Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Saleslease Purchase Limited
Saleslease Purchase Limited is a dissolved company incorporated on 17 December 1992 with the registered office located in Edinburgh, City of Edinburgh. Saleslease Purchase Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 June 2019
(6 years ago)
Was
26 years old
at the time of dissolution
Following
liquidation
Company No
SC141768
Private limited company
Scottish Company
Age
32 years
Incorporated
17 December 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Saleslease Purchase Limited
Contact
Update Details
Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Same address for the past
7 years
Companies in EH3 8EB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Timothy Robin Smith
Director • British • Lives in UK • Born in May 1966
Mr David Dermot Hennessey
Secretary
Bank Of Scotland Equipment Finance Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank Asset Finance Limited
Timothy Robin Smith is a mutual person.
Active
Forthright Finance Limited
Timothy Robin Smith is a mutual person.
Active
Black Horse Group Limited
Timothy Robin Smith is a mutual person.
Active
Black Horse Finance Holdings Limited
Timothy Robin Smith is a mutual person.
Active
NWS Trust Limited
Timothy Robin Smith is a mutual person.
Active
Lloyds UDT Asset Rentals Limited
Timothy Robin Smith is a mutual person.
Liquidation
Lloyds UDT Limited
Timothy Robin Smith is a mutual person.
Liquidation
Black Horse Finance Management Limited
Timothy Robin Smith is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£5.57M
Decreased by £1K (-0%)
Turnover
Unreported
Decreased by £20K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£5.78M
Decreased by £1K (-0%)
Total Liabilities
-£5M
Decreased by £19K (-0%)
Net Assets
£780K
Increased by £18K (+2%)
Debt Ratio (%)
87%
Decreased by 0.31% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 18 Jun 2019
Derek Arthur De Gruchy Resigned
7 Years Ago on 20 Feb 2018
Registered Address Changed
7 Years Ago on 22 Nov 2017
Inspection Address Changed
7 Years Ago on 13 Nov 2017
Registered Address Changed
8 Years Ago on 9 Oct 2017
Inspection Address Changed
8 Years Ago on 9 Oct 2017
Registers Moved To Inspection Address
8 Years Ago on 9 Oct 2017
Full Accounts Submitted
8 Years Ago on 25 Jul 2017
Mr Derek Arthur De Gruchy Appointed
8 Years Ago on 28 Jun 2017
Philip Robert Grant Resigned
8 Years Ago on 25 May 2017
Get Alerts
Get Credit Report
Discover Saleslease Purchase Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Jun 2019
Return of final meeting of voluntary winding up
Submitted on 18 Mar 2019
Termination of appointment of Derek Arthur De Gruchy as a director on 20 February 2018
Submitted on 5 Mar 2018
Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017
Submitted on 22 Nov 2017
Register inspection address has been changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ
Submitted on 13 Nov 2017
Register(s) moved to registered inspection location Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
Submitted on 9 Oct 2017
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
Submitted on 9 Oct 2017
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on 9 October 2017
Submitted on 9 Oct 2017
Resolutions
Submitted on 9 Oct 2017
Full accounts made up to 31 December 2016
Submitted on 25 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs