- Company Overview for BRITISH LINEN LEASING LIMITED (SC049669)
- Filing history for BRITISH LINEN LEASING LIMITED (SC049669)
- People for BRITISH LINEN LEASING LIMITED (SC049669)
- Charges for BRITISH LINEN LEASING LIMITED (SC049669)
- More for BRITISH LINEN LEASING LIMITED (SC049669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | AA | Full accounts made up to 28 February 2016 | |
26 Jun 2016 | SH19 |
Statement of capital on 26 June 2016
|
|
26 Jun 2016 | SH20 | Statement by Directors | |
26 Jun 2016 | CAP-SS | Solvency Statement dated 08/06/16 | |
26 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Kevin Turner as a director on 23 September 2015 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 Mar 2015 | TM01 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr John Robert Turner on 6 March 2015 | |
28 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from , Level 1, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 | |
11 Jul 2014 | AD02 | Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed | |
29 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
05 Sep 2013 | AP03 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary | |
05 Sep 2013 | TM02 | Termination of appointment of Paul Gittins as a secretary | |
13 Jun 2013 | AP01 | Appointment of Mr Kevin Charles Harris as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Michael Griffiths as a director | |
12 Jun 2013 | TM01 | Termination of appointment of James Trace as a director |