SALESLEASE PURCHASE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

SALESLEASE PURCHASE LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
SALESLEASE PURCHASE LIMITED was incorporated 31 years ago on 17/12/1992 and has the registered number: SC141768. The accounts status is FULL.

SALESLEASE PURCHASE LIMITED - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

EY ATRIA ONE
EDINBURGH
EH3 8EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID DERMOT HENNESSEY Secretary 2016-08-22 CURRENT
TIMOTHY ROBIN SMITH May 1966 British Director 2016-08-22 CURRENT
JOHN WILLIAM ROBERTSON British Secretary 1992-12-17 UNTIL 1999-11-17 RESIGNED
JOYCE FERRIE British Secretary 1998-06-12 UNTIL 1999-11-17 RESIGNED
RAYMOND NIXON British Secretary 1999-11-17 UNTIL 2000-05-31 RESIGNED
MR PAUL GITTINS British Secretary 2000-06-01 UNTIL 2016-08-22 RESIGNED
LESLEY JOYCE GRAEME Dec 1953 British Nominee Director 1992-12-17 UNTIL 1992-12-17 RESIGNED
DOROTHY MAY GRAEME British Nominee Secretary 1992-12-17 UNTIL 1992-12-17 RESIGNED
MR RICHARD JAMES ARMSTRONG Jun 1970 British Director 2014-12-19 UNTIL 2016-04-05 RESIGNED
ALEXANDER DAVID NICOL Jul 1938 British Director 1992-12-17 UNTIL 1997-09-30 RESIGNED
JAMES OWEN TRACE Aug 1963 British Director 2011-04-18 UNTIL 2014-12-19 RESIGNED
MR LINDSAY JOHN TOWN Aug 1954 British Director 2004-01-20 UNTIL 2006-02-24 RESIGNED
MR ALISTAIR LINN WEBSTER Oct 1953 British Director 2004-01-20 UNTIL 2009-06-10 RESIGNED
ANDREW HYLTON MANSER Aug 1952 British Director 2000-12-14 UNTIL 2002-12-31 RESIGNED
MR CHRISTOPHER SUTTON Dec 1958 British Director 2010-09-01 UNTIL 2015-08-11 RESIGNED
MR MARTIN KENNETH STAPLES Feb 1973 British Director 2006-01-04 UNTIL 2006-10-31 RESIGNED
MARK RICHARD SELWOOD Sep 1960 British Director 2001-02-27 UNTIL 2003-09-05 RESIGNED
PHILIP EDWIN ROSS Jan 1962 British Director 2001-02-27 UNTIL 2005-12-06 RESIGNED
MR PHILIP ROBERT GRANT Jan 1966 British Director 2015-08-13 UNTIL 2017-05-25 RESIGNED
STUART JAMES BALLINGALL Mar 1964 British Director 2007-01-15 UNTIL 2009-06-10 RESIGNED
MR WILLIAM GORDON BARCLAY Jun 1947 British Director 2000-12-14 UNTIL 2002-12-31 RESIGNED
NIGEL LOCKWOOD BOWMAN Jun 1948 British Director 1992-12-17 UNTIL 2001-02-20 RESIGNED
MR NORMAN CARSON Nov 1954 British Director 2006-02-24 UNTIL 2010-03-31 RESIGNED
STEVEN DAVID RUSSELL CHESSMAN Sep 1963 British Director 2010-03-31 UNTIL 2011-02-28 RESIGNED
MR DEREK ARTHUR DE GRUCHY Sep 1965 British, Director 2017-06-28 UNTIL 2018-02-20 RESIGNED
MR JAYSON EDWARDS Jan 1964 British Director 2011-12-09 UNTIL 2013-12-04 RESIGNED
MR PETER JAMES GOODEN Feb 1954 British Director 2006-02-24 UNTIL 2009-09-30 RESIGNED
GEORGE GIBSON REID Dec 1968 British Director 2004-01-20 UNTIL 2006-01-04 RESIGNED
MR. MICHAEL JOHN DAVID GRIFFITHS Feb 1949 British Director 2011-04-18 UNTIL 2015-12-19 RESIGNED
MRS JUDITH ANGELA HOLME Apr 1965 British Director 2009-08-11 UNTIL 2011-12-09 RESIGNED
WEI MEI BAKER May 1949 Malaysian Director 1992-12-17 UNTIL 2000-12-15 RESIGNED
ANTHONY WILFRID JUKES Apr 1943 British Director 2006-02-24 UNTIL 2009-03-26 RESIGNED
JOHN MCCABE Aug 1949 British Director 1992-12-17 UNTIL 1998-07-01 RESIGNED
MR JOHN MICHAEL MORRISSEY Apr 1961 British Director 2009-08-11 UNTIL 2010-08-31 RESIGNED
COLIN KEITH WRIGLEY Jun 1958 British Director 2003-03-26 UNTIL 2003-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Of Scotland Equipment Finance Limited 2016-04-06 Chester   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL BANK LEASING 7 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 10 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 4 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 1 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 5 LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAWLEY (CHESTER) LIMITED CHESTER UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BANK OF WALES LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED LONDON ... FULL 64910 - Financial leasing
CAPITAL BANK LEASING 6 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 11 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 2 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BROWNHILLS MOTORHOMES LIMITED NEWARK Active FULL 45190 - Sale of other motor vehicles
RENTSMART LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
CF ASSET FINANCE LIMITED LONDON ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPITAL BANK LEASING 12 LIMITED EDINBURGH Active FULL 64910 - Financial leasing
BRITISH LINEN LEASING LIMITED EDINBURGH Active FULL 74990 - Non-trading company
BRITISH LINEN SHIPPING LIMITED EDINBURGH Active FULL 74990 - Non-trading company
BRITISH LINEN LEASING (LONDON) LIMITED EDINBURGH Active FULL 64910 - Financial leasing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILDRENS APPEAL FOUNDATION THE EXCHANGE Active FULL 7487 - Other business activities
EDINBURGH BARS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
UNP LTD EDINBURGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
AV BUSINESS LTD EDINBURGH Active DORMANT 46190 - Agents involved in the sale of a variety of goods
WESTLAN SALES LTD EDINBURGH Active DORMANT 46190 - Agents involved in the sale of a variety of goods
XPT LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
BURGES SALMON (SCOTLAND) LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
ICG COMMONWEALTH LAW FIRM LTD EDINBURGH UNITED KINGDOM Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ALPHA CAPITAL MANAGEMENT LTD EDINBURGH UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
PURPLE DREAM LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets