This company is commonly known as British Linen Shipping Limited. The company was founded 45 years ago and was given the registration number SC066775. 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.
Name | : | BRITISH LINEN SHIPPING LIMITED |
---|---|---|
Company Number | : | SC066775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1978 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Mound, Edinburgh, EH1 1YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 31 October 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 24 January 2024 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 13 January 2022 | Active |
Lloyds Banking Group, 2nd Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN | Director | 24 January 2024 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 23 September 2015 | Active |
11 Seaside Place, Aberdour, Burntisland, KY3 0TX | Secretary | 13 May 1998 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 June 2000 | Active |
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN | Secretary | 03 September 2013 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | 17 November 1999 | Active |
52 Findhorn Place, Edinburgh, EH9 2NS | Secretary | - | Active |
39 Craigleith Drive, Edinburgh, EH4 3JU | Director | 15 January 2007 | Active |
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE | Director | 11 May 2001 | Active |
7 Blackford Hill Grove, Edinburgh, EH9 3HA | Director | 01 September 1997 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 27 August 2010 | Active |
17 Braehead Crescent, Edinburgh, EH4 6BP | Director | 05 July 1999 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 29 May 2013 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 19 February 2013 | Active |
Charterhall House, Charterhall Drive, Chester, CH88 3AN | Director | 27 February 2008 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 18 April 2011 | Active |
13 Balgreen Avenue, Edinburgh, EH12 5SX | Director | 05 July 1999 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 29 May 2013 | Active |
4 Gardiner Grove, Edinburgh, EH4 3RT | Director | 01 July 1998 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 30 June 2009 | Active |
58 Battock Road, Brightons, Falkirk, FK2 0TT | Director | - | Active |
50 Foresters Lea Crescent, Dunfermline, KY12 7TF | Director | 20 January 2004 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 30 June 2009 | Active |
35 Ravelston Dykes, Edinburgh, EH12 6HG | Director | - | Active |
46/1 Morningside Park, Edinburgh, EH10 5HA | Director | 20 January 2004 | Active |
34 Hob Hey Lane, Culcheth, Warrington, WA3 4NW | Director | 16 December 2002 | Active |
10 Harelaw Road, Edinburgh, EH13 0DR | Director | - | Active |
1 Douglas Drive, Crossford, Dunfermline, KY12 8PB | Director | 04 January 2006 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 18 April 2011 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 29 May 2013 | Active |
7 Ettrick Road, Edinburgh, EH10 5BJ | Director | 20 January 2004 | Active |
23 Succoth Park, Edinburgh, EH12 6BX | Director | - | Active |
British Linen Leasing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-13 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Officers | Appoint person secretary company with name date. | Download |
2017-11-01 | Officers | Termination secretary company with name termination date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.