CAPOMAESTRO LTD
Overview
| Company Name | CAPOMAESTRO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC276077 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPOMAESTRO LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CAPOMAESTRO LTD located?
| Registered Office Address | 47 - 49 The Square TD5 7HW Kelso Roxburghshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPOMAESTRO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CAPOMAESTRO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher William Weurman as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on Feb 03, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh EH1 2BD on Feb 06, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on Jul 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher William Weurman as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoghan Campbell as a director on Oct 31, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CAPOMAESTRO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Reginald Preston | Secretary | 22 Lonsdale Road W11 2DE London | British | 102087630001 | ||||||
| KENNEDY, Timothy Damien | Director | 3f1 13 Annandale Street EH7 4AW Edinburgh Midlothian | Scotland | Irish | 102087620001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CAMPBELL, Eoghan | Director | 16 Waverly Park EH8 8ET Edinburgh Flat 1f1 | Scotland | British | 138443080001 | |||||
| WEURMAN, Christopher William | Director | EH3 5NB Edinburgh 47 Warriston Avenue Scotland | Scotland | British | 195899650001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CAPOMAESTRO LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Damien Kennedy | Apr 06, 2016 | 13 Annandale Street EH7 4AW Edinburgh 3f1 Midlothian Scotland | No |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Christopher William Weurman | Apr 06, 2016 | EH3 5NB Edinburgh 47 Warriston Avenue Scotland | 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