Dissolved
Dissolved 2016-03-04
Company Information for CAPITAL (SCOTLAND) LIMITED
90 ST. VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC350180
Private Limited Company
Dissolved Dissolved 2016-03-04 |
Company Name | ||
---|---|---|
CAPITAL (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
90 ST. VINCENT STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC350180 | |
---|---|---|
Date formed | 2008-10-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 |
---|---|---|
MORISONS SECRETARIES LIMITED |
||
BRIAN EDWARD JOHNSTON |
||
SCOTT MCFADYEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALEXANDER CLARK |
Director | ||
BRIAN EDWARD JOHNSTON |
Director | ||
ROSS FARR HOOD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRASINOTECH LIMITED | Company Secretary | 2016-03-29 | CURRENT | 2015-12-02 | Active | |
DOBIE & SON LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2006-10-30 | Active | |
ALEXANDER MORISON LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-05-10 | |
MORISONS SPORT WORKS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2017-01-10 | |
SALMON FINANCE (SCOTLAND) LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SIDINISH SALMON LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
WEST MINCH SALMON LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
ATLANTIC WEST SALMON COMPANY LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1983-03-11 | Active - Proposal to Strike off | |
HEBRIDEAN SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON (SCOTLAND) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
LOCH FYNE SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
SCOTTISH SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
HEBRIDES HARVEST (SCOTLAND) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-06-18 | Active | |
MORSHELF 165 LIMITED | Company Secretary | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2016-07-26 | |
LIGHTHOUSE CALEDONIA LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
BAKKAFROST SCOTLAND LIMITED | Company Secretary | 2010-07-13 | CURRENT | 1987-10-23 | Active | |
SCOTFISH FARMS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1956-11-14 | Active - Proposal to Strike off | |
PULFORD (SCOTLAND) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1971-11-19 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND FARMING LTD. | Company Secretary | 2010-07-12 | CURRENT | 1982-11-23 | Active - Proposal to Strike off | |
TOBSON FISH FARMS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1985-06-24 | Active - Proposal to Strike off | |
SEA CATCH LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
CORRIE MHOR SALMON LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1988-11-24 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND LTD. | Company Secretary | 2010-07-12 | CURRENT | 1994-05-31 | Active - Proposal to Strike off | |
PIETERS UK LIMITED | Company Secretary | 2010-07-12 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HEBRIDEAN SALMON (SCOTLAND) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
PORTREE SALMON FARMERS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1945-01-08 | Active - Proposal to Strike off | |
HIGHLAND FISH FARMERS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1974-03-12 | Active - Proposal to Strike off | |
KENMORE SALMON FARM LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1984-02-17 | Active - Proposal to Strike off | |
MURRAY SEAFOODS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1984-06-07 | Active - Proposal to Strike off | |
MULL SALMON LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
MINNAMURRA LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-06-24 | Active - Proposal to Strike off | |
LOCH NESS (LACHS) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1988-02-16 | Active | |
JUST DO LAW LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active - Proposal to Strike off | |
BOWHOUSE EQUESTRIAN LIMITED | Company Secretary | 2010-06-15 | CURRENT | 2010-06-15 | Active | |
LAPTOP LAWYER LIMITED | Company Secretary | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
MORISONS IT SOLUTIONS LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
ROLLAND LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1948-06-25 | Active | |
STRATH CAULAIDH LIMITED | Company Secretary | 2004-09-27 | CURRENT | 1998-05-20 | Active | |
STORM STORE LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2003-07-28 | Liquidation | |
BORDER RETAIL STORES LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-01-15 | Dissolved 2014-08-29 | |
WALKER PROJECT MANAGEMENT LIMITED | Company Secretary | 2002-07-31 | CURRENT | 2002-03-27 | Dissolved 2014-03-28 | |
THISTLE SECURITIES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1987-12-15 | Dissolved 2013-12-06 | |
MCKENZIE & FLYNN LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1980-08-18 | Dissolved 2017-10-03 | |
BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1996-08-09 | Active | |
ROBERT L WILSON LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1999-06-03 | Active | |
SCOTTISH CANOE ASSOCIATION | Company Secretary | 2002-07-31 | CURRENT | 2000-05-26 | Active | |
CLIVE CHRISTIAN SCOTLAND LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1984-11-21 | Active | |
MORISON NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1987-02-20 | Active | |
PACKER ASSOCIATES LTD. | Company Secretary | 2002-07-31 | CURRENT | 1989-08-11 | Active | |
GREAT WESTERN PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1999-03-03 | Active | |
EQUIWORLD CLUB LIMITED | Company Secretary | 2002-07-31 | CURRENT | 2002-04-05 | Active | |
EPSILON TEN LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2014-11-25 | |
GORDON FORSYTH BUILDING SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
MORSHELF 136 LIMITED | Director | 2008-05-30 | CURRENT | 1983-02-17 | Dissolved 2014-12-12 | |
ROLLAND LIMITED | Director | 2008-05-30 | CURRENT | 1948-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 23 NELSON MANDELA PLACE GLASGOW G2 1QY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 22/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN EDWARD JOHNSTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCFADYEN / 20/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 22/10/09 STATEMENT OF CAPITAL GBP 100 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/03/2010 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER CLARK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCFADYEN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTON | |
288a | DIRECTOR APPOINTED WILLIAM ALEXANDER CLARK | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSS HOOD | |
288a | DIRECTOR APPOINTED BRIAN EDWARD JOHNSTON | |
288a | DIRECTOR APPOINTED SCOTT MCFADYEN | |
CERTNM | COMPANY NAME CHANGED MORSHELF 152 LIMITED CERTIFICATE ISSUED ON 08/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-05-31 |
Petitions to Wind Up (Companies) | 2013-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CAPITAL (SCOTLAND) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CAPITAL (SCOTLAND) LIMITED | Event Date | 2013-05-31 |
(In Liquidation) Registered Office: Erskine House, 68 Queen Street, Edinburgh EH2 4NN. Former Trading Address: West Point, 4 Redheughs Rigg, Edinburgh EH12 9DQ. I, Antonia McIntrye, Insolvency Practitioner, of mlm cps ltd hereby give notice that I was appointed Interim Liquidator of Capital (Scotland) Limited on 30 April 2013, by Interlocutor of the Sheriff at Edinburgh. Notice is also given that the First Meeting of Creditors of the above company will be held at 23 Nelson Mandela Place, Glasgow G2 1QY, on 11 June 2013 at 2.00 pm for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 2 April 2013. Antonia McIntyre , Interim Liquidator mlm cps ltd, 23 Nelson Mandela Place, Glasgow G2 1QY | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CAPITAL (SCOTLAND) LIMITED | Event Date | 2013-04-09 |
Notice is hereby given that in a Petition presented by Brian Edward Johnston and Scott McFadyen, both of Westpoint, 4 Redheughs Rigg, Edinburgh, United Kingdom EH12 9DQ, on 2 April 2013, craving the Court inter alia to order that Capital (Scotland) Limited having its Registered Office at Erskine House, 68 Queen Street, Edinburgh, Midlothian EH2 4NN, be wound up by the Court and to appoint an Interim Liquidator of the said Company, the Sheriff at Edinburgh by Interlocutor dated 3 April 2013, ordered all parties wishing to appear in the Petition to lodge answers with the Sheriff Clerk at Edinburgh within eight days after intimation, service and advertisement. Gordon Hollerin Harper Macleod LLP, The Cadoro, 45 Gordon Street, Glasgow G1 3PE Solicitor for Petitioners | |||
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. |