Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPITAL INNS LIMITED
Company Information for

CAPITAL INNS LIMITED

13-15 MORNINGSIDE DRIVE, EDINBURGH, EH10 5LZ,
Company Registration Number
SC220016
Private Limited Company
Active

Company Overview

About Capital Inns Ltd
CAPITAL INNS LIMITED was founded on 2001-06-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Capital Inns Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITAL INNS LIMITED
 
Legal Registered Office
13-15 MORNINGSIDE DRIVE
EDINBURGH
EH10 5LZ
Other companies in EH10
 
Filing Information
Company Number SC220016
Company ID Number SC220016
Date formed 2001-06-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 08/06/2015
Return next due 06/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL INNS LIMITED
The accountancy firm based at this address is J S ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITAL INNS LIMITED
The following companies were found which have the same name as CAPITAL INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL INNS LIMITED C/O T.A. HARNEY & CO 2 PRESENTATION PLACE CARLOW Dissolved Company formed on the 1991-05-23
CAPITAL INNS INC FL Inactive Company formed on the 1968-05-08
CAPITAL INNS INC Georgia Unknown
CAPITAL INNS INC Georgia Unknown
CAPITAL INNS INC South Dakota Unknown

Company Officers of CAPITAL INNS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ELLIOTT
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANN WHYTE
Company Secretary 2001-07-11 2011-09-06
MARY MURRAY
Director 2001-07-11 2011-09-06
WILLIAM JOHN MURRAY
Director 2001-07-11 2006-07-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-06-08 2001-07-11
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-06-08 2001-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIOTT ARTISAN HOMES (EDINBURGH) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
DAVID ELLIOTT LIVERPOOL ONE COURIERS LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2016-03-08
DAVID ELLIOTT E.N. CONSTRUCTION LIMITED Director 1993-12-08 CURRENT 1993-11-12 RECEIVERSHIP

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0829/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-03-2129/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2129/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-22AA29/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AA29/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-28AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-10-23PSC07CESSATION OF DAVID ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATSON
2020-06-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM WATSON
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-03-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM 6 Bruntsfield Terrace Edinburgh EH10 4EX
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-29AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 150000
2014-06-13AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0108/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN WHYTE
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/11 FROM 16 Boreland Park Inverkeithing Fife KY11 1ES
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY MURRAY
2011-09-23AR0108/06/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0108/06/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-17363aReturn made up to 08/06/09; full list of members
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-30363(288)DIRECTOR RESIGNED
2007-07-30363sRETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-27363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-03363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-26363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-02-10288cSECRETARY'S PARTICULARS CHANGED
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-03123NC INC ALREADY ADJUSTED 28/03/03
2003-04-03RES04£ NC 1000/1000000 28/0
2003-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-0388(2)RAD 28/03/03--------- £ SI 149999@1=149999 £ IC 1/150000
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-30CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1052 LIMITED CERTIFICATE ISSUED ON 30/08/01
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 4TH FLOOR, PACIFIC HOUSE WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2001-08-20288aNEW SECRETARY APPOINTED
2001-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CAPITAL INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-10-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-09-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-06-30 £ 299,433
Creditors Due After One Year 2012-06-30 £ 334,045
Creditors Due After One Year 2011-07-01 £ 334,045
Creditors Due Within One Year 2013-06-30 £ 77,855
Creditors Due Within One Year 2012-06-30 £ 48,682
Creditors Due Within One Year 2011-07-01 £ 48,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL INNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 150,000
Called Up Share Capital 2012-06-30 £ 150,000
Called Up Share Capital 2011-07-01 £ 150,000
Cash Bank In Hand 2013-06-30 £ 2,984
Cash Bank In Hand 2012-06-30 £ 3,079
Cash Bank In Hand 2011-07-01 £ 3,079
Current Assets 2013-06-30 £ 2,988
Current Assets 2012-06-30 £ 3,083
Current Assets 2011-07-01 £ 3,083
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Debtors 2011-07-01 £ 4
Fixed Assets 2011-07-01 £ 228,622
Secured Debts 2013-06-30 £ 190,200
Secured Debts 2012-06-30 £ 222,678
Shareholder Funds 2011-07-01 £ 151,022
Tangible Fixed Assets 2013-06-30 £ 224,997
Tangible Fixed Assets 2012-06-30 £ 228,622
Tangible Fixed Assets 2011-07-01 £ 228,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITAL INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL INNS LIMITED
Trademarks
We have not found any records of CAPITAL INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAPITAL INNS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.