-08-10 Active
GORDON FERGUSON FINANCE & LEASING ASSOCIATION Director 2012-10-01 CURRENT 1991-10-04 Active
GORDON FERGUSON CARLEASE LIMITED Director 2010-02-01 CURRENT 1948-12-03 Liquidation
GORDON FERGUSON LLOYDS UDT LIMITED Director 2010-02-01 CURRENT 1926-10-06 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS EQUIPMENT LIMITED Director 2010-02-01 CURRENT 1987-05-08 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS DEVELOPMENT LIMITED Director 2010-02-01 CURRENT 1987-06-04 Liquidation
GORDON FERGUSON UDT LIMITED Director 2010-02-01 CURRENT 1960-01-08 Liquidation
GORDON FERGUSON UDT BUDGET LEASING LIMITED Director 2010-02-01 CURRENT 1963-02-13 Liquidation
GORDON FERGUSON UNITED DOMINIONS LEASING LIMITED Director 2010-02-01 CURRENT 1964-10-26 Active
GORDON FERGUSON UDT AUTOLEASE LIMITED Director 2010-02-01 CURRENT 1966-08-16 Liquidation
GORDON FERGUSON UDT SALES FINANCE LIMITED Director 2010-02-01 CURRENT 1968-02-29 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET RENTALS LIMITED Director 2010-02-01 CURRENT 1907-11-01 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET LEASING LIMITED Director 2010-02-01 CURRENT 1947-02-06 Liquidation
GORDON FERGUSON LLOYDS UDT HIRING LIMITED Director 2010-02-01 CURRENT 1959-10-14 Liquidation
GORDON FERGUSON LLOYDS UDT LEASING LIMITED Director 2010-02-01 CURRENT 1960-07-18 Active
GORDON FERGUSON AZEDCREST LIMITED Director 2010-01-26 CURRENT 1981-10-06 Dissolved 2015-10-13
GORDON FERGUSON EVANSVILLE LIMITED Director 2010-01-26 CURRENT 1981-11-18 Dissolved 2015-10-13
GORDON FERGUSON GLYTHORNE LIMITED Director 2010-01-26 CURRENT 1981-11-05 Dissolved 2015-10-13
GORDON FERGUSON KINGSTAR LEASING LIMITED Director 2010-01-26 CURRENT 1981-08-24 Dissolved 2015-10-13
GORDON FERGUSON SNOWGLEN SECURITIES LIMITED Director 2010-01-26 CURRENT 1981-09-01 Dissolved 2015-10-13
GORDON FERGUSON CAPITAL BANK CASHFLOW FINANCE LIMITED Director 2003-02-10 CURRENT 1976-02-10 Dissolved 2014-12-12
VICTORIA SMITH ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Director 2016-01-22 CURRENT 1970-08-25 Active
VICTORIA SMITH ALEX LAWRIE FACTORS LIMITED Director 2016-01-22 CURRENT 1971-03-03 Active
VICTORIA SMITH CASHFRIDAY LIMITED Director 2016-01-22 CURRENT 1990-11-12 Active
VICTORIA SMITH LBCF LIMITED Director 2016-01-22 CURRENT 1983-10-14 Active
VICTORIA SMITH R.F. SPENCER AND COMPANY LIMITED Director 2016-01-22 CURRENT 1985-03-06 Active
VICTORIA SMITH EUROLEAD SERVICES HOLDINGS LIMITED Director 2016-01-22 CURRENT 2000-08-10 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
2024-01-25Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-23
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BEN STEPHENSON
2023-04-17APPOINTMENT TERMINATED, DIRECTOR GWYNNE MASTER
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MRS VICTORIA LOUISE BAKER
2023-04-11DIRECTOR APPOINTED MR CHRISTOPHER LORING
2023-04-11DIRECTOR APPOINTED MR ALAN JOHN CORSON
2023-04-11DIRECTOR APPOINTED MR TIMOTHY BIDDLE
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-09-27CC04Statement of company's objects
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MS GWYNNE MASTER
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MR BEN STEPHENSON
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-13TM02Termination of appointment of Paul Gittins on 2016-09-28
2016-10-13AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-09-28
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-22AD03Registers moved to registered inspection location of The Mound Edinburgh EH1 1YZ
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COOPER
2016-01-28AP01DIRECTOR APPOINTED MISS VICTORIA SMITH
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK ROBSON
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AD02Register inspection address changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland
2014-05-09AP01DIRECTOR APPOINTED MR JOHN FREDERICK ROBSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOMAS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-09AR0108/04/14 ANNUAL RETURN FULL LIST
2014-01-07AD02Register inspection address has been changed
2013-09-23NM06Change of name with request to seek comments from relevant body
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23CERTNMCompany name changed lloyds tsb commercial finance scotland LIMITED\certificate issued on 23/09/13
2013-09-23RES15CHANGE OF COMPANY NAME 27/06/19
2013-06-10CC03STATEMENT OF COMPLIANCE WHERE AMENDMENT OF ARTICLES RESTRICTED
2013-06-10RES01ADOPT ARTICLES 10/06/13
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0108/04/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013
2012-07-31AP01DIRECTOR APPOINTED MR MARTIN JOHN COOPER
2012-07-16AP03SECRETARY APPOINTED MR PAUL GITTINS
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0108/04/12 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0108/04/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM HENRY DUNCAN HOUSE 120 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 4LH
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE
2010-06-07AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2010-05-12AR0108/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 01/03/2010
2010-04-29AP03SECRETARY APPOINTED MR LAURENCE JOHN EDWARDS
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE TOPPING
2009-12-04AP01DIRECTOR APPOINTED DAVID ALLAN METCALFE
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICE
2009-11-09AP01DIRECTOR APPOINTED GORDON FERGUSON
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MANUS FULLERTON
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE HALLETT / 07/04/2009
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RONALD MCINTYRE
2008-12-17288aDIRECTOR APPOINTED IAN LOMAS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ETTERSHANK
2008-11-11288aSECRETARY APPOINTED ANNE-MARIE HALLETT
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY KARINA MCTEAGUE
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01CERTNMCOMPANY NAME CHANGED LLOYDS TSB SCOTTISH ASSET FINANC E LIMITED CERTIFICATE ISSUED ON 01/06/07
2007-05-01363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27288cSECRETARY'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22288aNEW DIRECTOR APPOINTED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-03363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288bSECRETARY RESIGNED
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED
Trademarks
We have not found any records of LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY LEGGAT PLANT LIMITED 2007-09-29 Outstanding

We have found 1 mortgage charges which are owed to LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED

Income
Government Income
We have not found government income sources for LLOYDS BANK COMMERCIAL FINANCE SCOTLAND 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 (64999 - Financial intermediation not elsewhere classified) as LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK COMMERCIAL FINANCE SCOTLAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK COMMERCIAL FINANCE SCOTLAND 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 COMMERCIAL FINANCE SCOTLAND 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.