Advanced company searchLink opens in new window

CAPITAL INTERIORS (SCOTLAND) LTD.

Company number SC549043

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 Apr 2022 TM01 Termination of appointment of John Paul Mcshane as a director on 28 February 2022
27 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates
01 Nov 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2019 SH03 Purchase of own shares.
02 Jul 2019 MR01 Registration of charge SC5490430001, created on 27 June 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
16 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with updates
15 Jan 2019 PSC07 Cessation of Bryan Hugh Wilkie 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
04 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jun 2018 AD01 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Hornock Road Coatbridge ML5 2QA on 12 June 2018
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Mar 2017 AP01 Appointment of Mr Gerard Joseph Meade as a director on 18 December 2016
22 Nov 2016 TM01 Termination of appointment of Gerard Joseph Meade as a director on 22 November 2016
21 Nov 2016 AA01 Current accounting period shortened from 30 November 2017 to 31 October 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 300