UKBizDB.co.uk

CAPITAL BANK LEASING 12 LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

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
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary12 January 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director10 January 2024Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director10 November 2022Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 June 2000Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary10 January 2017Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary-Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director25 January 2018Active
39 Craigleith Drive, Edinburgh, EH4 3JU

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

Director29 June 2000Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director30 June 2009Active
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

Director27 August 2010Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director01 May 2013Active
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER

Director30 June 2009Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director05 February 2014Active
Charterhall House, Charterhall Drive, Chester, CH88 3AN

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

Director18 April 2011Active
65 Poulton Road, Spital, Bebington, L63 9LD

Director-Active
13 Balgreen Avenue, Edinburgh, EH12 5SX

Director29 June 2000Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director05 February 2014Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director27 May 2016Active
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

Director19 December 2014Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director30 June 2009Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director19 December 2014Active
10 The Paddock, Willaston, Nantwich, CW5 7HJ

Director-Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 December 2014Active
46/1 Morningside Park, Edinburgh, EH10 5HA

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

Director22 October 2002Active
2 Tudor Court, Henly In Arden, B95 4AP

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

Director04 January 2006Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director27 September 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.