Company NameFortis Lease UK Retail Ltd.
Company StatusDissolved
Company NumberSC244156
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesYork Place (No 289) Limited and Ba/Ca Retail Limited

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(9 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 26 March 2019)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressNorthern Cross Basing View
Basingstoke
Hampshire
RG21 4HL
Secretary NameMr Nicholas David James
StatusClosed
Appointed19 July 2012(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressNorthern Cross Basing View
Basingstoke
Hampshire
RG21 4HL
Director NameMr Jean-Michel Robert Boyer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed18 April 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 March 2019)
RoleCeo - Country Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDavid Leslie Hill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressThe Stables 10 Hamilton Road
Bothwell
Glasgow
G71 8ND
Scotland
Director NameDonald Bruce McAlpin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address12 Station Park
Baillieston
Glasgow
G69 7XY
Scotland
Director NameAlexander Arthur McBain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 First Avenue
Netherlee
Glasgow
G44 3UA
Scotland
Director NameMr Gerard Leslie Moon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lairds Gate
Uddingston
G71 7HR
Scotland
Secretary NameKatharine Jane Bailey
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2007)
RoleChartered Accountant
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(3 years, 8 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(4 years, 1 month 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(9 years, 4 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 NameMr Tristan Maurice Watkins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2017)
RoleCountry Manager, Leasing Solutions Uk
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitefortislease.com

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

30m at £1Fortis Lease Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,363,000
Current Liabilities£155,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2017Statement by Directors (1 page)
27 September 2017Solvency Statement dated 25/09/17 (1 page)
27 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(3 pages)
9 May 2017Appointment of Mr Jean-Michel Robert Boyer as a director on 18 April 2017 (2 pages)
20 April 2017Termination of appointment of Tristan Maurice Watkins as a director on 18 April 2017 (1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 December 2016 (18 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 30,000,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 30,000,000
(5 pages)
4 November 2014Full accounts made up to 31 December 2013 (25 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30,000,000
(5 pages)
24 October 2013Full accounts made up to 31 December 2012 (18 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)
21 February 2013Director's details changed for Mr Nicholas David James on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Mr Nicholas David James on 21 February 2013 (2 pages)
10 August 2012Full accounts made up to 31 December 2011 (20 pages)
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)
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)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Alexander Mcbain as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 December 2010Auditors resignation section 519 (1 page)
18 November 2010Auditor's resignation (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (19 pages)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 May 2009Full accounts made up to 31 December 2008 (16 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
29 September 2008Registered office changed on 29/09/2008 from 138 hydepark street glasgow strathclyde G3 8BW (1 page)
15 April 2008Appointment terminated director gerard moon (1 page)
15 April 2008Appointment terminated director david hill (1 page)
25 February 2008Return made up to 18/02/08; full list of members (4 pages)
29 May 2007Ad 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 2007Full accounts made up to 31 December 2006 (16 pages)
14 May 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
13 March 2007Return made up to 18/02/07; full list of members (3 pages)
5 December 2006New director appointed (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 March 2006Return made up to 18/02/06; full list of members (2 pages)
4 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 April 2005Return made up to 18/02/05; full list of members (3 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
1 March 2004Return made up to 18/02/04; full list of members (8 pages)
2 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 October 2003Company name changed ba/ca retail LIMITED\certificate issued on 02/10/03 (2 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Company name changed york place (no 289) LIMITED\certificate issued on 04/06/03 (3 pages)
18 February 2003Incorporation (15 pages)