GE CAPITAL EDINBURGH LTD. - EDINBURGH


Company Profile Company Filings

Overview

GE CAPITAL EDINBURGH LTD. is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
GE CAPITAL EDINBURGH LTD. was incorporated 21 years ago on 02/04/2003 and has the registered number: SC247081. The accounts status is FULL.

GE CAPITAL EDINBURGH LTD. - 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 31/12/2018

Registered Office

4TH FLOOR, SALTIRE COURT
EDINBURGH
LOTHIAN
EH1 2EN

This Company Originates in : United Kingdom
Previous trading names include:
DUNWILCO (1048) LIMITED (until 25/06/2003)

Confirmation Statements

Last Statement Next Statement Due
02/04/2020 14/05/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SHANE POUNCH Dec 1979 Irish Director 2019-05-13 CURRENT
CLAIRE MCGAHERN Nov 1984 Irish Director 2019-06-12 CURRENT
FERGAL MULLIN May 1980 Irish Director 2018-03-06 CURRENT
ROBERT JOSEPH HOLMES Mar 1978 British Director 2018-03-06 CURRENT
D.W. DIRECTOR 1 LIMITED Corporate Nominee Director 2003-04-02 UNTIL 2003-06-23 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 2003-04-02 UNTIL 2013-11-07 RESIGNED
KIERAN TRACEY Aug 1961 British Director 2015-08-10 UNTIL 2015-08-21 RESIGNED
KIERAN TRACEY Aug 1961 British Director 2017-03-15 UNTIL 2018-03-30 RESIGNED
MR SHANE POUNCH Dec 1979 Irish Director 2018-12-28 UNTIL 2019-05-13 RESIGNED
TIM PATRICK LANE Oct 1961 American Director 2016-10-20 UNTIL 2019-05-13 RESIGNED
EMER HURLEY Apr 1983 Irish Director 2018-03-06 UNTIL 2019-01-07 RESIGNED
ROBERT MATTHEW GREEN Apr 1973 British Director 2015-03-09 UNTIL 2016-12-01 RESIGNED
MICHAEL FRANK CANTILLON Jan 1968 Irish Director 2003-06-23 UNTIL 2015-03-16 RESIGNED
COLUMBA GLAVIN May 1972 Irish Director 2008-09-30 UNTIL 2018-03-30 RESIGNED
PATRICK GILMARTIN Oct 1948 Irish Director 2003-06-23 UNTIL 2008-09-30 RESIGNED
D.W. DIRECTOR 2 LIMITED Nominee Director 2003-04-02 UNTIL 2003-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Capital International Holdings Limited 2016-04-06 London   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
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GEFM EDINBURGH I LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
ABC SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABC SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
20 CABOT SQUARE I UNIT TRUST LP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
10 CABOT SQUARE I UNIT TRUST LP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
20 CABOT SQUARE II UNIT TRUST GP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
20 CABOT SQUARE I UNIT TRUST GP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
20 CABOT SQUARE II UNIT TRUST LP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
AIB PFP (GENERAL PARTNER) LIMITED EDINBURGH Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.