CAPITAL LEASING LIMITED: Filings
Overview
| Company Name | CAPITAL LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC065637 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAPITAL LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Register inspection address has been changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of British Linen Leasing Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Jul 31, 2016 | 14 pages | AA | ||||||||||
Appointment of Mr Jonathan Stewart Roberts as a director on Aug 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Aug 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Aug 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Termination of appointment of Emma Louise Lawrence as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Emma Louise Lawrence as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John David Griffiths as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Edward Nicholas Butcher as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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