CAPSTONE CONSTRUCTION HOLDINGS LIMITED

13 Henderson Road, Inverness, IV1 1SN, United Kingdom
StatusACTIVE
Company No.SC584420
CategoryPrivate Limited Company
Incorporated22 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionScotland

SUMMARY

CAPSTONE CONSTRUCTION HOLDINGS LIMITED is an active private limited company with number SC584420. It was incorporated 6 years, 5 months, 28 days ago, on 22 December 2017. The company address is 13 Henderson Road, Inverness, IV1 1SN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-28

Officer name: Iain Campbell Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Ms Jia Kelly Mackenzie

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wgc holdings LIMITED\certificate issued on 26/08/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2022

Action Date: 19 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-19

Charge number: SC5844200002

Documents

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Campbell Henderson

Appointment date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-13

Officer name: Ms Rhona Donnelly

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-19

Psc name: Geg Capital Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Robert Bruce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: 13 Henderson Road Inverness IV1 1SN

Old address: 11-13 Henderson Drive Inverness IV1 1TR

Change date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-19

Psc name: Dougal Hugh Murray

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-19

Officer name: Lc Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Donald Macdonald

Appointment date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dougal Hugh Murray

Termination date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick James Macgregor

Appointment date: 2022-05-19

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5844200001

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-07

Psc name: Mr Dougal Hugh Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Fox

Cessation date: 2020-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Appointment date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Pauline Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-26

Psc name: Dougal Hugh Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-26

Psc name: Stephen Andrew Trombala

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pauline Fox

Notification date: 2018-01-26

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 10.02 GBP

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bruce

Appointment date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 10 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5844200001

Charge creation date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDBRIN CATERING SERVICES LIMITED

THE MILL RACE,ANTRIM,BT41 4QR

Number:NI659424
Status:ACTIVE
Category:Private Limited Company

BRUMELL & SAMPLE LIMITED

15 BRIDGE STREET,MORPETH,NE61 1NX

Number:10256334
Status:ACTIVE
Category:Private Limited Company

GLEAM VALETING LTD

JJENKS SUITE CENTURY BUSINESS PARK,SHEFFIELD,S20 3GS

Number:11869910
Status:ACTIVE
Category:Private Limited Company

LIGHTSTART LTD

C/O SHIHN & CO HYTEC HOUSE,BEACONSFIELD,HP9 1EX

Number:08714454
Status:ACTIVE
Category:Private Limited Company

PRD SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11602102
Status:ACTIVE
Category:Private Limited Company
Number:CS001801
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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