Company NameSc Transport Leasing 1 Ltd.
DirectorDavid Andrew Crawford
Company StatusActive
Company Number06787116
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 2 months ago)
Previous NameSc Transport Leasing 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Andrew Crawford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(14 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed12 February 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr David William Ryman Richards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed17 December 2009(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Stephen Gordon Delano Barnes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Amit Kumar Puri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£5,546
Gross Profit-£25,880
Net Worth£9,776,326
Current Liabilities£13,554,131

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 weeks ago)
Next Return Due19 March 2025 (12 months from now)

Charges

18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First preferred panamanian mortgage
Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel- "hanjin budapest" and all other appurtenances see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First preferred ship mortgage
Secured details: $9,258,669.34 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "global discovery" registered under the flag of the republic of panama with prvisional patente de navegacion no 26898-pext-2 radio call letters 3FDQ8 together with all her engines machinery and boats see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First preferred ship mortgage
Secured details: $9,382,614.19 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "global escort" registered with provisional patente de navegacion number 27134-pext-2 radio call letters 3FKE8 together with all her engines machinery and boats see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First preferred ship mortgage
Secured details: Us$62,920,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The very large ore carrier, the M.V. "K.cosmos" registered under the flag of republic of panama with patente de navegacion no 35826-pext-2 radio call letters 3ELF4 together with all her engines machinery and boats see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First preferred ship mortgage
Secured details: $9,822,855.21 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "global challenger" registered with provisional patente de navegacion number 25573-pext-3 together with all her engines machinery and boats see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin port kelang" see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin tiajin" see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin xiamen" see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin bremerhaven" see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin budapest" see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First preferred panamanian mortgage
Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel- "hanjin tianjin" and all other appurtenances see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First preferred panamanian mortgage
Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel- "hanjin xiamen" and all other appurtenances see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First preferred panamanian mortgage
Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel- "hanjin port kelang" and all other appurtenances see image for full details.
Outstanding
18 June 2010Delivered on: 8 July 2010
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: First preferred panamanian mortgage
Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel- "hanjin bremerhaven" and all other appurtenances see image for full details.
Outstanding
25 March 2009Delivered on: 6 April 2009
Persons entitled: Kookmin Bank

Classification: First lease parties assignment
Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details.
Outstanding

Filing History

2 September 2020Full accounts made up to 31 December 2019 (54 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (104 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (56 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (124 pages)
3 October 2017Full accounts made up to 31 December 2016 (124 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (144 pages)
24 June 2016Full accounts made up to 31 December 2015 (144 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (129 pages)
13 October 2015Full accounts made up to 31 December 2014 (129 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(8 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(8 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (103 pages)
9 October 2014Full accounts made up to 31 December 2013 (103 pages)
3 April 2014Appointment of Stephen Gordon Delano Barnes as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Stephen Gordon Delano Barnes as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(8 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (133 pages)
7 October 2013Full accounts made up to 31 December 2012 (133 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
23 October 2012Director's details changed for David William Ryman Richard on 17 October 2012 (2 pages)
23 October 2012Director's details changed for David William Ryman Richard on 17 October 2012 (2 pages)
2 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (133 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (133 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (215 pages)
5 October 2011Full accounts made up to 31 December 2010 (215 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 October 2010Full accounts made up to 31 December 2009 (73 pages)
14 October 2010Full accounts made up to 31 December 2009 (73 pages)
12 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
12 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 12 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 17 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 11 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 12 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 17 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 11 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (15 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
3 March 2010Full accounts made up to 31 March 2009 (76 pages)
3 March 2010Full accounts made up to 31 March 2009 (76 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
15 February 2010Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
15 February 2010Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
16 January 2010Termination of appointment of Julie Bamford as a director (1 page)
16 January 2010Termination of appointment of Julie Bamford as a director (1 page)
15 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
15 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
15 January 2010Appointment of Mr Sandeep Kumar Jain as a director (2 pages)
15 January 2010Appointment of Mr Terry Charles Skippen as a director (2 pages)
15 January 2010Appointment of Mr Sandeep Kumar Jain as a director (2 pages)
15 January 2010Appointment of Mr Terry Charles Skippen as a director (2 pages)
16 April 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
16 April 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 February 2009Memorandum and Articles of Association (16 pages)
9 February 2009Memorandum and Articles of Association (16 pages)
28 January 2009Registered office changed on 28/01/2009 from 21 st thomas street bristol BS1 6JS (1 page)
28 January 2009Appointment terminated director paul townsend (1 page)
28 January 2009Registered office changed on 28/01/2009 from 21 st thomas street bristol BS1 6JS (1 page)
28 January 2009Appointment terminated director paul townsend (1 page)
27 January 2009Director appointed mrs averina anita snow (2 pages)
27 January 2009Director appointed julie bamford (2 pages)
27 January 2009Director appointed david william ryman richard (2 pages)
27 January 2009Director appointed mrs averina anita snow (2 pages)
27 January 2009Director appointed david william ryman richard (2 pages)
27 January 2009Director appointed julie bamford (2 pages)
22 January 2009Company name changed SC transport leasing 1 LIMITED\certificate issued on 22/01/09 (2 pages)
22 January 2009Company name changed SC transport leasing 1 LIMITED\certificate issued on 22/01/09 (2 pages)
9 January 2009Incorporation (19 pages)
9 January 2009Incorporation (19 pages)