CAPERCAILLIE BOOKS LIMITED

CAPERCAILLIE BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAPERCAILLIE BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223977
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPERCAILLIE BOOKS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is CAPERCAILLIE BOOKS LIMITED located?

    Registered Office Address
    Summit House
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPERCAILLIE BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO. 141) LIMITEDOct 05, 2001Oct 05, 2001

    What are the latest accounts for CAPERCAILLIE BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CAPERCAILLIE BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Kay Strang as a director on Jul 20, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 02, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2015

    Statement of capital on Oct 31, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Kay Strang on Oct 03, 2015

    2 pagesCH01

    Termination of appointment of Anderson Strathern Ws as a secretary on May 15, 2015

    1 pagesTM02

    Registered office address changed from , 4 Doune Terrace, Edinburgh, Midlothian, EH3 6DY to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 18, 2015

    2 pagesAD01

    Termination of appointment of as Company Services Limited as a secretary on May 15, 2015

    2 pagesTM02

    Termination of appointment of Anderson Strathern Ws as a secretary on Nov 26, 2007

    2 pagesTM02
    Annotations
    DateAnnotation
    Jun 23, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.

    Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on May 12, 2015

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Andrew Wilson as a director

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Oct 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2011

    16 pagesRP04

    Total exemption small company accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Nov 03, 2011A second filed AR01 was registered on 03/11/2011

    Who are the officers of CAPERCAILLIE BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    British65694070001
    STRANG, Kay
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    FranceBritish76246590007
    WILSON, Andrew
    26 Auchingane
    EH10 7HX Edinburgh
    Lothian
    Director
    26 Auchingane
    EH10 7HX Edinburgh
    Lothian
    ScotlandBritish98771930001

    Who are the persons with significant control of CAPERCAILLIE BOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Kay Strang
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Oct 05, 2016
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CAPERCAILLIE BOOKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 03, 2009
    Delivered On Mar 06, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2009Registration of a charge (410)

    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