CAPERCAILLIE BOOKS LIMITED: Filings

  • Overview

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

    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

    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