2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary Name | Mr Nicholas David James |
---|---|
Status | Closed |
Appointed | 19 July 2012(22 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Tristan Maurice Watkins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 February 2016) |
Role | Country Manager, Leasing Solutions Uk |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | James Alexander Hamilton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Role | Finance Co. Exec. |
Correspondence Address | 5 Paidmyre Crescent Newton Mearns Glasgow Strathclyde G77 5AQ Scotland |
Director Name | Thomas Francis O'Brien |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Role | Finance Co.Exec. |
Correspondence Address | Homewood,555 Woodham Lane Woking Surrey GU21 5SH |
Director Name | Alan Robert Marvin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Role | Finance Co.Exec. |
Correspondence Address | Old Dunnings Swallowfield Road Arborfield Berkshire Rg2 |
Director Name | David Leslie Hill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Role | Finance Co Executive |
Correspondence Address | The Stables 10 Hamilton Road Bothwell Glasgow G71 8ND Scotland |
Secretary Name | David Leslie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 New Edinburgh Road Uddingston Glasgow Strathclyde G71 6BT Scotland |
Director Name | Robert William Rumins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Whitfield Beacon Road Crowborough East Sussex TN6 1BB |
Director Name | Christopher Robert Cooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Banker |
Correspondence Address | 15 Bovingdon Road London SW6 2AP |
Director Name | Mr Gerard Leslie Moon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Finance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lairds Gate Uddingston G71 7HR Scotland |
Secretary Name | Gerard Leslie Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 10 Kilmory Avenue Uddingston Glasgow Strathclyde G71 6LW Scotland |
Director Name | Mr Edward John Hodgson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 April 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Moor Park Road Northwood Middlesex HA6 2DL |
Director Name | Dr Alarich Fenyves |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 May 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1996) |
Role | Banker |
Correspondence Address | Ruckaufgasse 33a Wien 1190 Austria |
Director Name | Dr Ottokarl Finsterwalder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 May 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1996) |
Role | Banker |
Correspondence Address | Gewygasse 11 Wien A-1190 Austria |
Director Name | Dr Ernst Melik |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 May 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 1998) |
Role | Banker |
Correspondence Address | Raimundgasse 4 A-2000 Stockerau Austria |
Director Name | Peter Prantl |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 December 1996) |
Role | Banker |
Correspondence Address | 17 Kensington Place London W8 7PT |
Director Name | Richard Garth Barnes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2001) |
Role | Banker |
Correspondence Address | Whistler House Green North Warborough Wallingford Oxfordshire OX10 7DW |
Director Name | Klaus Peschek |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1997) |
Role | Banker |
Correspondence Address | Zichygasse 10/7 A-1140 Vienna Austria |
Secretary Name | Karen Margaret Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 113 Finlay Rise Milngavie Glasgow G62 6EQ Scotland |
Director Name | Gerhard Novy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 May 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1998) |
Role | Banker |
Correspondence Address | Gentzgasse 14/10/18 Vienna A1180 |
Secretary Name | Mr Gerard Leslie Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lairds Gate Uddingston G71 7HR Scotland |
Director Name | Donald Bruce McAlpin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 May 2007) |
Role | Finance Co Executive |
Correspondence Address | 12 Station Park Baillieston Glasgow G69 7XY Scotland |
Secretary Name | Donald Bruce McAlpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | Flat 1/1 The Old School 72 Garnet Street Glasgow G3 6QL Scotland |
Director Name | Dr Ernst Melik |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2001) |
Role | General Manager |
Correspondence Address | Raimundgasse 4 A-2000 Stockerau Austria |
Director Name | Christian Georg Kaltenbruner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 March 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2001) |
Role | Banker |
Correspondence Address | 10 Coombe Neville Kingston Upon Thames Surrey KT2 7HW |
Director Name | Alexander Arthur McBain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2011) |
Role | Finance Company Executive |
Country of Residence | Scotland |
Correspondence Address | 45 First Avenue Netherlee Glasgow G44 3UA Scotland |
Director Name | Friedrich Racher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2003) |
Role | Banker |
Correspondence Address | Reitbahngasse 4 Schwechat A2320 |
Secretary Name | Katharine Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | Fairholm 45 Barrmill Road Beith North Ayrshire KA15 1HA Scotland |
Director Name | Mr Paul William Burgess |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hamilton Drive Glasgow G12 8DR Scotland |
Secretary Name | Alasdair James Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sydenham Road Glasgow Lanarkshire G12 9NP Scotland |
Director Name | Mr Benoit Claude Yves Dilly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Fortis Lease Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 September 2013 | Appointment of Mr Tristan Maurice Watkins as a director (2 pages) |
2 September 2013 | Termination of appointment of Benoit Dilly as a director (1 page) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Statement of capital on 2 August 2012
|
2 August 2012 | Certificate of reduction of issued capital (1 page) |
2 August 2012 | Reduction of iss capital and minute (oc) (1 page) |
2 August 2012 | Statement of capital on 2 August 2012
|
26 July 2012 | Appointment of Mr Nicholas David James as a secretary (1 page) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Appointment of Mr Benoit Claude Yves Dilly as a director (2 pages) |
26 July 2012 | Termination of appointment of Alasdair Hannah as a secretary (1 page) |
24 July 2012 | Appointment of Mr Nicholas David James as a secretary (1 page) |
24 July 2012 | Termination of appointment of Alasdair Hannah as a secretary (1 page) |
6 July 2012 | Appointment of Mr Benoit Claude Yves Dilly as a director (2 pages) |
15 June 2012 | Termination of appointment of Paul Burgess as a director (1 page) |
15 May 2012 | Resolutions
|
30 April 2012 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom on 30 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Nicholas David James as a director (2 pages) |
30 November 2011 | Termination of appointment of Alexander Mcbain as a director (1 page) |
9 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
14 December 2010 | Section 519 (1 page) |
18 November 2010 | Auditor's resignation (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 138 hydepark street glasgow G3 8BW (1 page) |
27 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
15 April 2008 | Appointment terminated director david hill (1 page) |
15 April 2008 | Appointment terminated director gerard moon (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 May 2007 | Ad 24/05/07--------- £ si 4599900@1=4599900 £ ic 1200100/5800000 (1 page) |
15 May 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
31 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
5 December 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
14 October 2004 | £ nc 100/1200100 26/08/04 (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Ad 26/08/04--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
2 October 2003 | Company name changed ba/ca asset finance (2) LTD.\certificate issued on 02/10/03 (2 pages) |
29 September 2003 | Director resigned (1 page) |
5 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members
|
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 January 2002 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: carrick house 40 carrick street glasgow strathclyde G2 8PJ (1 page) |
4 July 2001 | Return made up to 30/06/01; full list of members
|
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
3 November 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 30/06/99; no change of members
|
21 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
13 May 1999 | Company name changed ca industrial finance (2) limite d\certificate issued on 14/05/99 (2 pages) |
21 February 1999 | New director appointed (2 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
28 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
2 October 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
7 July 1997 | Return made up to 30/06/97; full list of members
|
28 May 1997 | New director appointed (1 page) |
13 May 1997 | Director resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: epic house 28-32 cadogan street glasgow G2 6QN (1 page) |
6 December 1996 | Director resigned (1 page) |
4 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
6 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (3 pages) |
22 March 1995 | Company name changed ca leasing (2) LIMITED\certificate issued on 23/03/95 (2 pages) |
23 July 1990 | Incorporation (11 pages) |