CAPITAL LEASING (EDINBURGH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9PE

Company number SC077293
Status Active
Incorporation Date 22 January 1982
Company Type Private Limited Company
Address LEVEL 1, CITYMARK, 150 FOUNTAINBRIDGE, EDINBURGH, EH3 9PE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Appointment of Mr David Dermot Hennessey as a secretary on 1 September 2016; Appointment of Mr Jonathan Stewart Roberts as a director on 1 September 2016. The most likely internet sites of CAPITAL LEASING (EDINBURGH) LIMITED are www.capitalleasingedinburgh.co.uk, and www.capital-leasing-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Capital Leasing Edinburgh Limited is a Private Limited Company. The company registration number is SC077293. Capital Leasing Edinburgh Limited has been working since 22 January 1982. The present status of the company is Active. The registered address of Capital Leasing Edinburgh Limited is Level 1 Citymark 150 Fountainbridge Edinburgh Eh3 9pe. . HENNESSEY, David Dermot is a Secretary of the company. BUTCHER, Jeremy Edward Nicholas is a Director of the company. ROBERTS, Jonathan Stewart is a Director of the company. TRACE, James Owen 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 BROWNING, James Robin, Professor has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director DONALDSON, Brian Colin has been resigned. Director EDWARDS, Jayson 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 HAN, Philip James has been resigned. Director HARE, Robert Brown has been resigned. Director HERMAN, Elizabeth Jane has been resigned. Director HOLME, Judith Angela has been resigned. Director LAWRENCE, Emma Louise has been resigned. Director MCCABE, John has been resigned. Director MORRISON, Edward James has been resigned. Director MORRISSEY, John Michael has been resigned. Director NICOL, Alexander David 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 SANDREY, Mark James has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director YOUNG, James Mcmicken has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 01 September 2016

Director
BUTCHER, Jeremy Edward Nicholas
Appointed Date: 13 February 2015
48 years old

Director
ROBERTS, Jonathan Stewart
Appointed Date: 01 September 2016
51 years old

Director
TRACE, James Owen
Appointed Date: 18 April 2011
62 years old

Resigned Directors

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

Secretary
GITTINS, Paul
Resigned: 01 September 2016
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
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
EDWARDS, Jayson
Resigned: 22 January 2014
Appointed Date: 09 December 2011
61 years old

Director
FOSTER, Jonathan Scott
Resigned: 05 March 2015
Appointed Date: 06 March 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: 13 February 2015
Appointed Date: 18 April 2011
76 years old

Director
HAN, Philip James
Resigned: 12 November 2003
Appointed Date: 01 April 2003
62 years old

Director
HARE, Robert Brown
Resigned: 07 March 2005
Appointed Date: 05 July 1999
65 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
LAWRENCE, Emma Louise
Resigned: 01 February 2016
Appointed Date: 13 February 2015
43 years old

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

Director
MORRISON, Edward James
Resigned: 27 February 2008
Appointed Date: 20 January 2004
73 years old

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

Director
NICOL, Alexander David
Resigned: 30 September 1997
87 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: 01 April 2003
66 years old

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

Director
SANDREY, Mark James
Resigned: 10 March 2015
Appointed Date: 22 January 2014
54 years old

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

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

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

Persons With Significant Control

British Linen Leasing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL LEASING (EDINBURGH) LIMITED Events

23 May 2017
Confirmation statement made on 16 May 2017 with updates
06 Sep 2016
Appointment of Mr David Dermot Hennessey as a secretary on 1 September 2016
06 Sep 2016
Appointment of Mr Jonathan Stewart Roberts as a director on 1 September 2016
06 Sep 2016
Termination of appointment of Paul Gittins as a secretary on 1 September 2016
23 Aug 2016
Full accounts made up to 31 January 2016
...
... and 146 more events
16 Jun 1986
Full accounts made up to 31 January 1986
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

18 Jun 1982
Articles of association
23 Feb 1982
Memorandum and Articles of Association

CAPITAL LEASING (EDINBURGH) LIMITED Charges

1 November 1985
Aircraft mortgage
Delivered: 5 November 1985
Status: Satisfied on 9 July 1992
Persons entitled: Chemco Equipment Finance LTD
Description: Boeing 747-230B aircraft, the spares, manuals and technical…
26 May 1982
Aircraft mortgage
Delivered: 2 June 1982
Status: Satisfied on 9 July 1992
Persons entitled: Chemco Equipment Finance LTD
Description: Boeing 747-230B aircraft, all insurances policies and…