Advanced company searchLink opens in new window

BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED

Company number 05262082

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
01 Aug 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
28 Jul 2017 AD01 Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 28 July 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
20 Jul 2017 LIQ01 Declaration of solvency
29 Jun 2017 PSC02 Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 6 April 2016
14 Jun 2017 TM01 Termination of appointment of Colin Graham Dowsett as a director on 14 June 2017
25 May 2017 MR04 Satisfaction of charge 1 in full
25 May 2017 MR04 Satisfaction of charge 2 in full
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
05 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
05 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
26 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
21 Sep 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN