Advanced company searchLink opens in new window

CAPITAL BANK LEASING 8 LIMITED

Company number SC049155

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 4.26(Scot) Return of final meeting of voluntary winding up
25 Jan 2019 CH01 Director's details changed for Mr Richard Andrew Jones on 25 January 2019
14 May 2018 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
14 May 2018 AD02 Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ
14 May 2018 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 May 2018
14 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
25 Jan 2018 AP01 Appointment of Mr Christopher Michael Adams as a director on 25 January 2018
02 Jan 2018 TM01 Termination of appointment of John Paul Moore as a director on 31 December 2017
31 May 2017 AA Full accounts made up to 31 August 2016
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Jan 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 12 January 2017
16 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 12 January 2017
31 May 2016 TM01 Termination of appointment of Rigvi Ramnauth as a director on 27 May 2016
31 May 2016 AP01 Appointment of Mr Richard Andrew Jones as a director on 27 May 2016
31 May 2016 TM01 Termination of appointment of Jason Paul Nichols as a director on 27 May 2016
21 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
10 Mar 2016 AA Full accounts made up to 31 August 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 540,900
19 Mar 2015 AA Full accounts made up to 31 August 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 540,900
23 Dec 2014 AP01 Appointment of Mr John Paul Moore as a director on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 23 December 2014
23 Dec 2014 AP01 Appointment of Ms Rigvi Ramnauth as a director on 23 December 2014