CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED: Filings
Overview
Company Name | CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC426519 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Anne Margaret Mcsherry as a secretary on Jun 07, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Paul Alan Ervine as a secretary on Jun 07, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Randall Clifford Neely as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Joseph Mayland as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Nathan Gresham Piper as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Paul Alan Ervine as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Donald Smith as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Thomson as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9BY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Dec 29, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge SC4265190002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4265190003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4265190004 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4265190005 in part | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge SC4265190004 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge SC4265190005 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Jun 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Anne Margaret Mcsherry as a secretary on Dec 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Duncan Alexander Wood as a secretary on Dec 01, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
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