CAPPER (HOLDINGS) LIMITED

Auchans Farm, Johnstone, PA6 7EE, Renfrewshire, United Kingdom
StatusACTIVE
Company No.SC465817
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 5 months, 8 days
JurisdictionScotland

SUMMARY

CAPPER (HOLDINGS) LIMITED is an active private limited company with number SC465817. It was incorporated 10 years, 5 months, 8 days ago, on 13 December 2013. The company address is Auchans Farm, Johnstone, PA6 7EE, Renfrewshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 22 Mar 2024

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 04 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-05

New date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-28

Psc name: Robert Thomas Eric Capper

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Capper

Cessation date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Mccarthy

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Margaret Nicholson

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-28

Officer name: Ruth Mccarthy

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: 4 Atholl Crescent Perth PH1 5NG

New address: Auchans Farm Johnstone Renfrewshire PA6 7EE

Change date: 2016-02-17

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Robert Capper

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2014

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-04-05

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Capital : 10,565 GBP

Date: 2014-03-25

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-25

Capital : 10,556 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-03-25

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-03-25

Documents

Capital allotment shares

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-25

Capital : 1 GBP

Documents

Capital allotment shares

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-03-25

Documents

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4658170001

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I-TOUCH TECHNOLOGIES LIMITED

FLAT 8, TAYLORS COURT,HEREFORD,HR2 7SD

Number:10966449
Status:ACTIVE
Category:Private Limited Company

NICHE RETAIL DESIGN LTD.

108 KIRKLAND AVENUE,ILFORD,IG5 0TN

Number:09688144
Status:ACTIVE
Category:Private Limited Company

SPACIO (LONDON) LTD

EUROPA HOUSE 18 WADSWORTH ROAD,GREENFORD,UB6 7JD

Number:11771490
Status:ACTIVE
Category:Private Limited Company

THE AYLESBURY LEARNING PARTNERSHIP

THE GRANGE SCHOOL,AYLESBURY,HP21 7NH

Number:08670392
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE OCEAN ROOMS (NEWCASTLE) LIMITED

7 QUEENS GARDENS,ABERDEEN,AB15 4YD

Number:SC440887
Status:LIQUIDATION
Category:Private Limited Company

THX1138 LTD

57 SEWELL AVENUE,WOKINGHAM,RG41 1NT

Number:06478801
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source