UKBizDB.co.uk

BRITISH LINEN LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Linen Leasing Limited. The company was founded 52 years ago and was given the registration number SC049669. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRITISH LINEN LEASING LIMITED
Company Number:SC049669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Mound, Edinburgh, EH1 1YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stansfield House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary25 October 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director24 January 2024Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director13 January 2022Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director23 September 2015Active
11 Seaside Place, Aberdour, Burntisland, KY3 0TX

Secretary13 May 1998Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 June 2000Active
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN

Secretary03 September 2013Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary17 November 1999Active
52 Findhorn Place, Edinburgh, EH9 2NS

Secretary-Active
39 Craigleith Drive, Edinburgh, EH4 3JU

Director15 January 2007Active
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE

Director11 May 2001Active
Nodsdale Falkirk Road, Linlithgow, EH49 7BQ

Director23 December 1992Active
The Ridings, Orchard Pightle, Hadstock, CB1 6PQ

Director13 September 1994Active
22 Cammo Gardens, Edinburgh, EH4 8EQ

Director-Active
7 Blackford Hill Grove, Edinburgh, EH9 3HA

Director01 September 1997Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director27 August 2010Active
17 Braehead Crescent, Edinburgh, EH4 6BP

Director05 July 1999Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director29 May 2013Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director19 February 2013Active
Charterhall House, Charterhall Drive, Chester, CH88 3AN

Director27 February 2008Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director18 April 2011Active
13 Balgreen Avenue, Edinburgh, EH12 5SX

Director05 July 1999Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director29 May 2013Active
4 Gardiner Grove, Edinburgh, EH4 3RT

Director01 July 1998Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director30 June 2009Active
12 Brent Way, Glasgow, G46 8GA

Director01 July 1998Active
58 Battock Road, Brightons, Falkirk, FK2 0TT

Director-Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director30 June 2009Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director01 August 1991Active
35 Ravelston Dykes, Edinburgh, EH12 6HG

Director-Active
Lindean 85 South Broomage Avenue, Larbert, FK5 3ED

Director01 August 1991Active
46/1 Morningside Park, Edinburgh, EH10 5HA

Director20 January 2004Active
34 Hob Hey Lane, Culcheth, Warrington, WA3 4NW

Director16 December 2002Active
10 Harelaw Road, Edinburgh, EH13 0DR

Director-Active
1 Douglas Drive, Crossford, Dunfermline, KY12 8PB

Director04 January 2006Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-11-02Officers

Appoint person secretary company with name date.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type full.

Download
2016-06-26Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.