CAPRICORN LADY FRANKLIN LIMITED: Filings

  • Overview

    Company NameCAPRICORN LADY FRANKLIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334648
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAPRICORN LADY FRANKLIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9BY on Apr 09, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 29, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 4,152,749
    SH01

    Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Director's details changed for Mr Simon John Thomson on Apr 30, 2012

    2 pagesCH01

    Annual return made up to Nov 29, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2010

    • Capital: GBP 4,152,749
    5 pagesSH01

    Annual return made up to Nov 29, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Duncan Alexander Wood on Oct 04, 2010

    2 pagesCH03

    Director's details changed for Mr Simon John Thomson on Sep 21, 2010

    2 pagesCH01

    Director's details changed for Dr Michael John Watts on Sep 21, 2010

    2 pagesCH01

    Director's details changed for Ms. Janice Margaret Brown on Sep 21, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    23 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    1 pages225

    Memorandum and Articles of Association

    4 pagesMEM/ARTS

    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