BANK OF SCOTLAND PLC
Banks
BANK OF SCOTLAND PLC
Banks
Contact & Details
Contact
Registered Address
The Mound Edinburgh EH1 1YZ
Full company profile for BANK OF SCOTLAND PLC (SC327000), an active financial services company based in , United Kingdom. Incorporated 17 Sept 2007. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
N/A
Net Assets
£16333.00M
Total Liabilities
N/A
Turnover
£5659.00M
Employees
16682
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Catherine Marie Woods | Director | Irish | Ireland | 1 Mar 2020 | Active |
| Nigel Grant Hinshelwood | Director | British | England | 1 Jan 2019 | Active |
See all 71 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hbos Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
48 Calverley Road, Tunbridge Wells (TN1 2TD) TUNBRIDGE WELLS | Leasehold | - | 13 May 2025 |
92-93 Westborough, Scarborough (YO11 1LD) NORTH YORKSHIRE | Leasehold | - | 15 Nov 2024 |
404 Mare Street, London (E8 1HP) HACKNEY | Leasehold | - | 27 Jun 2024 |
Ground Floor, 22 Commercial Way, Woking (GU21 6HQ) WOKING | Leasehold | - | 10 Jan 2024 |
34-35 Western Road, Brighton (BN1 2EB) BRIGHTON AND HOVE | Leasehold | - | 13 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 31 Oct 2025 | Officers | Termination Director Company | |
| 5 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 4 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 2025-12-31
Termination Director Company
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
4 weeks ago on 20 Mar 2026
Termination Director Company
5 months ago on 31 Oct 2025
Mortgage Satisfy Charge Full
8 months ago on 5 Aug 2025
Mortgage Satisfy Charge Full
8 months ago on 5 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 4 Aug 2025
