CAPITAL LEASING LIMITED: Filings

  • Overview

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

    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 Jonathan Stewart Roberts as a director on Aug 30, 2016

    2 pagesAP01

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

    2 pagesAP03

    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

    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