Advanced company searchLink opens in new window

CAPTIVA CONSULTING LTD

Company number SC329573

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
17 Apr 2018 CH01 Director's details changed for Corinne Ann Ogilvie on 17 April 2018
17 Apr 2018 CH01 Director's details changed for Shaun Allan Heard on 17 April 2018
17 Apr 2018 AD01 Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 52 Glasgow Road Strathaven ML10 6NF on 17 April 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 PSC01 Notification of Shaun Allan Heard as a person with significant control on 20 August 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
24 Jul 2017 AD01 Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017
13 Jun 2017 AD01 Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 TM02 Termination of appointment of Anderson Evans as a secretary on 1 July 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010