CAPITAL LEASING LIMITED

CAPITAL LEASING LIMITED

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

    Company NameCAPITAL LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065637
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CAPITAL LEASING LIMITED located?

    Registered Office Address
    Ey Atria One
    144 Morrison Street
    EH3 8EB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH LINEN LEASING LIMITEDAug 16, 1978Aug 16, 1978

    What are the latest accounts for CAPITAL LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for CAPITAL LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 22, 2017

    2 pagesAD01

    Register inspection address has been changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Register(s) moved to registered inspection location Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE

    2 pagesAD02

    Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on Oct 09, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2017

    LRESSP

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of British Linen Leasing Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Jul 31, 2016

    14 pagesAA

    Appointment of Mr David Dermot Hennessey as a secretary on Aug 30, 2016

    2 pagesAP03

    Appointment of Mr Jonathan Stewart Roberts as a director on Aug 30, 2016

    2 pagesAP01

    Termination of appointment of Paul Gittins as a secretary on Aug 30, 2016

    1 pagesTM02

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    1 pagesAD03

    Termination of appointment of Emma Louise Lawrence as a director on Feb 01, 2016

    1 pagesTM01

    Full accounts made up to Jul 31, 2015

    17 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015

    1 pagesTM01

    Appointment of Miss Emma Louise Lawrence as a director on Feb 13, 2015

    2 pagesAP01

    Termination of appointment of Michael John David Griffiths as a director on Feb 13, 2015

    1 pagesTM01

    Appointment of Mr Jeremy Edward Nicholas Butcher as a director on Feb 13, 2015

    2 pagesAP01

    Full accounts made up to Jul 31, 2014

    17 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of CAPITAL LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    213166730001
    BUTCHER, Jeremy Edward Nicholas
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector195107550001
    ROBERTS, Jonathan Stewart
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector127524890001
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritishSenior Manager159477760001
    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
    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
    BARNSLEY, Lee Lawrence
    Fishermans Croft Moss Hill
    Stockton Brook
    ST9 9NW Stoke On Trent
    Staffordshire
    Director
    Fishermans Croft Moss Hill
    Stockton Brook
    ST9 9NW Stoke On Trent
    Staffordshire
    BritishAsset Finance & Leasing Mgr.61032150001
    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
    COPPARD, John Nelson
    Bridgend, 1 Kirk View
    EH26 8LQ Penicuik
    Director
    Bridgend, 1 Kirk View
    EH26 8LQ Penicuik
    BritishBanker80990400001
    DONALDSON, Brian Colin
    17 Braehead Crescent
    EH4 6BP Edinburgh
    Midlothian
    Director
    17 Braehead Crescent
    EH4 6BP Edinburgh
    Midlothian
    BritishAccountant65673920001
    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
    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
    LAWRENCE, Emma Louise
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector195107560001
    MCCABE, John
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    Director
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    United KingdomBritishBanker93200004
    MORRISON, Edward James
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    Director
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    BritishBanker79242190001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritishChartered Accountant94094650001
    NICOL, Alexander David
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    Director
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    BritishBanker93210001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    BritishAccountant95498730001
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritishBanker126848980001
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritishAccountant110383950001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritishAccountant60101190002
    YOUNG, James Mcmicken
    23 Succoth Park
    EH12 6BX Edinburgh
    Midlothian
    Director
    23 Succoth Park
    EH12 6BX Edinburgh
    Midlothian
    BritishBanker93220001

    Who are the persons with significant control of CAPITAL 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 FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc049669
    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.

    Does CAPITAL LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First priority statutory mortgage
    Created On May 30, 1985
    Delivered On Jun 20, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12/64TH shares in the mv "sentis" regd 706819.
    Persons Entitled
    • The Tokai Bank Limited
    Transactions
    • Jun 20, 1985Registration of a charge

    Does CAPITAL LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2017Commencement of winding up
    Sep 11, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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