FORTIS LEASE UK (5) LTD.

5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL
StatusDISSOLVED
Company No.SC209034
CategoryPrivate Limited Company
Incorporated12 Jul 2000
Age23 years, 10 months, 9 days
JurisdictionScotland
Dissolution23 Nov 2012
Years11 years, 5 months, 28 days

SUMMARY

FORTIS LEASE UK (5) LTD. is an dissolved private limited company with number SC209034. It was incorporated 23 years, 10 months, 9 days ago, on 12 July 2000 and it was dissolved 11 years, 5 months, 28 days ago, on 23 November 2012. The company address is 5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas David James

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas David James

Appointment date: 2012-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair James Hannah

Termination date: 2012-07-19

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benoit Claude Yves Dilly

Appointment date: 2012-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-04

Officer name: David Robertson Forsyth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-18

Officer name: Pendragon Management Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Holden

Termination date: 2012-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-15

Officer name: Paul William Burgess

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 133 Finnieston Street Glasgow G3 8HB United Kingdom

Change date: 2012-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David James

Appointment date: 2012-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Miscellaneous

Date: 14 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 18 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-12

Officer name: Pendragon Management Services Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Paul Holden

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from 138 hydepark street glasgow G3 8BW

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gerard moon

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david hill

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ba/ca asset finance (5) LIMITED\certificate issued on 02/10/03

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 30/07/01 from: carrick house 40 carrick street glasgow lanarkshire G2 8PJ

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york place (no. 233) LIMITED\certificate issued on 09/10/00

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Capital

Type: 122

Description: £ nc 100000/1000 06/09/00

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 08/09/00 from: 30-31 queen street edinburgh midlothian EH2 1JX

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSSIE ENVIRONMENTAL LTD

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:08083725
Status:ACTIVE
Category:Private Limited Company

BECKFORD BOTTLE SHOP LIMITED

BECKFORD ARMS,TISBURY,SP3 6PX

Number:09788962
Status:ACTIVE
Category:Private Limited Company

BIRKENBUSH FARM (1997)

NETHERTON FARM,,

Number:SL002991
Status:ACTIVE
Category:Limited Partnership

L. G. PACKAGING LIMITED

CANKLOW HOUSE,ROTHERHAM,S60 5DN

Number:06495776
Status:ACTIVE
Category:Private Limited Company

MCM ADMINISTRATION LIMITED

GROUND FLOOR OFFICES,LIGHTWATER,GU18 5SA

Number:09870788
Status:ACTIVE
Category:Private Limited Company

SAXBY TILING LIMITED

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:10514750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source