CAPERCAILLIE BOOKS LIMITED
Overview
| Company Name | CAPERCAILLIE BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC223977 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPERCAILLIE BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO. 141) LIMITED | Oct 05, 2001 | Oct 05, 2001 |
What are the latest accounts for CAPERCAILLIE BOOKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CAPERCAILLIE BOOKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Kay Strang as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kay Strang on Oct 03, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anderson Strathern Ws as a secretary on May 15, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of as Company Services Limited as a secretary on May 15, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Anderson Strathern Ws as a secretary on Nov 26, 2007 | 2 pages | TM02 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Wilson as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2011 | 16 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CAPERCAILLIE BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||||||
| KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | 65694070001 | ||||||||||
| STRANG, Kay | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | France | British | 76246590007 | |||||||||
| WILSON, Andrew | Director | 26 Auchingane EH10 7HX Edinburgh Lothian | Scotland | British | 98771930001 |
Who are the persons with significant control of CAPERCAILLIE BOOKS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Kay Strang | Oct 05, 2016 | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CAPERCAILLIE BOOKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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