CAPITAL BANK LEASING 12 LIMITED
Overview
| Company Name | CAPITAL BANK LEASING 12 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC028042 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL BANK LEASING 12 LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CAPITAL BANK LEASING 12 LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL BANK LEASING 12 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NWS 12 LIMITED | Aug 07, 1986 | Aug 07, 1986 |
| CAPITAL FINANCE COMPANY LIMITED | Dec 05, 1950 | Dec 05, 1950 |
What are the latest accounts for CAPITAL BANK LEASING 12 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITAL BANK LEASING 12 LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL BANK LEASING 12 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Lawrence Hyne as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Nicholas Andrew Williams as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Who are the officers of CAPITAL BANK LEASING 12 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATTIE, Ryan | Secretary | EH1 1YZ Edinburgh The Mound United Kingdom | 326202320001 | |||||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 232201680001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318091870001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222510780001 | |||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990002 | |||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | 145644720001 | |||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||
| BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | 427540002 | ||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 87681450001 | |||||
| FOX, Gerard Ashley | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 179100520001 | |||||
| GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | 128752720001 | ||||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HAMMOND, John Sidney | Director | 65 Poulton Road Spital L63 9LD Bebington Merseyside | British | 102290001 | ||||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||
| HARRIS, Kevin Charles | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 170091040001 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | 2211250001 | ||||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||
| MOORE, John Paul | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 193660300001 | |||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| NICHOLS, Jason Paul | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 193660280001 | |||||
| PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | 102300002 | ||||||
| RAMNAUTH, Rigvi | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 193660310001 | |||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||
| RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | 46402710001 | |||||
| SKINNER, Trevor John | Director | 2 Tudor Court B95 4AP Henly In Arden Warwickshire | British | 427570015 | ||||||
| STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | 110383950001 |
Who are the persons with significant control of CAPITAL BANK LEASING 12 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0