This company is commonly known as Capital Bank Leasing 12 Limited. The company was founded 73 years ago and was given the registration number SC028042. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 64910 - Financial leasing.
Name | : | CAPITAL BANK LEASING 12 LIMITED |
---|---|---|
Company Number | : | SC028042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1950 |
End of financial year | : | 31 December 2022 |
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 | 12 January 2024 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 10 January 2024 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 10 November 2022 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 June 2000 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 10 January 2017 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | - | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 25 January 2018 | Active |
39 Craigleith Drive, Edinburgh, EH4 3JU | Director | 15 January 2007 | Active |
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE | Director | 29 June 2000 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 30 June 2009 | Active |
Greenacres, Bryn Offa Lane, Mold, CH7 6RQ | Director | - | Active |
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | - | Active |
51 Church Croft, Dodleston, Chester, CH4 9NT | Director | - | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 27 August 2010 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 01 May 2013 | Active |
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER | Director | 30 June 2009 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 05 February 2014 | 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 |
65 Poulton Road, Spital, Bebington, L63 9LD | Director | - | Active |
13 Balgreen Avenue, Edinburgh, EH12 5SX | Director | 29 June 2000 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 05 February 2014 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 27 May 2016 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | - | Active |
Llwyn-Y-Cyll, Lixwm, Holywell, CH8 8LY | Director | - | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 19 December 2014 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 30 June 2009 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 19 December 2014 | Active |
10 The Paddock, Willaston, Nantwich, CW5 7HJ | Director | - | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 December 2014 | Active |
46/1 Morningside Park, Edinburgh, EH10 5HA | Director | 20 January 2004 | Active |
34 Hob Hey Lane, Culcheth, Warrington, WA3 4NW | Director | 22 October 2002 | Active |
2 Tudor Court, Henly In Arden, B95 4AP | Director | - | Active |
1 Douglas Drive, Crossford, Dunfermline, KY12 8PB | Director | 04 January 2006 | Active |
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF | Director | 27 September 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.