BRITISH LINEN CHARTER PLC
Overview
| Company Name | BRITISH LINEN CHARTER PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC114253 |
| 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 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 Address | No |
What were the previous names of BRITISH LINEN CHARTER PLC?
| Company Name | From | Until |
|---|---|---|
| CAPITAL CHARTER PLC | Oct 27, 1988 | Oct 27, 1988 |
What are the latest accounts for BRITISH LINEN CHARTER PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What are the latest filings for BRITISH LINEN CHARTER PLC?
| 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) | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE on Oct 09, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 29, 2012 | 16 pages | AA | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jayson Edwards as a director on Dec 09, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Angela Holme as a director on Dec 09, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2011 | 18 pages | AA | ||||||||||
Appointment of Mr. Michael John David Griffiths as a director | 2 pages | AP01 | ||||||||||
Appointment of James Owen Trace as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Steven Chessman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2010 | 27 pages | AA | ||||||||||
Termination of appointment of John Morrissey as a director | 1 pages | TM01 | ||||||||||
Appointment of Steven David Russell Chessman as a director | 2 pages | AP01 | ||||||||||
Director's details changed for John Michael Morrissey on Jul 12, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Jul 05, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Judith Angela Holme on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on May 10, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BRITISH LINEN CHARTER PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| 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 | ||||||
| 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 | ||||||
| BRAY, Paul William | Director | 45 The Orchard North Holmwood RH5 4JT Dorking Surrey | British | 4419320001 | ||||||
| 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 | |||||
| GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | 128752720001 | ||||||
| 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 | ||||||
| HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 139386690001 | |||||
| MACKAY, Ian Duncan | Director | Glenairthrey 12 Upper Glen Road FK9 4PX Bridge Of Allan Stirlingshire | British | 74583500001 | ||||||
| MCCABE, John | Director | 58 Battock Road Brightons FK2 0TT Falkirk Stirlingshire | United Kingdom | British | 93200004 | |||||
| MCROBERT, Gordon Bulloch | Director | 10 Observatory Road EH9 3HG Edinburgh | British | 745430002 | ||||||
| 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 | |||||
| NATHWANI, Dilipkumar Chunilal | Director | 29 Arbour Close LU3 4AQ Luton Bedfordshire | British | 27813080001 | ||||||
| NICOL, Alexander David | Director | 35 Ravelston Dykes EH12 6HG Edinburgh Midlothian | British | 93210001 | ||||||
| NUTTALL, Michael Stewart | Director | The Granary Lower Binton Court CV37 9TQ Stratford Upon Avon Warwickshire | British | 98853210001 | ||||||
| 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 | |||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 | |||||
| WEST, Peter Wynford | Director | Box House,Nairdwood Close Prestwood HP16 0QN Great Missenden Buckinghamshire | British | 65659260001 | ||||||
| WIGHT, John Alastair | Director | 22 Fairfield Drive Clarkston G76 7YH Glasgow | British | 39585380001 |
Does BRITISH LINEN CHARTER PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does BRITISH LINEN CHARTER PLC 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