Active
Company Information for B2B LEASING LIMITED
UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
B2B LEASING LIMITED | |
Legal Registered Office | |
UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ Other companies in AB10 | |
Company Number | SC349514 | |
---|---|---|
Company ID Number | SC349514 | |
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 18:03:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID FRANCIS ALEXANDER BARREY GILLANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SMITH |
Company Secretary | ||
ANDREW MALCOLM SMITH |
Director | ||
RAYMOND STEWART HOGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHLAND EXPERIENCE LIMITED | Director | 1998-03-30 | CURRENT | 1998-01-21 | Dissolved 2016-06-14 | |
LAND ROVER WORLD LIMITED | Director | 1997-06-05 | CURRENT | 1997-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDA SMITH | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/10 FROM Union Plaza 1 Union Wynd Aberdeen AB10 1DG | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/10 FROM Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NZ | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
88(2) | Ad 03/10/08\gbp si 999@1=999\gbp ic 1/1000\ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILLANDERS / 03/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 17 KIRKLAND KEMNAY INVERURIE AB51 5QD | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND STEWART HOGG | |
288a | DIRECTOR APPOINTED DAVID FRANCIS ALEXANDER BARRY GILLANDERS | |
288a | DIRECTOR APPOINTED ANDREW MALCOLM SMITH | |
288a | SECRETARY APPOINTED LINDA SMITH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
|
|
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 B2B LEASING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as B2B LEASING LIMITED are:
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. |