- Company Overview for CAPITAL FITOUT LIMITED (SC489710)
- Filing history for CAPITAL FITOUT LIMITED (SC489710)
- People for CAPITAL FITOUT LIMITED (SC489710)
- Charges for CAPITAL FITOUT LIMITED (SC489710)
- Insolvency for CAPITAL FITOUT LIMITED (SC489710)
- More for CAPITAL FITOUT LIMITED (SC489710)
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) |
---|---|---|---|
01 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
27 Aug 2019 | AD01 | Registered office address changed from 5 Hornock Road Coatbridge ML5 2QA Scotland to 25 Bothwell Street Glasgow G2 6NL on 27 August 2019 | |
27 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
19 Aug 2019 | PSC04 | Change of details for Mr Gerard Joseph Meade as a person with significant control on 19 August 2019 | |
02 Jul 2019 | MR01 | Registration of charge SC4897100001, created on 27 June 2019 | |
28 Jun 2019 | SH03 | Purchase of own shares. | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
25 Jun 2019 | PSC07 | Cessation of Wilkie Properties Ltd as a person with significant control on 30 October 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Bryan Hugh Wilkie as a director on 30 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
23 Oct 2018 | PSC02 | Notification of Wilkie Properties Ltd as a person with significant control on 14 September 2018 | |
23 Oct 2018 | PSC07 | Cessation of Bryan Hugh Wilkie as a person with significant control on 14 September 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 5 Hornock Road Coatbridge ML5 2QA on 12 June 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
09 Sep 2016 | AP01 | Appointment of Mr Bryan Wilkie as a director on 31 May 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
19 Oct 2015 | AD01 | Registered office address changed from 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Gerard Joseph Meade as a director on 17 September 2015 |