Dissolved 2018-06-26
Company Information for CAPITAL ANGELS INVESTMENTS LIMITED
HADDINGTON, EAST LOTHIAN , EH41,
|
Company Registration Number
SC311896
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2018-06-26 |
Company Name | |
---|---|
CAPITAL ANGELS INVESTMENTS LIMITED | |
Legal Registered Office | |
HADDINGTON EAST LOTHIAN | |
Company Number | SC311896 | |
---|---|---|
Date formed | 2006-11-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIVEN SIMPSON |
||
ALICK HOUSTOUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER IRVINE NIVEN |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROBERT JAMES DRYBURGH |
Director | ||
WILLIAM MCCOLL |
Director | ||
MICHIEL JOHN HENDRIK SMITH |
Director | ||
COLIN SMITH |
Director | ||
LAURENCE GERALD MCCONAGHY |
Director | ||
ANN ROBB |
Director | ||
RORY ALEXANDER MURRAY KENNEDY |
Company Secretary | ||
AMELIA BINNIE STEVENSON |
Company Secretary | ||
NORMAN ROBERT OLIVER |
Director | ||
SANDRA ELIZABETH HARTLEY |
Company Secretary | ||
SANDRA ELIZABETH HARTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDON INVESTMENTS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2006-11-14 | Active | |
HAMILTON AND KINNEIL ESTATES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1987-09-17 | Active | |
HAMILTON FARMING ENTERPRISES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1987-09-17 | Active | |
HAMILTON AND KINNEIL (ARCHERFIELD) LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1995-02-23 | Active | |
H AND K ENTERPRISES LIMITED | Company Secretary | 2008-09-29 | CURRENT | 1987-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHIEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MBM SECRETARIAL SERVICES LIMITED | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL JOHN HENDRIK SMITH / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICK HOUSTOUN / 14/11/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2009-11-14 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED WILLIAM MCCOLL | |
288a | DIRECTOR APPOINTED ROBERT JAMES DRYBURGH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN ROBB | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE MCCONAGHY | |
363a | ANNUAL RETURN MADE UP TO 14/11/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED NIVEN SIMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY RORY KENNEDY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 | |
288a | SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED RORY ALEXANDER MURRAY KENNEDY | |
288b | APPOINTMENT TERMINATED SECRETARY AMELIA STEVENSON | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 14/11/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 727 |
---|
Creditors and other liabilities
|
|
|
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 ANGELS INVESTMENTS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1,877 |
---|---|---|
Current Assets | 2012-01-01 | £ 1,877 |
Shareholder Funds | 2012-01-01 | £ 1,936 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BOND & FLOATING CHARGE | SPACERIGHT EUROPE LIMITED | 2012-06-23 | Outstanding |
We have found 1 mortgage charges which are owed to CAPITAL ANGELS INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CAPITAL ANGELS INVESTMENTS LIMITED are:
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. |