Basingstoke
Hampshire
RG21 4HL
Secretary Name | Mr Nicholas David James |
---|---|
Status | Closed |
Appointed | 19 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Mr Jean-Michel Robert Boyer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 April 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 March 2019) |
Role | Ceo - Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | David Leslie Hill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | The Stables 10 Hamilton Road Bothwell Glasgow G71 8ND Scotland |
Director Name | Donald Bruce McAlpin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 12 Station Park Baillieston Glasgow G69 7XY Scotland |
Director Name | Alexander Arthur McBain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 First Avenue Netherlee Glasgow G44 3UA Scotland |
Director Name | Mr Gerard Leslie Moon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lairds Gate Uddingston G71 7HR Scotland |
Secretary Name | Katharine Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2007) |
Role | Chartered Accountant |
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(3 years, 8 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(4 years, 1 month 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(9 years, 4 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 | Mr Tristan Maurice Watkins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2017) |
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 | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | fortislease.com |
---|
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 |
30m at £1 | Fortis Lease Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,363,000 |
Current Liabilities | £155,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2017 | Statement by Directors (1 page) |
---|---|
27 September 2017 | Solvency Statement dated 25/09/17 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Statement of capital on 27 September 2017
|
9 May 2017 | Appointment of Mr Jean-Michel Robert Boyer as a director on 18 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Tristan Maurice Watkins as a director on 18 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 February 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 October 2013 | Full accounts made up to 31 December 2012 (18 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) |
21 February 2013 | Director's details changed for Mr Nicholas David James on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Mr Nicholas David James on 21 February 2013 (2 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
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) |
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) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Alexander Mcbain as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Auditors resignation section 519 (1 page) |
18 November 2010 | Auditor's resignation (2 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 138 hydepark street glasgow strathclyde G3 8BW (1 page) |
15 April 2008 | Appointment terminated director gerard moon (1 page) |
15 April 2008 | Appointment terminated director david hill (1 page) |
25 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
29 May 2007 | Ad 24/05/07--------- £ si 29999000@1=29999000 £ ic 1000/30000000 (1 page) |
29 May 2007 | £ nc 100000/30000000 24/05/07 (2 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 May 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
13 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
5 December 2006 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
2 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 October 2003 | Company name changed ba/ca retail LIMITED\certificate issued on 02/10/03 (2 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Company name changed york place (no 289) LIMITED\certificate issued on 04/06/03 (3 pages) |
18 February 2003 | Incorporation (15 pages) |