Advanced company searchLink opens in new window

CAPESTAR LIMITED

Company number SC265122

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)
19 Apr 2007 123 Nc inc already adjusted 11/03/07
19 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Sep 2006 363s Return made up to 18/03/06; full list of members
19 Sep 2006 363(288) Secretary's particulars changed
18 Apr 2006 287 Registered office changed on 18/04/06 from: unit 80 44/46 morningside road edinburgh midlothian EH10 4BF
07 Apr 2006 287 Registered office changed on 07/04/06 from: suite 1 beaverhall house 27 beaverhall road edinburgh midlothian EH7 4JE
04 Apr 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Mar 2006 288a New secretary appointed
30 Mar 2006 288b Secretary resigned
01 Apr 2005 363s Return made up to 18/03/05; full list of members
01 Apr 2005 363(287) Registered office changed on 01/04/05
01 Apr 2005 363(190) Location of debenture register address changed
01 Apr 2005 363(353) Location of register of members address changed
09 Sep 2004 410(Scot) Partic of mort/charge *
05 Aug 2004 288a New director appointed
05 Aug 2004 288b Director resigned
31 Mar 2004 288a New secretary appointed
31 Mar 2004 288a New director appointed
25 Mar 2004 288b Secretary resigned
25 Mar 2004 MA Memorandum and Articles of Association
25 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2004 288b Director resigned
25 Mar 2004 287 Registered office changed on 25/03/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
18 Mar 2004 NEWINC Incorporation