CAPITAL BANK LEASING 12 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BANK LEASING 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC028042

Incorporation date

05/12/1950

Size

Full

Contacts

Registered address

Registered address

The Mound, Edinburgh EH1 1YZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon09/03/2026
Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09
dot icon09/03/2026
Termination of appointment of Ryan Beattie as a secretary on 2026-03-09
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Appointment of Mr Ryan Beattie as a secretary on 2024-07-31
dot icon09/08/2024
Termination of appointment of Paul Gittins as a secretary on 2024-07-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-12
dot icon11/01/2024
Appointment of Mr Paul Lawrence Hyne as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of Christopher Michael Adams as a director on 2024-01-04
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon21/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-11-10
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Director's details changed for Mr Christopher Michael Adams on 2021-11-12
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon25/01/2018
Appointment of Mr Christopher Michael Adams as a director on 2018-01-25
dot icon02/01/2018
Termination of appointment of John Paul Moore as a director on 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/01/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-01-10
dot icon16/01/2017
Termination of appointment of Paul Gittins as a secretary on 2017-01-10
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr Richard Andrew Jones as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of Jason Paul Nichols as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of Rigvi Ramnauth as a director on 2016-05-27
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/12/2014
Appointment of Ms Rigvi Ramnauth as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr John Paul Moore as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Richard Owen Williams as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr Jason Paul Nichols as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Kevin Charles Harris as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of James Owen Trace as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Gerard Ashley Fox as a director on 2014-12-19
dot icon21/08/2014
Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ
dot icon08/07/2014
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE on 2014-07-08
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Appointment of Mr Gerard Ashley Fox as a director
dot icon26/02/2014
Appointment of Mr Kevin Charles Harris as a director
dot icon26/02/2014
Appointment of Mr Richard Owen Williams as a director
dot icon26/02/2014
Termination of appointment of Christopher Sutton as a director
dot icon26/02/2014
Termination of appointment of Michael Griffiths as a director
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/01/2014
Register inspection address has been changed
dot icon10/12/2013
Termination of appointment of Jayson Edwards as a director
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Gordon Ferguson as a director
dot icon03/05/2013
Appointment of Mr Jayson Edwards as a director
dot icon03/05/2013
Appointment of James Owen Trace as a director
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr Gordon Ferguson on 2013-01-21
dot icon27/09/2012
Appointment of Mr Christopher Sutton as a director
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/09/2011
Statement of company's objects
dot icon21/09/2011
Resolutions
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Timothy Blackwell as a director
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon07/09/2010
Termination of appointment of John Morrissey as a director
dot icon12/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon09/11/2009
Director's details changed for Gordon Ferguson on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon21/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon25/08/2009
Director appointed gordon ferguson
dot icon25/08/2009
Director appointed timothy mark blackwell
dot icon25/08/2009
Director appointed john michael morrissey
dot icon24/08/2009
Appointment terminated director alistair webster
dot icon24/08/2009
Appointment terminated director stuart ballingall
dot icon20/07/2009
Miscellaneous
dot icon13/07/2009
Auditor's resignation
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Appointment terminated director lindsay town
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Appointment terminated director adrian grace
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Director appointed adrian thomas grace
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 01/02/07; full list of members
dot icon02/02/2007
New director appointed
dot icon03/11/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon04/02/2006
New director appointed
dot icon04/02/2006
Director resigned
dot icon18/01/2006
Director's particulars changed
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Director resigned
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN
dot icon10/05/2004
Director resigned
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 01/02/04; full list of members
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon06/02/2003
Director's particulars changed
dot icon09/01/2003
Director resigned
dot icon17/12/2002
New director appointed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Director resigned
dot icon18/06/2002
Director's particulars changed
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon30/10/2001
Director's particulars changed
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: level 3,bank of scotland orchard brae house 30 queensferry road edinburgh EH4 2UG
dot icon12/02/2001
Return made up to 01/02/01; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01 from: heriot house 595 calder road edinburgh EH11 4HH
dot icon05/01/2001
Director resigned
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New secretary appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Return made up to 01/02/00; full list of members
dot icon24/11/1999
Secretary's particulars changed
dot icon05/08/1999
Secretary's particulars changed
dot icon04/08/1999
Director resigned
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon24/04/1999
Auditor's resignation
dot icon23/02/1999
Return made up to 01/02/99; full list of members
dot icon12/01/1999
Registered office changed on 12/01/99 from: 600 gorgie road edinburgh EH11 3XP
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Director's particulars changed
dot icon26/02/1998
Return made up to 01/02/98; full list of members
dot icon29/08/1997
Certificate of change of name
dot icon15/08/1997
Registered office changed on 15/08/97 from: nws house 600 gorgie road edinburgh EH11 3XP
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 01/02/97; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Director's particulars changed
dot icon30/05/1996
Director resigned
dot icon15/02/1996
Return made up to 01/02/96; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Director resigned
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Director's particulars changed
dot icon16/03/1994
Director's particulars changed
dot icon06/02/1994
Return made up to 01/02/94; full list of members
dot icon24/11/1993
Director's particulars changed
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Return made up to 01/02/93; full list of members
dot icon20/06/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Director's particulars changed
dot icon28/02/1992
Registered office changed on 28/02/92 from: 25 torphichen street edinburgh EH3 8HX
dot icon20/02/1992
Return made up to 01/02/92; full list of members
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon16/02/1991
Return made up to 01/02/91; full list of members
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 16/04/90; full list of members
dot icon13/05/1989
Return made up to 27/03/89; full list of members
dot icon06/05/1989
Full accounts made up to 1988-12-31
dot icon30/04/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon31/10/1988
Director resigned
dot icon20/10/1988
New director appointed
dot icon13/05/1988
Director resigned
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Full accounts made up to 1987-12-31
dot icon07/04/1988
Return made up to 28/03/88; full list of members
dot icon28/03/1988
Memorandum and Articles of Association
dot icon09/03/1988
Resolutions
dot icon25/01/1988
New director appointed
dot icon04/06/1987
Registered office changed on 04/06/87 from: 28 castle street edinburgh EH2 3HT
dot icon05/05/1987
Full accounts made up to 1986-12-31
dot icon05/05/1987
Return made up to 26/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Certificate of change of name
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 25/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Christopher
Director
27/09/2012 - 05/02/2014
89
Ramnauth, Rigvi
Director
19/12/2014 - 27/05/2016
8
Town, Lindsay John
Director
20/01/2004 - 07/04/2009
102
Ritchie, Carol Ann
Director
22/10/2002 - 30/04/2004
39
Moore, John Paul
Director
19/12/2014 - 31/12/2017
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL BANK LEASING 12 LIMITED

CAPITAL BANK LEASING 12 LIMITED is an(a) Active company incorporated on 05/12/1950 with the registered office located at The Mound, Edinburgh EH1 1YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL BANK LEASING 12 LIMITED?

toggle

CAPITAL BANK LEASING 12 LIMITED is currently Active. It was registered on 05/12/1950 .

Where is CAPITAL BANK LEASING 12 LIMITED located?

toggle

CAPITAL BANK LEASING 12 LIMITED is registered at The Mound, Edinburgh EH1 1YZ.

What does CAPITAL BANK LEASING 12 LIMITED do?

toggle

CAPITAL BANK LEASING 12 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAPITAL BANK LEASING 12 LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09.