CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED
Overview
Company Name | CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC358532 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED located?
Registered Office Address | C/O Mlm Solutions 4/2 100 West Regent Street G2 2QD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 01, 2016 |
What are the latest filings for CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 11, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Caprock Building Denmore Road Bridge of Don Aberdeen AB23 8JW to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on May 16, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Baldwin as a director on Jan 23, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 01, 2016 | 31 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Katrine Brown as a secretary on Apr 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Ross as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan John Wheeler as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Pierre-Jean Joseph Andre Beylier as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Raymond Redrup as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan John Wheeler as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ian Baldwin as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Theodore Mikuen as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diana Goody as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diana Goody as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jul 03, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 27, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eduardo Correa as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Katrine | Secretary | Holsworth Park, Oxon Business Park Bicton Heath SY3 5HJ Shrewsbury Hermes House Shropshire United Kingdom | 231067010001 | |||||||
BEYLIER, Pierre-Jean Joseph Andre | Director | c/o Speedcast International Ltd. Dah Sing Financial Centre 108 Gloucester Rd. Wan Chai Unit 2405-8, 24/F. Hong Kong | Hong Kong | French | Ceo | 195758450001 | ||||
ROSS, David | Director | Holsworth Park, Oxon Business Park Bicton Heath SY3 5HJ Shrewsbury Hermes House Shropshire United Kingdom | United Kingdom | British | Finance Director | 231066570001 | ||||
ARONOWITZ, Alan | Secretary | Huisache Bellaire 5211 Texas 77401 U.S.A. | British | 123440600002 | ||||||
CORREA, Eduardo | Secretary | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | 151305710001 | |||||||
DYE, Alan Michael | Secretary | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | British | 163726400001 | ||||||
GOODY, Diana, Ms. | Secretary | Denmore Road Bridge Of Don AB23 8JW Aberdeen Caprock Building | 198454660001 | |||||||
RAEBURN CHRISTIE CLARK & WALLACE | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom | 137839120001 | |||||||
BALDWIN, Ian | Director | c/o Hermes Datacommunications International Ltd Oxon Business Park SY3 5HJ Shrewsbury Hermes House United Kingdom | Australia | British | Accountant | 195722000001 | ||||
CORREA, Eduardo | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | Scotland | British | Executive | 47417180001 | ||||
DYE, Alan Michael | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | England | British | Director | 90829570002 | ||||
GOODY, Diana, Ms. | Director | Denmore Road Bridge Of Don AB23 8JW Aberdeen Caprock Building | Netherlands | Gbr | Business Manager | 198456090001 | ||||
JENSEN, Pal | Director | Sagveien 37 1414 Trollasen 92 | Norway | Norwegian | Executive | 152236150001 | ||||
MCEWING, David | Director | Beechgrove Avenue AB15 5HE Aberdeen 31 Aberdeenshire United Kingdom | United Kingdom | British | Lawyer | 137839130001 | ||||
MIKUEN, Scott Theodore | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | Usa | American | Director | 148441660002 | ||||
REDRUP, David Raymond | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | England | British | Tax Manager | 192280180001 | ||||
SHAPER, Peter | Director | Little John Lane 77024 Houston 701 Texas United States | Usa | United States | Executive | 81726560002 | ||||
TUTT, Douglas Allen | Director | Navarro Street 77056 Houston 5338 Texas United States | Usa | United States | Executive | 139208100001 | ||||
WHEELER, Duncan John | Director | c/o Hermes Datacommunications International Ltd Oxon Business Park SY3 5HJ Shrewsbury Hermes House United Kingdom | United Kingdom | British | Finance Director | 183612900001 |
Who are the persons with significant control of CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caprock Uk Ltd | Apr 23, 2016 | Denmore Road Bridge Of Don AB23 8JW Aberdeen Caprock Building Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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