Advanced company searchLink opens in new window

BRITISH LINEN LEASING LIMITED

Company number SC049669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1.00
26 Jun 2016 SH20 Statement by Directors
26 Jun 2016 CAP-SS Solvency Statement dated 08/06/16
26 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,000,000
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
  • GBP 6,000,000
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
  • GBP 6,000,000
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