Advanced company searchLink opens in new window

CAPITO HOLDINGS LIMITED

Company number SC304913

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)
29 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
31 Jul 2007 363a Return made up to 04/07/07; full list of members
27 Apr 2007 88(2)R Ad 02/04/07--------- £ si 108@.1=10 £ ic 1000/1010
14 Feb 2007 288a New director appointed
04 Dec 2006 466(Scot) Alterations to a floating charge
04 Dec 2006 410(Scot) Partic of mort/charge *
24 Nov 2006 466(Scot) Alterations to a floating charge
24 Nov 2006 410(Scot) Partic of mort/charge *
24 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 14/11/06
24 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2006 88(2)R Ad 14/11/06--------- £ si 9980@.1=998 £ ic 2/1000
24 Nov 2006 123 £ nc 100/1081 14/11/06
24 Nov 2006 122 S-div 14/11/06
01 Sep 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2006 CERTNM Company name changed mm&s (5131) LIMITED\certificate issued on 30/08/06
24 Aug 2006 225 Accounting reference date shortened from 31/07/07 to 31/03/07
24 Aug 2006 287 Registered office changed on 24/08/06 from: 151 st vincent street glasgow G2 5NJ
24 Aug 2006 288b Director resigned
24 Aug 2006 288b Secretary resigned
24 Aug 2006 288b Director resigned
24 Aug 2006 288a New director appointed