BRITISH LINEN LEASING LIMITED

BRITISH LINEN LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH LINEN LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC049669
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH LINEN LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITISH LINEN LEASING LIMITED located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH LINEN LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL LEASING LIMITEDDec 22, 1971Dec 22, 1971

    What are the latest accounts for BRITISH LINEN LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for BRITISH LINEN LEASING LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for BRITISH LINEN LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Turner as a director on Dec 19, 2024

    1 pagesTM01

    Full accounts made up to Feb 29, 2024

    20 pagesAA

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Robert Turner as a director on Jan 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Clarke as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023

    1 pagesTM01

    Full accounts made up to Feb 28, 2023

    18 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    24 pagesAA

    Confirmation statement made on May 16, 2022 with updates

    3 pagesCS01

    Appointment of Ms Laura Frances Dorey as a director on Jan 13, 2022

    2 pagesAP01

    Full accounts made up to Feb 28, 2021

    25 pagesAA

    Confirmation statement made on May 16, 2021 with updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2020

    22 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    22 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Turner on Jan 24, 2019

    2 pagesCH01

    Director's details changed for Mr John Robert Turner on Jan 04, 2019

    2 pagesCH01

    Full accounts made up to Feb 28, 2018

    19 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2017

    18 pagesAA

    Appointment of Alyson Elizabeth Mulholland as a secretary on Oct 25, 2017

    2 pagesAP03

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Oct 25, 2017

    1 pagesTM02

    Who are the officers of BRITISH LINEN LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Stansfield House
    United Kingdom
    239695500001
    CLARKE, Paul
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director318888510001
    DOREY, Laura Frances Christabel
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector230255280001
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    181101540001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    BritishChartered Accountant118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    BritishDirector33196560002
    BENNIE, Thomas
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    Director
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    ScotlandBritishBanker27183000001
    BOWMAN, Nigel Lockwood
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    Director
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    BritishBanker31366520001
    BROWN, Ian Fenton
    22 Cammo Gardens
    EH4 8EQ Edinburgh
    Director
    22 Cammo Gardens
    EH4 8EQ Edinburgh
    BritishBanker6118720003
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    BritishBanker975780001
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritishSales Director135147710001
    DONALDSON, Brian Colin
    17 Braehead Crescent
    EH4 6BP Edinburgh
    Midlothian
    Director
    17 Braehead Crescent
    EH4 6BP Edinburgh
    Midlothian
    BritishAccountant65673920001
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritishChartered Accountant152332230001
    FOSTER, Jonathan Scott
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritishChartered Accountant59795070002
    GRACE, Adrian Thomas
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    Director
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    BritishManaging Director128752720001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritishDirector95344900001
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    BritishDirector64474720003
    HARRIS, Kevin Charles
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector170091040001
    HERMAN, Elizabeth Jane
    4 Gardiner Grove
    EH4 3RT Edinburgh
    Director
    4 Gardiner Grove
    EH4 3RT Edinburgh
    BritishAccountant56497250001
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritishHead Of Finance139386690001
    LAMOND, Derek Robert Scott
    12 Brent Way
    G46 8GA Glasgow
    Director
    12 Brent Way
    G46 8GA Glasgow
    BritishCompany Director59224370001
    MCCABE, John
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    Director
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    United KingdomBritishBanker93200004
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritishChartered Accountant94094650001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritishBanker559270001
    NICOL, Alexander David
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    Director
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    BritishBanker93210001
    PEEBLES, Alexander Douglas
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Director
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    BritishSolicitor152350001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    BritishAccountant95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritishChief Accountant46402710001
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritish126848980001
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritishAccountant110383950001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritishManaging Director64287260001

    Who are the persons with significant control of BRITISH LINEN LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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