BRITISH LINEN CHARTER PLC

BRITISH LINEN CHARTER PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH LINEN CHARTER PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC114253
    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 BRITISH LINEN CHARTER PLC?

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

    Where is BRITISH LINEN CHARTER PLC located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    City Of Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH LINEN CHARTER PLC?

    Previous Company Names
    Company NameFromUntil
    CAPITAL CHARTER PLCOct 27, 1988Oct 27, 1988

    What are the latest accounts for BRITISH LINEN CHARTER PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for BRITISH LINEN CHARTER PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE on Oct 09, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2012

    LRESSP

    Full accounts made up to Feb 29, 2012

    16 pagesAA

    legacy

    3 pagesMG02s

    Annual return made up to Mar 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 2,000,000
    SH01

    Appointment of Mr Jayson Edwards as a director on Dec 09, 2011

    2 pagesAP01

    Termination of appointment of Judith Angela Holme as a director on Dec 09, 2011

    1 pagesTM01

    Full accounts made up to Feb 28, 2011

    18 pagesAA

    Appointment of Mr. Michael John David Griffiths as a director

    2 pagesAP01

    Appointment of James Owen Trace as a director

    2 pagesAP01

    Annual return made up to Mar 27, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Steven Chessman as a director

    1 pagesTM01

    Full accounts made up to Feb 28, 2010

    27 pagesAA

    Termination of appointment of John Morrissey as a director

    1 pagesTM01

    Appointment of Steven David Russell Chessman as a director

    2 pagesAP01

    Director's details changed for John Michael Morrissey on Jul 12, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul Gittins on Jul 05, 2010

    1 pagesCH03

    Director's details changed for Mrs Judith Angela Holme on Jun 15, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul Gittins on May 10, 2010

    1 pagesCH03

    Annual return made up to Mar 27, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRITISH LINEN CHARTER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    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 KingdomBritish95344900001
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish159477760001
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    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
    British118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BRAY, Paul William
    45 The Orchard
    North Holmwood
    RH5 4JT Dorking
    Surrey
    Director
    45 The Orchard
    North Holmwood
    RH5 4JT Dorking
    Surrey
    British4419320001
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    British975780001
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    GRACE, Adrian Thomas
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    Director
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    British128752720001
    HAN, Philip James
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    Director
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    EnglandBritish74160910001
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    MACKAY, Ian Duncan
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    Director
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    British74583500001
    MCCABE, John
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    Director
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    United KingdomBritish93200004
    MCROBERT, Gordon Bulloch
    10 Observatory Road
    EH9 3HG Edinburgh
    Director
    10 Observatory Road
    EH9 3HG Edinburgh
    British745430002
    MORRISON, Edward James
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    Director
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    British79242190001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    NATHWANI, Dilipkumar Chunilal
    29 Arbour Close
    LU3 4AQ Luton
    Bedfordshire
    Director
    29 Arbour Close
    LU3 4AQ Luton
    Bedfordshire
    British27813080001
    NICOL, Alexander David
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    Director
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    British93210001
    NUTTALL, Michael Stewart
    The Granary
    Lower Binton Court
    CV37 9TQ Stratford Upon Avon
    Warwickshire
    Director
    The Granary
    Lower Binton Court
    CV37 9TQ Stratford Upon Avon
    Warwickshire
    British98853210001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritish126848980001
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritish110383950001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WEST, Peter Wynford
    Box House,Nairdwood Close
    Prestwood
    HP16 0QN Great Missenden
    Buckinghamshire
    Director
    Box House,Nairdwood Close
    Prestwood
    HP16 0QN Great Missenden
    Buckinghamshire
    British65659260001
    WIGHT, John Alastair
    22 Fairfield Drive
    Clarkston
    G76 7YH Glasgow
    Director
    22 Fairfield Drive
    Clarkston
    G76 7YH Glasgow
    British39585380001

    Does BRITISH LINEN CHARTER PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 08, 1999
    Delivered On Mar 01, 1999
    Satisfied
    Amount secured
    £9,114
    Short particulars
    All moonies deposited over 1ST floor,gt house,24-26 rothesay road,luton,bedfordshire.
    Persons Entitled
    • Grant Thornton Nominees
    Transactions
    • Mar 01, 1999Registration of a charge (410)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02s)

    Does BRITISH LINEN CHARTER PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2013Dissolved on
    Sep 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    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