Advanced company searchLink opens in new window

CAPITAL FITOUT LIMITED

Company number SC489710

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)
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
  • GBP 300
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
  • GBP 200
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 200
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