Advanced company searchLink opens in new window

CAPSTONE CONSTRUCTION SCOTLAND LIMITED

Company number SC224032

Filter by category

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)
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,881
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 5,881
15 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,490
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 5,490
05 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2014 AP01 Appointment of Mrs Barbara Jane Gray as a director on 21 May 2014
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 5,320
29 Mar 2014 MR01 Registration of charge SC2240320009
04 Mar 2014 AD01 Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014
03 Feb 2014 AP01 Appointment of Mr Dougal Hugh Murray as a director on 1 February 2014
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
18 Oct 2013 MR01 Registration of charge SC2240320008
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Miss Pauline Fox as a director on 1 July 2013
22 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
29 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 7
24 Nov 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6
21 Nov 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
18 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 6
16 Nov 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2