CAPSTONE CONSTRUCTION SCOTLAND LIMITED: Filings - Page 3

  • Overview

    Company NameCAPSTONE CONSTRUCTION SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224032
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CAPSTONE CONSTRUCTION SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    37 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 5,881
    SH01

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

    8 pagesAA

    Statement of capital following an allotment of shares on May 14, 2015

    • Capital: GBP 5,881
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Oct 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 5,490
    SH01

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

    8 pagesAA

    Statement of capital following an allotment of shares on Aug 01, 2014

    • Capital: GBP 5,490
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mrs Barbara Jane Gray as a director on May 21, 2014

    2 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 21, 2014

    • Capital: GBP 5,320
    4 pagesSH01

    Registration of charge SC2240320009

    6 pagesMR01

    Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on Mar 04, 2014

    1 pagesAD01

    Appointment of Mr Dougal Hugh Murray as a director on Feb 01, 2014

    2 pagesAP01

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01

    Registration of charge SC2240320008

    20 pagesMR01

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

    8 pagesAA

    Appointment of Miss Pauline Fox as a director on Jul 01, 2013

    2 pagesAP01

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    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