FORTIS LEASE UK (5) LTD.

FORTIS LEASE UK (5) LTD.

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

    Company NameFORTIS LEASE UK (5) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209034
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORTIS LEASE UK (5) LTD.?

    • Financial leasing (64910) / Financial and insurance activities

    Where is FORTIS LEASE UK (5) LTD. located?

    Registered Office Address
    c/o MORTON FRASER LLP
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTIS LEASE UK (5) LTD.?

    Previous Company Names
    Company NameFromUntil
    BA/CA ASSET FINANCE (5) LIMITED Oct 09, 2000Oct 09, 2000
    YORK PLACE (NO. 233) LIMITEDJul 12, 2000Jul 12, 2000

    What are the latest accounts for FORTIS LEASE UK (5) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FORTIS LEASE UK (5) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2012

    Statement of capital on Jul 26, 2012

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Nicholas David James as a secretary

    1 pagesAP03

    Appointment of Mr Nicholas David James as a secretary on Jul 19, 2012

    1 pagesAP03

    Termination of appointment of Alasdair James Hannah as a secretary on Jul 19, 2012

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Benoit Claude Yves Dilly as a director on Jul 06, 2012

    2 pagesAP01

    Termination of appointment of David Robertson Forsyth as a director on Jul 04, 2012

    1 pagesTM01

    Termination of appointment of Pendragon Management Services Ltd as a director on Jun 18, 2012

    1 pagesTM01

    Termination of appointment of Timothy Paul Holden as a director on Jun 18, 2012

    1 pagesTM01

    Termination of appointment of Paul William Burgess as a director on Jun 15, 2012

    1 pagesTM01

    Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom on Apr 30, 2012

    1 pagesAD01

    Appointment of Mr Nicholas David James as a director on Mar 30, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 12, 2011 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jul 12, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Pendragon Management Services Ltd on Jul 12, 2010

    2 pagesCH02

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Appointment of Timothy Paul Holden as a director

    3 pagesAP01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Who are the officers of FORTIS LEASE UK (5) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Nicholas David
    c/o Morton Fraser Llp
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Secretary
    c/o Morton Fraser Llp
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    170876180001
    DILLY, Benoit Claude Yves
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    England
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    England
    EnglandFrench170442400001
    JAMES, Nicholas David
    c/o Morton Fraser Llp
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Director
    c/o Morton Fraser Llp
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    EnglandBritish36166630002
    BAILEY, Katharine Jane
    Fairholm
    45 Barrmill Road
    KA15 1HA Beith
    North Ayrshire
    Secretary
    Fairholm
    45 Barrmill Road
    KA15 1HA Beith
    North Ayrshire
    British82722930001
    HANNAH, Alasdair James
    12 Sydenham Road
    G12 9NP Glasgow
    Lanarkshire
    Secretary
    12 Sydenham Road
    G12 9NP Glasgow
    Lanarkshire
    British115173020001
    MCALPIN, Donald Bruce
    12 Station Park
    Baillieston
    G69 7XY Glasgow
    Secretary
    12 Station Park
    Baillieston
    G69 7XY Glasgow
    British54961680005
    YOUNG, Gordon
    35 Kirkintilloch Road
    Lenzie
    G66 4LB Glasgow
    Secretary
    35 Kirkintilloch Road
    Lenzie
    G66 4LB Glasgow
    British72525100001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    BURGESS, Paul William
    4 Hamilton Drive
    G12 8DR Glasgow
    Director
    4 Hamilton Drive
    G12 8DR Glasgow
    ScotlandScottish106101490001
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    HILL, David Leslie
    The Stables 10 Hamilton Road
    Bothwell
    G71 8ND Glasgow
    Director
    The Stables 10 Hamilton Road
    Bothwell
    G71 8ND Glasgow
    British534770003
    HILL, David Leslie
    The Stables 10 Hamilton Road
    Bothwell
    G71 8ND Glasgow
    Director
    The Stables 10 Hamilton Road
    Bothwell
    G71 8ND Glasgow
    British534770003
    HOLDEN, Timothy Paul
    c/o Morton Fraser Llp
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Director
    c/o Morton Fraser Llp
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    United KingdomBritish148034310001
    MCALPIN, Donald Bruce
    Flat 1/1 The Old School
    72 Garnet Street
    G3 6QL Glasgow
    Director
    Flat 1/1 The Old School
    72 Garnet Street
    G3 6QL Glasgow
    British54961680002
    MOON, Gerard Leslie
    31 Lairds Gate
    G71 7HR Uddingston
    Director
    31 Lairds Gate
    G71 7HR Uddingston
    United KingdomBritish12016650003
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    British87695440001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritish12048420003
    YOUNG, Gordon
    35 Kirkintilloch Road
    Lenzie
    G66 4LB Glasgow
    Director
    35 Kirkintilloch Road
    Lenzie
    G66 4LB Glasgow
    British72525100001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001
    PENDRAGON MANAGEMENT SERVICES LTD
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Nottingham
    2
    Nottinghamshire
    United Kingdom
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Nottingham
    2
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02188922
    106403250001

    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