BRITISH LINEN LEASING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1YZ

Company number SC049669
Status Active
Incorporation Date 22 December 1971
Company Type Private Limited Company
Address THE MOUND, EDINBURGH, EH1 1YZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 28 February 2016; Statement of capital on 26 June 2016 GBP 1.00 ; Statement by Directors. The most likely internet sites of BRITISH LINEN LEASING LIMITED are www.britishlinenleasing.co.uk, and www.british-linen-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. British Linen Leasing Limited is a Private Limited Company. The company registration number is SC049669. British Linen Leasing Limited has been working since 22 December 1971. The present status of the company is Active. The registered address of British Linen Leasing Limited is The Mound Edinburgh Eh1 1yz. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. TURNER, John Robert is a Director of the company. TURNER, Kevin is a Director of the company. Secretary FERRIE, Joyce has been resigned. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Secretary ROBERTSON, John William has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARCLAY, William Gordon has been resigned. Director BENNIE, Thomas has been resigned. Director BOWMAN, Nigel Lockwood has been resigned. Director BROWN, Ian Fenton has been resigned. Director BROWNING, James Robin, Professor has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director DONALDSON, Brian Colin has been resigned. Director FOSTER, Jonathan Scott has been resigned. Director GRACE, Adrian Thomas has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HARE, Robert Brown has been resigned. Director HARRIS, Kevin Charles has been resigned. Director HERMAN, Elizabeth Jane has been resigned. Director HOLME, Judith Angela has been resigned. Director LAMOND, Derek Robert Scott has been resigned. Director MCCABE, John has been resigned. Director MORRISSEY, John Michael has been resigned. Director MURRAY, Alan Adams has been resigned. Director NICOL, Alexander David has been resigned. Director PEEBLES, Alexander Douglas has been resigned. Director REID, George Gibson has been resigned. Director RITCHIE, Carol Ann has been resigned. Director SANDERSON, Eric Fenton has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director TOWN, Lindsay John has been resigned. Director TRACE, James Owen has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director WEST, Peter Wynford has been resigned. Director WIGHT, John Alastair has been resigned. Director YOUNG, James Mcmicken has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 03 September 2013

Director
DOWSETT, Colin Graham
Appointed Date: 29 May 2013
61 years old

Director
TURNER, John Robert
Appointed Date: 29 May 2013
60 years old

Director
TURNER, Kevin
Appointed Date: 23 September 2015
61 years old

Resigned Directors

Secretary
FERRIE, Joyce
Resigned: 17 November 1999
Appointed Date: 13 May 1998

Secretary
GITTINS, Paul
Resigned: 03 September 2013
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 17 November 1999

Secretary
ROBERTSON, John William
Resigned: 17 November 1999

Director
BALLINGALL, Stuart James
Resigned: 30 June 2009
Appointed Date: 15 January 2007
61 years old

Director
BARCLAY, William Gordon
Resigned: 31 December 2002
Appointed Date: 11 May 2001
78 years old

Director
BENNIE, Thomas
Resigned: 01 July 1998
Appointed Date: 23 December 1992
92 years old

Director
BOWMAN, Nigel Lockwood
Resigned: 01 July 1998
Appointed Date: 13 September 1994
77 years old

Director
BROWN, Ian Fenton
Resigned: 16 May 1991
96 years old

Director
BROWNING, James Robin, Professor
Resigned: 01 July 1998
Appointed Date: 01 September 1997
86 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 27 August 2010
62 years old

Director
DONALDSON, Brian Colin
Resigned: 25 February 2000
Appointed Date: 05 July 1999
67 years old

Director
FOSTER, Jonathan Scott
Resigned: 05 March 2015
Appointed Date: 19 February 2013
66 years old

Director
GRACE, Adrian Thomas
Resigned: 16 January 2009
Appointed Date: 27 February 2008
62 years old

Director
GRIFFITHS, Michael John David
Resigned: 29 May 2013
Appointed Date: 18 April 2011
76 years old

Director
HARE, Robert Brown
Resigned: 07 March 2005
Appointed Date: 05 July 1999
65 years old

Director
HARRIS, Kevin Charles
Resigned: 30 September 2015
Appointed Date: 29 May 2013
57 years old

Director
HERMAN, Elizabeth Jane
Resigned: 05 July 1999
Appointed Date: 01 July 1998
65 years old

Director
HOLME, Judith Angela
Resigned: 09 December 2011
Appointed Date: 30 June 2009
60 years old

Director
LAMOND, Derek Robert Scott
Resigned: 30 March 2000
Appointed Date: 01 July 1998
66 years old

Director
MCCABE, John
Resigned: 17 December 1999
76 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 30 June 2009
64 years old

Director
MURRAY, Alan Adams
Resigned: 19 December 1997
Appointed Date: 01 August 1991
76 years old

Director
NICOL, Alexander David
Resigned: 30 September 1997
87 years old

Director
PEEBLES, Alexander Douglas
Resigned: 15 July 1998
Appointed Date: 01 August 1991
78 years old

Director
REID, George Gibson
Resigned: 04 January 2006
Appointed Date: 20 January 2004
56 years old

Director
RITCHIE, Carol Ann
Resigned: 30 April 2004
Appointed Date: 16 December 2002
66 years old

Director
SANDERSON, Eric Fenton
Resigned: 31 August 1997
73 years old

Director
STAPLES, Martin Kenneth
Resigned: 31 October 2006
Appointed Date: 04 January 2006
52 years old

Director
TOWN, Lindsay John
Resigned: 27 February 2008
Appointed Date: 20 January 2004
71 years old

Director
TRACE, James Owen
Resigned: 29 May 2013
Appointed Date: 18 April 2011
62 years old

Director
WEBSTER, Alistair Linn
Resigned: 30 June 2009
Appointed Date: 20 January 2004
71 years old

Director
WEST, Peter Wynford
Resigned: 11 June 1998
Appointed Date: 13 September 1994
81 years old

Director
WIGHT, John Alastair
Resigned: 29 June 1999
Appointed Date: 01 July 1998
75 years old

Director
YOUNG, James Mcmicken
Resigned: 27 April 1994
99 years old

BRITISH LINEN LEASING LIMITED Events

22 Nov 2016
Full accounts made up to 28 February 2016
26 Jun 2016
Statement of capital on 26 June 2016
  • GBP 1.00

26 Jun 2016
Statement by Directors
26 Jun 2016
Solvency Statement dated 08/06/16
26 Jun 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 162 more events
22 Jun 1987
Return made up to 13/05/87; full list of members

01 Jun 1987
Director resigned

16 Jun 1986
Full accounts made up to 31 January 1986

16 Jun 1986
Return made up to 14/05/86; full list of members

02 Feb 1981
Memorandum and Articles of Association

BRITISH LINEN LEASING LIMITED Charges

30 May 1985
First priority stat mortgage
Delivered: 20 June 1985
Status: Satisfied on 8 April 1986
Persons entitled: The Tokai Bank Limited
Description: 8/64TH shares mv "sentis".
24 December 1982
Standard security
Delivered: 21 April 1983
Status: Outstanding
Persons entitled: Shell Chemicals UK LTD
Description: Three areas of ground at mossmoran and braefoot bay, fife.
26 August 1980
Deed of covenant
Delivered: 28 August 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgaged premises (being the ship, the insurances, the…
26 August 1980
Statutory mortgage
Delivered: 28 August 1980
Status: Satisfied on 20 April 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/16THS shares in the M.V. "mairead" registered at…