CAPSTONE CONSTRUCTION SCOTLAND LIMITED
Company number SC224032
- Company Overview for CAPSTONE CONSTRUCTION SCOTLAND LIMITED (SC224032)
- Filing history for CAPSTONE CONSTRUCTION SCOTLAND LIMITED (SC224032)
- People for CAPSTONE CONSTRUCTION SCOTLAND LIMITED (SC224032)
- Charges for CAPSTONE CONSTRUCTION SCOTLAND LIMITED (SC224032)
- More for CAPSTONE CONSTRUCTION SCOTLAND LIMITED (SC224032)
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
|
|
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
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
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
|
|
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | AP01 | Appointment of Mrs Barbara Jane Gray as a director on 21 May 2014 | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
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 |