CAPITAL LEASING (EDINBURGH) LIMITED

CAPITAL LEASING (EDINBURGH) LIMITED

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

    Company NameCAPITAL LEASING (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077293
    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 (EDINBURGH) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAPITAL LEASING (EDINBURGH) LIMITED located?

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

    What are the latest accounts for CAPITAL LEASING (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for CAPITAL LEASING (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

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

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Registered office address changed from The Mound Edinburgh EH1 1YZ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Sep 04, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2018

    LRESSP

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on Mar 05, 2018

    1 pagesAD01

    Full accounts made up to Jan 31, 2017

    16 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Dermot Hennessey as a secretary on Sep 01, 2016

    2 pagesAP03

    Appointment of Mr Jonathan Stewart Roberts as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Paul Gittins as a secretary on Sep 01, 2016

    1 pagesTM02

    Full accounts made up to Jan 31, 2016

    16 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 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 Jan 31, 2015

    16 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesTM01

    Termination of appointment of Mark James Sandrey as a director on Mar 10, 2015

    1 pagesTM01

    Appointment of Mr Jeremy Edward Nicholas Butcher 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 Miss Emma Louise Lawrence as a director on Feb 13, 2015

    2 pagesAP01

    Director's details changed for Mr Jonathan Scott Foster on Aug 19, 2014

    2 pagesCH01

    Who are the officers of CAPITAL LEASING (EDINBURGH) 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
    213570900001
    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
    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
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritishAccountant165227870001
    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
    HAN, Philip James
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    Director
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    EnglandBritish"A" Director74160910001
    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
    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
    ScotlandBritishChartered Accountant126848980001
    SANDREY, Mark James
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    Director
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    United KingdomBritishCompany Director184469900001
    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 (EDINBURGH) 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 (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage
    Created On Nov 01, 1985
    Delivered On Nov 05, 1985
    Satisfied
    Amount secured
    All sums due or to become due by capital leasing company
    Short particulars
    Boeing 747-230B aircraft, the spares, manuals and technical records and all insurances policies and contracts.
    Persons Entitled
    • Chemco Equipment Finance LTD
    Transactions
    • Nov 05, 1985Registration of a charge
    • Jul 09, 1992Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On May 26, 1982
    Delivered On Jun 02, 1982
    Satisfied
    Amount secured
    All moneys due, or to become due by british caledonian airways LTD
    Short particulars
    Boeing 747-230B aircraft, all insurances policies and contracts which have or may be taken out.
    Persons Entitled
    • Chemco Equipment Finance LTD
    Transactions
    • Jun 02, 1982Registration of a charge
    • Jul 09, 1992Statement of satisfaction of a charge in full or part (419a)

    Does CAPITAL LEASING (EDINBURGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Commencement of winding up
    Aug 13, 2019Due 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