CAPITAL FOR ENTERPRISE (GP) LIMITED
Status | DISSOLVED |
Company No. | SC354499 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 4 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 16 days |
SUMMARY
CAPITAL FOR ENTERPRISE (GP) LIMITED is an dissolved private limited company with number SC354499. It was incorporated 15 years, 4 months, 5 days ago, on 04 February 2009 and it was dissolved 1 year, 4 months, 16 days ago, on 24 January 2023. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 17 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 17 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 08 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 08 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 08 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 28 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 28 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 28 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Connatty
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Cawdron
Appointment date: 2019-01-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 12 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 12 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 12 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 01 Nov 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 01 Nov 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 01 Nov 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Legacy
Date: 13 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Resolution
Date: 13 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 11 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 29 Nov 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 29 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 09 Feb 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 09 Feb 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 08 Jan 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type full
Date: 21 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Gerald Campbell
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Stoppard
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Connatty
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Earley
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type full
Date: 05 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Rory Earley
Change date: 2013-02-25
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Duncan Cooper
Change date: 2013-02-25
Documents
Change person secretary company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-25
Officer name: Miss Carolyn Stoppard
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type full
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Carolyn Stoppard
Documents
Termination secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Campbell
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type full
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type full
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Mr Liam Rory Earley
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Duncan Cooper
Change date: 2009-10-30
Documents
Change person secretary company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Gerard Campbell
Change date: 2009-10-30
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth duncan cooper
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed liam rory earley
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed david gerrard campbell
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary george gray
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director burness (directors) LIMITED
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary burness LLP
Documents
Legacy
Date: 05 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009
Documents
Some Companies
THE MECHANICS WORKSHOP,NEW LANARK,ML11 9DB
Number: | SC562545 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B BARRACK ROAD,MAGHERAFELT,BT45 6LY
Number: | NI627962 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,HENDON,NW4 2HN
Number: | 09204997 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 GALLOWGATE,,G1 5ED
Number: | SC242689 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIBBLE VALLEY ENTERPRISE AGENCY
THE GLOBE CENTRE,ACCRINGTON,
Number: | 02085542 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 18 16 ERRWOOD ROAD,MANCHESTER,M19 2PA
Number: | 11525724 |
Status: | ACTIVE |
Category: | Private Limited Company |