Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRITISH LINEN LEASING LIMITED
Company Information for

BRITISH LINEN LEASING LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC049669
Private Limited Company
Active

Company Overview

About British Linen Leasing Ltd
BRITISH LINEN LEASING LIMITED was founded on 1971-12-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". British Linen Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH LINEN LEASING LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH1
 
Filing Information
Company Number SC049669
Company ID Number SC049669
Date formed 1971-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH LINEN LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITISH LINEN LEASING LIMITED
The following companies were found which have the same name as BRITISH LINEN LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH LINEN LEASING (LONDON) LIMITED THE MOUND EDINBURGH EH1 1YZ Active Company formed on the 1986-02-11

Company Officers of BRITISH LINEN LEASING LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-10-25
COLIN GRAHAM DOWSETT
Director 2013-05-29
JOHN ROBERT TURNER
Director 2013-05-29
KEVIN TURNER
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2013-09-03 2017-10-25
KEVIN CHARLES HARRIS
Director 2013-05-29 2015-09-30
JONATHAN SCOTT FOSTER
Director 2013-02-19 2015-03-05
PAUL GITTINS
Company Secretary 2000-06-01 2013-09-03
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-04-18 2013-05-29
JUDITH ANGELA HOLME
Director 2009-06-30 2011-12-09
STEVEN DAVID RUSSELL CHESSMAN
Director 2010-08-27 2011-02-28
JOHN MICHAEL MORRISSEY
Director 2009-06-30 2010-08-31
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-30
ADRIAN THOMAS GRACE
Director 2008-02-27 2009-01-16
LINDSAY JOHN TOWN
Director 2004-01-20 2008-02-27
MARTIN KENNETH STAPLES
Director 2006-01-04 2006-10-31
GEORGE GIBSON REID
Director 2004-01-20 2006-01-04
ROBERT BROWN HARE
Director 1999-07-05 2005-03-07
CAROL ANN RITCHIE
Director 2002-12-16 2004-04-30
WILLIAM GORDON BARCLAY
Director 2001-05-11 2002-12-31
RAYMOND NIXON
Company Secretary 1999-11-17 2000-05-31
DEREK ROBERT SCOTT LAMOND
Director 1998-07-01 2000-03-30
BRIAN COLIN DONALDSON
Director 1999-07-05 2000-02-25
JOHN MCCABE
Director 1989-05-10 1999-12-17
JOYCE FERRIE
Company Secretary 1998-05-13 1999-11-17
JOHN WILLIAM ROBERTSON
Company Secretary 1989-05-10 1999-11-17
ELIZABETH JANE HERMAN
Director 1998-07-01 1999-07-05
ALEXANDER DOUGLAS PEEBLES
Director 1991-08-01 1998-07-15
THOMAS BENNIE
Director 1992-12-23 1998-07-01
NIGEL LOCKWOOD BOWMAN
Director 1994-09-13 1998-07-01
JAMES ROBIN BROWNING
Director 1997-09-01 1998-07-01
ALAN ADAMS MURRAY
Director 1991-08-01 1997-12-19
ALEXANDER DAVID NICOL
Director 1989-05-10 1997-09-30
ERIC FENTON SANDERSON
Director 1989-05-10 1997-08-31
IAN FENTON BROWN
Director 1989-05-10 1991-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM DOWSETT BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 21) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 12) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT MARITIME LEASING (NO. 19) LIMITED Director 2013-04-22 CURRENT 2004-01-16 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 4) LIMITED Director 2013-04-22 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT CBRAIL (NORDHARZ) LIMITED Director 2013-01-02 CURRENT 2005-12-05 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL (UK) LIMITED Director 2013-01-02 CURRENT 2004-09-02 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL LIMITED Director 2012-12-06 CURRENT 2004-02-19 Dissolved 2016-04-04
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2012-11-16 CURRENT 1989-04-28 Liquidation
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2012-11-16 CURRENT 1989-07-25 Active
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES LIMITED Director 2012-04-26 CURRENT 1988-12-23 Dissolved 2013-12-23
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 4) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 8) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 6) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT SAVBAN LEASING LIMITED Director 2012-04-26 CURRENT 1981-06-12 Active
COLIN GRAHAM DOWSETT LLOYDS GENERAL LEASING LIMITED Director 2012-04-26 CURRENT 1990-07-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK PROPERTY COMPANY LIMITED Director 2012-04-26 CURRENT 1963-01-17 Active
COLIN GRAHAM DOWSETT LLOYDS COMMERCIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-05-10 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INDUSTRIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-09-06 Active
COLIN GRAHAM DOWSETT BIRCHCROWN FINANCE LIMITED Director 2012-04-26 CURRENT 1981-09-01 Active
COLIN GRAHAM DOWSETT LLOYDS PORTFOLIO LEASING LIMITED Director 2012-04-26 CURRENT 1989-03-30 Active
COLIN GRAHAM DOWSETT CAVEMINSTER LIMITED Director 2012-04-26 CURRENT 1990-12-20 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2012-04-26 CURRENT 1994-01-25 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2012-04-26 CURRENT 1994-03-30 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2012-04-26 CURRENT 1994-05-19 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 1) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (HP) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2012-04-26 CURRENT 2003-07-21 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 15) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 5) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PLANT LEASING LIMITED Director 2012-04-26 CURRENT 1986-08-26 Active
COLIN GRAHAM DOWSETT LLOYDS ASSET LEASING LIMITED Director 2012-04-26 CURRENT 1986-10-20 Active
COLIN GRAHAM DOWSETT ST. MARY'S COURT INVESTMENTS Director 2012-04-26 CURRENT 1986-10-03 Active
COLIN GRAHAM DOWSETT WOOD STREET LEASING LIMITED Director 2012-04-26 CURRENT 1973-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2012-04-26 CURRENT 1989-03-01 Active
COLIN GRAHAM DOWSETT LBI LEASING LIMITED Director 2012-04-26 CURRENT 1963-01-21 Active
COLIN GRAHAM DOWSETT HILL SAMUEL LEASING CO. LIMITED Director 2012-04-26 CURRENT 1968-09-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING LIMITED Director 2012-04-26 CURRENT 1971-03-15 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Director 2012-04-26 CURRENT 1973-04-11 Active
COLIN GRAHAM DOWSETT LLOYDS PROJECT LEASING LIMITED Director 2012-04-26 CURRENT 1976-10-06 Active
COLIN GRAHAM DOWSETT HILL SAMUEL FINANCE LIMITED Director 2012-04-26 CURRENT 1981-08-14 Active
COLIN GRAHAM DOWSETT CONQUEST SECURITIES LIMITED Director 2012-04-26 CURRENT 1981-08-17 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING DEVELOPMENTS LIMITED Director 2012-04-26 CURRENT 1984-10-17 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED Director 2012-04-26 CURRENT 2001-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 3) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 4) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT SILENTDALE LIMITED Director 2012-04-26 CURRENT 1981-09-28 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT BONDS LIMITED Director 2012-04-26 CURRENT 1990-02-09 Liquidation
COLIN GRAHAM DOWSETT UBERIOR ENA LIMITED Director 2012-01-27 CURRENT 2005-04-01 Active
COLIN GRAHAM DOWSETT PEONY EASTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT PEONY WESTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT OVAL LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT SEABREEZE LEASING LIMITED Director 2010-07-08 CURRENT 1986-08-12 Active
COLIN GRAHAM DOWSETT KATRINE LEASING LIMITED Director 2010-07-08 CURRENT 2005-11-25 Active
COLIN GRAHAM DOWSETT OCEAN LEASING (JULY) LIMITED Director 2010-07-08 CURRENT 1993-04-21 Liquidation
COLIN GRAHAM DOWSETT BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT NORDIC LEASING LIMITED Director 2010-07-08 CURRENT 1993-02-18 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (MARCH NO. 2) LIMITED Director 2010-07-08 CURRENT 1993-03-10 Active
COLIN GRAHAM DOWSETT HALIFAX LEASING (JUNE) LIMITED Director 2010-07-08 CURRENT 1996-11-22 Liquidation
COLIN GRAHAM DOWSETT PEONY LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Liquidation
COLIN GRAHAM DOWSETT TRANQUILLITY LEASING LIMITED Director 2010-07-08 CURRENT 1992-01-15 Active
COLIN GRAHAM DOWSETT PACIFIC LEASING LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT SEASPIRIT LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-28 Active
COLIN GRAHAM DOWSETT BOSSAF RAIL LIMITED Director 2010-07-08 CURRENT 2004-07-09 Active
COLIN GRAHAM DOWSETT BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2010-07-08 CURRENT 2005-06-28 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (SEPTEMBER) LIMITED Director 2010-06-30 CURRENT 1996-11-25 Active
COLIN GRAHAM DOWSETT BARENTS LEASING LIMITED Director 2010-06-29 CURRENT 2002-05-16 Active
JOHN ROBERT TURNER SHIBDEN DALE LIMITED Director 2016-05-27 CURRENT 1987-05-20 Dissolved 2017-12-26
JOHN ROBERT TURNER SILENTDALE LIMITED Director 2016-05-27 CURRENT 1981-09-28 Liquidation
JOHN ROBERT TURNER CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Director 2015-09-23 CURRENT 1991-04-08 Liquidation
JOHN ROBERT TURNER GENERAL LEASING (NO. 15) LIMITED Director 2015-09-23 CURRENT 2005-05-16 Dissolved 2017-05-15
JOHN ROBERT TURNER LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Director 2015-09-23 CURRENT 1986-01-03 Liquidation
JOHN ROBERT TURNER GENERAL LEASING (NO. 12) LIMITED Director 2015-09-23 CURRENT 2005-05-16 Liquidation
JOHN ROBERT TURNER LLOYDS INDUSTRIAL LEASING LIMITED Director 2015-09-23 CURRENT 1978-09-06 Active
JOHN ROBERT TURNER BIRCHCROWN FINANCE LIMITED Director 2015-09-23 CURRENT 1981-09-01 Active
JOHN ROBERT TURNER HALIFAX LEASING (SEPTEMBER) LIMITED Director 2015-09-23 CURRENT 1996-11-25 Active
JOHN ROBERT TURNER LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2015-09-23 CURRENT 2002-05-16 Liquidation
JOHN ROBERT TURNER GENERAL LEASING (NO. 4) LIMITED Director 2015-09-23 CURRENT 2004-06-08 Active
JOHN ROBERT TURNER LEASING (NO. 2) LIMITED Director 2015-09-23 CURRENT 2004-06-08 Liquidation
JOHN ROBERT TURNER LLOYDS (FDC) COMPANY Director 2015-09-23 CURRENT 2004-06-25 Liquidation
JOHN ROBERT TURNER HILL SAMUEL LEASING CO. LIMITED Director 2015-09-23 CURRENT 1968-09-11 Active
JOHN ROBERT TURNER CAPITAL BANK LEASING 3 LIMITED Director 2015-09-23 CURRENT 1965-02-08 Liquidation
JOHN ROBERT TURNER BOSSAF RAIL LIMITED Director 2015-09-23 CURRENT 2004-07-09 Active
JOHN ROBERT TURNER BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
JOHN ROBERT TURNER BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 Active
JOHN ROBERT TURNER CAMBALT HOUSE LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active
KEVIN TURNER LLOYDS FINANCIAL LEASING LIMITED Director 2015-09-23 CURRENT 1985-02-20 Liquidation
KEVIN TURNER LLOYDS BANK LEASING (NO. 3) LIMITED Director 2015-09-23 CURRENT 2004-06-08 Dissolved 2018-04-22
KEVIN TURNER LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Director 2015-09-23 CURRENT 2005-05-16 Dissolved 2018-04-12
KEVIN TURNER CAVEMINSTER LIMITED Director 2015-09-23 CURRENT 1990-12-20 Active
KEVIN TURNER LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2015-09-23 CURRENT 1994-05-19 Active
KEVIN TURNER LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2015-09-23 CURRENT 2002-05-16 Active
KEVIN TURNER LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2015-09-23 CURRENT 2002-05-16 Liquidation
KEVIN TURNER BRITISH LINEN SHIPPING LIMITED Director 2015-09-23 CURRENT 1978-12-29 Active
KEVIN TURNER BRITISH LINEN LEASING (LONDON) LIMITED Director 2015-09-23 CURRENT 1986-02-11 Active
KEVIN TURNER ST. MARY'S COURT INVESTMENTS Director 2015-09-23 CURRENT 1986-10-03 Active
KEVIN TURNER LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2015-09-23 CURRENT 1989-03-01 Active
KEVIN TURNER LBI LEASING LIMITED Director 2015-09-23 CURRENT 1963-01-21 Active
KEVIN TURNER CONQUEST SECURITIES LIMITED Director 2015-09-23 CURRENT 1981-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED MR PAUL CLARKE
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TURNER
2023-12-05APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM DOWSETT
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-16FULL ACCOUNTS MADE UP TO 28/02/22
2022-01-21DIRECTOR APPOINTED MS LAURA FRANCES DOREY
2021-11-09AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-12-13AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Kevin Turner on 2019-01-24
2019-01-09CH01Director's details changed for Mr John Robert Turner on 2019-01-04
2018-11-26AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-02AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-10-25
2017-11-01TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-10-25
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-26SH1926/06/16 STATEMENT OF CAPITAL GBP 1.00
2016-06-26SH20STATEMENT BY DIRECTORS
2016-06-26CAP-SSSOLVENCY STATEMENT DATED 08/06/16
2016-06-26RES06REDUCE ISSUED CAPITAL 15/06/2016
2016-06-26SH1926/06/16 STATEMENT OF CAPITAL GBP 1.00
2016-06-26SH20STATEMENT BY DIRECTORS
2016-06-26CAP-SSSOLVENCY STATEMENT DATED 08/06/16
2016-06-26RES06REDUCE ISSUED CAPITAL 15/06/2016
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES HARRIS
2015-09-30AP01DIRECTOR APPOINTED MR KEVIN TURNER
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 6000000
2015-05-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT FOSTER
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HARRIS / 06/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT TURNER / 06/03/2015
2014-11-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, LEVEL 1, CITYMARK, 150 FOUNTAINBRIDGE, EDINBURGH, EH3 9PE
2014-08-19CH01Director's details changed for Mr Jonathan Scott Foster on 2014-08-19
2014-07-11AD02Register inspection address changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 6000000
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-13AD02Register inspection address has been changed
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-05AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-06-13AP01DIRECTOR APPOINTED MR KEVIN CHARLES HARRIS
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRACE
2013-06-12AP01DIRECTOR APPOINTED MR JOHN ROBERT TURNER
2013-06-12AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2013-05-16AR0116/05/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR JONATHAN SCOTT FOSTER
2013-02-22AAFULL ACCOUNTS MADE UP TO 28/02/12
2012-05-21AR0116/05/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME
2011-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-21RES01ADOPT ARTICLES 09/09/2011
2011-05-16AR0116/05/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-04-18AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2010-12-15AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-09-06AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010
2010-05-18AR0116/05/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2009-12-30AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA HOLME / 10/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-08-12288aDIRECTOR APPOINTED JUDITH ANGELA HOLME
2009-08-12288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-07-20MISCLETTERM RE RESIGNATION OF AUDITORS
2009-07-13AUDAUDITOR'S RESIGNATION
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GRACE
2008-12-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-23363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED ADRIAN THOMAS GRACE
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN
2008-01-07AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-02-02288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-09-27AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04288aNEW DIRECTOR APPOINTED
2006-02-04288bDIRECTOR RESIGNED
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AAFULL ACCOUNTS MADE UP TO 28/02/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH LINEN LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH LINEN LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1983-04-21 Outstanding SHELL CHEMICALS UK LTD
DEED OF COVENANT 1980-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1980-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH LINEN LEASING LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH LINEN LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH LINEN LEASING LIMITED
Trademarks
We have not found any records of BRITISH LINEN LEASING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARTERER'S ASSIGNMENT STIRLING OFFSHORE LIMITED 1995-10-02 Outstanding

We have found 1 mortgage charges which are owed to BRITISH LINEN LEASING LIMITED

Income
Government Income
We have not found government income sources for BRITISH LINEN LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH LINEN LEASING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH LINEN LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH LINEN LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH LINEN LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.