Advanced company searchLink opens in new window

C CAPITAL LIMITED

Company number SC456669

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Nov 2018 AD01 Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 27 November 2018
20 Nov 2018 CO4.2(Scot) Court order notice of winding up
20 Nov 2018 4.2(Scot) Notice of winding up order
30 May 2018 AA Micro company accounts made up to 31 August 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
08 Aug 2016 AD01 Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
18 Nov 2015 AP01 Appointment of Brian William Quinn as a director on 10 November 2015
08 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
06 Dec 2013 TM01 Termination of appointment of Marlene Coakley as a director
18 Sep 2013 AP01 Appointment of Mr Simon Coakle as a director
18 Sep 2013 AP01 Appointment of Mrs Marlene Coakley as a director
15 Aug 2013 TM01 Termination of appointment of Peter Trainer as a director
15 Aug 2013 TM02 Termination of appointment of Peter Trainer as a secretary
15 Aug 2013 TM01 Termination of appointment of Susan Mcintosh as a director
14 Aug 2013 NEWINC Incorporation