CAPITAL BUSINESS CENTRE LIMITED
Overview
| Company Name | CAPITAL BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC130854 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL BUSINESS CENTRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAPITAL BUSINESS CENTRE LIMITED located?
| Registered Office Address | Cbc House 24 Canning Street EH3 8EG Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALCARRES INVESTMENTS LIMITED | Jun 05, 1991 | Jun 05, 1991 |
| BOOMPROOF LIMITED | Mar 28, 1991 | Mar 28, 1991 |
What are the latest accounts for CAPITAL BUSINESS CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAPITAL BUSINESS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Douglas Jeffrey Stephen as a person with significant control on Mar 12, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 24 Canning Street Edinburgh to Cbc House 24 Canning Street Edinburgh EH3 8EG on Feb 19, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ruth Louisa Stephen as a secretary on Jan 30, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed balcarres investments LIMITED\certificate issued on 13/04/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of CAPITAL BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN, Douglas Jeffrey | Director | 10 Capelaw Road EH13 0HG Edinburgh Lothian | Scotland | British | 1419950007 | |||||
| BALLANTYNE, Robert Thomas Ross | Secretary | 284 Ferry Road EH5 3NP Edinburgh | British | 58204770001 | ||||||
| MALCOLM, Connor | Secretary | 1 Inverleith Terrace EH3 5NS Edinburgh Midlothian | British | 478200001 | ||||||
| STEPHEN, Ruth Louisa | Secretary | 10 Capelaw Road EH13 0HG Edinburgh Lothian | British | 97045070003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MALCOLM, William Fraser | Director | 40 Northumberland Street EH3 6JA Edinburgh Midlothian | United Kingdom | British | 38133820001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CAPITAL BUSINESS CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Jeffrey Stephen | Mar 12, 2017 | 24 Canning Street EH3 8EG Edinburgh Cbc House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0