Company NameFortis Lease UK (2) Ltd.
Company StatusDissolved
Company NumberSC126404
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Nicholas David James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 02 February 2016)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr Nicholas David James
StatusClosed
Appointed19 July 2012(22 years after company formation)
Appointment Duration3 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Tristan Maurice Watkins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
RoleCountry Manager, Leasing Solutions Uk
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameJames Alexander Hamilton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(same day as company formation)
RoleFinance Co. Exec.
Correspondence Address5 Paidmyre Crescent
Newton Mearns
Glasgow
Strathclyde
G77 5AQ
Scotland
Director NameThomas Francis O'Brien
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(same day as company formation)
RoleFinance Co.Exec.
Correspondence AddressHomewood,555 Woodham Lane
Woking
Surrey
GU21 5SH
Director NameAlan Robert Marvin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(same day as company formation)
RoleFinance Co.Exec.
Correspondence AddressOld Dunnings
Swallowfield Road
Arborfield
Berkshire
Rg2
Director NameDavid Leslie Hill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(same day as company formation)
RoleFinance Co Executive
Correspondence AddressThe Stables 10 Hamilton Road
Bothwell
Glasgow
G71 8ND
Scotland
Secretary NameDavid Leslie Hill
NationalityBritish
StatusResigned
Appointed23 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 New Edinburgh Road
Uddingston
Glasgow
Strathclyde
G71 6BT
Scotland
Director NameRobert William Rumins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1990(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressWhitfield Beacon Road
Crowborough
East Sussex
TN6 1BB
Director NameChristopher Robert Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RoleBanker
Correspondence Address15 Bovingdon Road
London
SW6 2AP
Director NameMr Gerard Leslie Moon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 1999)
RoleFinance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Lairds Gate
Uddingston
G71 7HR
Scotland
Secretary NameGerard Leslie Moon
NationalityBritish
StatusResigned
Appointed28 December 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 1996)
RoleCompany Director
Correspondence Address10 Kilmory Avenue
Uddingston
Glasgow
Strathclyde
G71 6LW
Scotland
Director NameMr Edward John Hodgson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 April 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameDr Alarich Fenyves
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed10 May 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1996)
RoleBanker
Correspondence AddressRuckaufgasse 33a
Wien
1190
Austria
Director NameDr Ottokarl Finsterwalder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustrian
StatusResigned
Appointed10 May 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1996)
RoleBanker
Correspondence AddressGewygasse 11
Wien
A-1190
Austria
Director NameDr Ernst Melik
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed10 May 1994(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1998)
RoleBanker
Correspondence AddressRaimundgasse 4
A-2000 Stockerau
Austria
Director NamePeter Prantl
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 December 1996)
RoleBanker
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameRichard Garth Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2001)
RoleBanker
Correspondence AddressWhistler House Green North
Warborough
Wallingford
Oxfordshire
OX10 7DW
Director NameKlaus Peschek
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1997)
RoleBanker
Correspondence AddressZichygasse 10/7
A-1140 Vienna
Austria
Secretary NameKaren Margaret Irvine
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address113 Finlay Rise
Milngavie
Glasgow
G62 6EQ
Scotland
Director NameGerhard Novy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed14 May 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1998)
RoleBanker
Correspondence AddressGentzgasse 14/10/18
Vienna
A1180
Secretary NameMr Gerard Leslie Moon
NationalityBritish
StatusResigned
Appointed19 August 1997(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lairds Gate
Uddingston
G71 7HR
Scotland
Director NameDonald Bruce McAlpin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 May 2007)
RoleFinance Co Executive
Correspondence Address12 Station Park
Baillieston
Glasgow
G69 7XY
Scotland
Secretary NameDonald Bruce McAlpin
NationalityBritish
StatusResigned
Appointed22 June 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressFlat 1/1 The Old School
72 Garnet Street
Glasgow
G3 6QL
Scotland
Director NameDr Ernst Melik
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed05 November 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2001)
RoleGeneral Manager
Correspondence AddressRaimundgasse 4
A-2000 Stockerau
Austria
Director NameChristian Georg Kaltenbruner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed23 March 2000(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 April 2001)
RoleBanker
Correspondence Address10 Coombe Neville
Kingston Upon Thames
Surrey
KT2 7HW
Director NameAlexander Arthur McBain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2011)
RoleFinance Company Executive
Country of ResidenceScotland
Correspondence Address45 First Avenue
Netherlee
Glasgow
G44 3UA
Scotland
Director NameFriedrich Racher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed06 June 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2003)
RoleBanker
Correspondence AddressReitbahngasse 4
Schwechat
A2320
Secretary NameKatharine Jane Bailey
NationalityBritish
StatusResigned
Appointed06 June 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2007)
RoleCompany Director
Correspondence AddressFairholm
45 Barrmill Road
Beith
North Ayrshire
KA15 1HA
Scotland
Director NameMr Paul William Burgess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hamilton Drive
Glasgow
G12 8DR
Scotland
Secretary NameAlasdair James Hannah
NationalityBritish
StatusResigned
Appointed12 April 2007(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Sydenham Road
Glasgow
Lanarkshire
G12 9NP
Scotland
Director NameMr Benoit Claude Yves Dilly
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2012(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressNorthern Cross Basing View
Basingstoke
Hampshire
RG21 4HL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Fortis Lease Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015Application to strike the company off the register (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
10 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 September 2013Appointment of Mr Tristan Maurice Watkins as a director (2 pages)
2 September 2013Termination of appointment of Benoit Dilly as a director (1 page)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1.00
(4 pages)
2 August 2012Certificate of reduction of issued capital (1 page)
2 August 2012Reduction of iss capital and minute (oc) (1 page)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1.00
(4 pages)
26 July 2012Appointment of Mr Nicholas David James as a secretary (1 page)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
26 July 2012Appointment of Mr Benoit Claude Yves Dilly as a director (2 pages)
26 July 2012Termination of appointment of Alasdair Hannah as a secretary (1 page)
24 July 2012Appointment of Mr Nicholas David James as a secretary (1 page)
24 July 2012Termination of appointment of Alasdair Hannah as a secretary (1 page)
6 July 2012Appointment of Mr Benoit Claude Yves Dilly as a director (2 pages)
15 June 2012Termination of appointment of Paul Burgess as a director (1 page)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2012Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom on 30 April 2012 (1 page)
2 April 2012Appointment of Mr Nicholas David James as a director (2 pages)
30 November 2011Termination of appointment of Alexander Mcbain as a director (1 page)
9 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 April 2011Full accounts made up to 30 June 2010 (19 pages)
14 December 2010Section 519 (1 page)
18 November 2010Auditor's resignation (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 30 June 2009 (19 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 May 2009Full accounts made up to 30 June 2008 (18 pages)
29 September 2008Registered office changed on 29/09/2008 from 138 hydepark street glasgow G3 8BW (1 page)
27 August 2008Return made up to 30/06/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
15 April 2008Appointment terminated director david hill (1 page)
15 April 2008Appointment terminated director gerard moon (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 May 2007Ad 24/05/07--------- £ si 4599900@1=4599900 £ ic 1200100/5800000 (1 page)
15 May 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
31 January 2007Full accounts made up to 30 June 2006 (20 pages)
5 December 2006New director appointed (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 April 2005Full accounts made up to 30 June 2004 (13 pages)
14 October 2004£ nc 100/1200100 26/08/04 (1 page)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Ad 26/08/04--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
2 July 2004Return made up to 30/06/04; full list of members (9 pages)
2 October 2003Company name changed ba/ca asset finance (2) LTD.\certificate issued on 02/10/03 (2 pages)
29 September 2003Director resigned (1 page)
5 September 2003Full accounts made up to 30 June 2003 (13 pages)
2 July 2003Return made up to 30/06/03; full list of members (8 pages)
18 November 2002Full accounts made up to 30 June 2002 (13 pages)
16 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
21 February 2002Full accounts made up to 30 June 2001 (12 pages)
3 January 2002Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: carrick house 40 carrick street glasgow strathclyde G2 8PJ (1 page)
4 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
19 February 2001Full accounts made up to 30 June 2000 (13 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 July 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
17 November 1999Full accounts made up to 30 June 1999 (13 pages)
3 November 1999Director resigned (1 page)
21 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
13 May 1999Company name changed ca industrial finance (2) limite d\certificate issued on 14/05/99 (2 pages)
21 February 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 30 June 1998 (12 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
28 July 1998Return made up to 30/06/98; full list of members (9 pages)
17 October 1997Full accounts made up to 30 June 1997 (11 pages)
2 October 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
7 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 1997New director appointed (1 page)
13 May 1997Director resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: epic house 28-32 cadogan street glasgow G2 6QN (1 page)
6 December 1996Director resigned (1 page)
4 December 1996Full accounts made up to 30 June 1996 (11 pages)
6 July 1996Return made up to 30/06/96; no change of members (8 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (3 pages)
22 March 1995Company name changed ca leasing (2) LIMITED\certificate issued on 23/03/95 (2 pages)
23 July 1990Incorporation (11 pages)