CAPSTONE CONSTRUCTION HOLDINGS LIMITED
Overview
| Company Name | CAPSTONE CONSTRUCTION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC584420 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CAPSTONE CONSTRUCTION HOLDINGS LIMITED located?
| Registered Office Address | 13 Henderson Road IV1 1SN Inverness United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WGC HOLDINGS LIMITED | Nov 01, 2018 | Nov 01, 2018 |
| WGC (SCOTLAND) LIMITED | Dec 22, 2017 | Dec 22, 2017 |
What are the latest accounts for CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gordon James Farmer as a secretary on Sep 29, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gordon James Farmer as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Donald Macdonald as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Donald Macdonald as a secretary on Sep 29, 2025 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Campbell Henderson as a director on May 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jia Kelly Mackenzie as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Certificate of change of name Company name changed wgc holdings LIMITED\certificate issued on 26/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FARMER, Gordon James | Secretary | Henderson Road IV1 1SN Inverness 13 United Kingdom | 340862350001 | |||||||||||
| DONNELLY, Rhona | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | United Kingdom | British | 157026700001 | |||||||||
| FARMER, Gordon James | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | United Kingdom | British | 255462210001 | |||||||||
| MACGREGOR, Roderick James | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | Scotland | British | 61748240004 | |||||||||
| MACKENZIE, Jia Kelly | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | United Kingdom | British | 266840300001 | |||||||||
| MACDONALD, James Donald | Secretary | Henderson Road IV1 1SN Inverness 13 United Kingdom | 296120000001 | |||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| BRUCE, Robert | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | Scotland | British | 243198220001 | |||||||||
| FOX, Pauline | Director | Henderson Drive IV1 1TR Inverness 11-13 | Scotland | Scottish | 167776510001 | |||||||||
| HENDERSON, Iain Campbell | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | United Kingdom | British | 296150300001 | |||||||||
| MACDONALD, James Donald | Director | Henderson Road IV1 1SN Inverness 13 United Kingdom | Scotland | British | 155685440002 | |||||||||
| MURRAY, Dougal Hugh | Director | Henderson Drive IV1 1TR Inverness 11-13 | Scotland | British | 184786790001 |
Who are the persons with significant control of CAPSTONE CONSTRUCTION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Geg Capital Limited | May 19, 2022 | Henderson Road IV1 1SN Inverness 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dougal Hugh Murray | Jan 26, 2018 | Henderson Drive IV1 1TR Inverness 11-13 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Pauline Fox | Jan 26, 2018 | Henderson Drive IV1 1TR Inverness 11-13 | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Stephen Andrew Trombala | Dec 22, 2017 | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 Midlothian United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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