Advanced company searchLink opens in new window

CAPITAL PROPERTIES SCOTLAND LTD.

Company number SC570947

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
20 Dec 2018 PSC04 Change of details for Mr John Paul Mcshane as a person with significant control on 30 October 2018
20 Dec 2018 PSC04 Change of details for Mr Gerard Joseph Meade as a person with significant control on 30 October 2018
20 Dec 2018 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
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
24 Jul 2018 AP01 Appointment of Mr Gerard Joseph Meade as a director on 19 July 2018
24 Jul 2018 PSC01 Notification of Gerard Joseph Meade as a person with significant control on 19 July 2018
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
04 Aug 2017 AA01 Current accounting period extended from 31 July 2018 to 31 October 2018
11 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-11
  • GBP 200