Advanced company searchLink opens in new window

FORTIS LEASE UK (4) LTD.

Company number SC102883

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)
20 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600,100
31 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2014 DS01 Application to strike the company off the register
03 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
11 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AP01 Appointment of Mr Tristan Maurice Watkins as a director on 2 September 2013
02 Sep 2013 TM01 Termination of appointment of Benoit Claude Yves Dilly as a director on 2 February 2013
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Dec 2012 CH01 Director's details changed for Mr Nicholas David James on 31 December 2012
31 Dec 2012 CH03 Secretary's details changed for Mr Nicholas David James on 31 December 2012
08 Aug 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AP03 Appointment of Mr Nicholas David James as a secretary on 19 July 2012
24 Jul 2012 TM02 Termination of appointment of Alasdair James Hannah as a secretary on 19 July 2012
06 Jul 2012 AP01 Appointment of Mr Benoit Claude Yves Dilly as a director on 6 July 2012
15 Jun 2012 TM01 Termination of appointment of Paul William Burgess as a director on 15 June 2012
09 May 2012 AD01 Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom on 9 May 2012
02 Apr 2012 AP01 Appointment of Mr Nicholas David James as a director on 30 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Nov 2011 TM01 Termination of appointment of Alexander Arthur Mcbain as a director on 30 November 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Dec 2010 AUD Auditor's resignation
18 Nov 2010 AUD Auditor's resignation