CAPITAL LEASING (EDINBURGH) LIMITED
Overview
| Company Name | CAPITAL LEASING (EDINBURGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC077293 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAPITAL LEASING (EDINBURGH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for CAPITAL LEASING (EDINBURGH) 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) | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on Mar 05, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Sep 01, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Stewart Roberts as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Sep 01, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jan 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to May 16, 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 Jan 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 16, 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 | ||||||||||
Termination of appointment of Mark James Sandrey as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Edward Nicholas Butcher 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 Miss Emma Louise Lawrence as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Jonathan Scott Foster on Aug 19, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CAPITAL LEASING (EDINBURGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 213570900001 | |||||||
| BUTCHER, Jeremy Edward Nicholas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 195107550001 | |||||
| ROBERTS, Jonathan Stewart | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 127524890001 | |||||
| TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 159477760001 | |||||
| FERRIE, Joyce | Secretary | 11 Seaside Place Aberdour KY3 0TX Burntisland Fife | British | 34749860002 | ||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| ROBERTSON, John William | Secretary | 52 Findhorn Place EH9 2NS Edinburgh Midlothian | British | 61404440001 | ||||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BROWNING, James Robin, Professor | Director | 7 Blackford Hill Grove EH9 3HA Edinburgh | British | 975780001 | ||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||
| DONALDSON, Brian Colin | Director | 17 Braehead Crescent EH4 6BP Edinburgh Midlothian | British | 65673920001 | ||||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 59795070002 | |||||
| GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | 128752720001 | ||||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | 74160910001 | |||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||
| HERMAN, Elizabeth Jane | Director | 4 Gardiner Grove EH4 3RT Edinburgh | British | 56497250001 | ||||||
| HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 139386690001 | |||||
| LAWRENCE, Emma Louise | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 195107560001 | |||||
| MCCABE, John | Director | 58 Battock Road Brightons FK2 0TT Falkirk Stirlingshire | United Kingdom | British | 93200004 | |||||
| MORRISON, Edward James | Director | 50 Foresters Lea Crescent KY12 7TF Dunfermline Fife | British | 79242190001 | ||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| NICOL, Alexander David | Director | 35 Ravelston Dykes EH12 6HG Edinburgh Midlothian | British | 93210001 | ||||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||
| RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | 46402710001 | |||||
| SANDERSON, Eric Fenton | Director | 10 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | 126848980001 | |||||
| SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | 184469900001 | |||||
| STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | 110383950001 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 | |||||
| YOUNG, James Mcmicken | Director | 23 Succoth Park EH12 6BX Edinburgh Midlothian | British | 93220001 |
Who are the persons with significant control of CAPITAL LEASING (EDINBURGH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Linen Leasing Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITAL LEASING (EDINBURGH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CAPITAL LEASING (EDINBURGH) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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