About

Registered Number: SC244156
Date of Incorporation: 18/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: MORTON FRASER LLP, 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

 

Fortis Lease Uk Retail Ltd was founded on 18 February 2003 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. James, Nicholas David, Dilly, Benoit Claude Yves are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLY, Benoit Claude Yves 06 July 2012 02 September 2013 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Nicholas David 19 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 18 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 31 December 2018
CS01 - N/A 28 February 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 09 February 2018
RESOLUTIONS - N/A 27 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2017
SH19 - Statement of capital 27 September 2017
CAP-SS - N/A 27 September 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 October 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 10 August 2012
AP03 - Appointment of secretary 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 15 June 2012
AD01 - Change of registered office address 30 April 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 February 2011
MISC - Miscellaneous document 14 December 2010
AUD - Auditor's letter of resignation 18 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
123 - Notice of increase in nominal capital 29 May 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 02 December 2003
CERTNM - Change of name certificate 02 October 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
CERTNM - Change of name certificate 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.