Advanced company searchLink opens in new window

3CAP CONSULTING LIMITED

Company number SC370304

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)
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 AD01 Registered office address changed from 3/7 St. Vincent Place Edinburgh Midlothian EH3 5BQ on 10 January 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Ian Andrew Cander on 30 January 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Dec 2010 AD01 Registered office address changed from 7 Craiglockhart Bank Edinburgh Midlothian EH14 1JH on 10 December 2010
19 Feb 2010 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 19 February 2010
19 Feb 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
19 Feb 2010 TM01 Termination of appointment of Deborah Almond as a director
18 Feb 2010 CERTNM Company name changed ensco 298 LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
18 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
23 Jan 2010 AP01 Appointment of Ian Andrew Cander as a director
18 Dec 2009 NEWINC Incorporation