BRITISH LINEN LEASING (LONDON) LIMITED
Overview
| Company Name | BRITISH LINEN LEASING (LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC097232 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH LINEN LEASING (LONDON) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is BRITISH LINEN LEASING (LONDON) LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH LINEN LEASING (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUBOLARCH LIMITED | Feb 11, 1986 | Feb 11, 1986 |
What are the latest accounts for BRITISH LINEN LEASING (LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for BRITISH LINEN LEASING (LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for BRITISH LINEN LEASING (LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Oct 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Turner as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2023 | 22 pages | AA | ||
Termination of appointment of John Robert Turner as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Clarke as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Laura Frances Dorey as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 18 pages | AA | ||
Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Turner on Jan 24, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Robert Turner on Jan 04, 2019 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BRITISH LINEN LEASING (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 239937820002 | |||||||
| CLARKE, Paul | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318888510001 | |||||
| DOREY, Laura Frances Christabel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 230255280001 | |||||
| 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 | ||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 181101530001 | |||||||
| 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 | ||||||
| BROWN, Ian Fenton | Director | 22 Cammo Gardens EH4 8EQ Edinburgh | British | 6118720003 | ||||||
| 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 | ||||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 152332230001 | |||||
| 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 | ||||||
| HARRIS, Kevin Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 170091040001 | |||||
| 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 | |||||
| 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 | |||||
| STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | 110383950001 | |||||
| TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 159477760001 | |||||
| TURNER, John Robert | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 76185650001 | |||||
| TURNER, Kevin | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 201405310001 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 |
Who are the persons with significant control of BRITISH LINEN LEASING (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Linen Leasing Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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