Company NameCapocci Man Limited(The)
DirectorsElena Capocci and Ernest Vincent Capocci
Company StatusActive
Company NumberSC035069
CategoryPrivate Limited Company
Incorporation Date29 March 1960(64 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elena Capocci
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1988(28 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Flower Hill Street
Airdrie
ML6 6AP
Scotland
Director NameMr Ernest Vincent Capocci
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1988(28 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleIce Cream Manufacturer
Country of ResidenceScotland
Correspondence Address29 Flower Hill Street
Airdrie
ML6 6AP
Scotland
Secretary NameMrs Elena Capocci
NationalityBritish
StatusCurrent
Appointed01 November 1988(28 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Flower Hill Street
Airdrie
ML6 6AP
Scotland

Contact

Telephone01236 763475
Telephone regionCoatbridge

Location

Registered Address27 Flowerhill Street
Airdrie
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

4.2k at £1Ernest Vincent Capocci
70.00%
Ordinary A
300 at £1E.v. Capocci
5.00%
Ordinary B
300 at £1Elena Capocci
5.00%
Ordinary B
1.2k at £1Elena Capocci
20.00%
Ordinary A

Financials

Year2014
Net Worth£579,938
Cash£382,071
Current Liabilities£22,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

7 December 1990Delivered on: 14 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop from 4 stewarton street and 1ST floor flat from 7 caledonian road, wishaw.
Outstanding
20 May 1970Delivered on: 28 May 1970
Persons entitled: United Dominions Trust LTD

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Subjects - 29 flowerhill st., Airdrie.
Outstanding
21 December 1962Delivered on: 31 December 1962
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition by the company in favour of chargee and relative letter of agreement
Secured details: All sums due or to become due.
Particulars: Reversionary interest in the heritable property known as 25 to 31 flowerhill street, airdrie (under exception of 31A and 31C flowerhill street).
Outstanding
17 October 1979Delivered on: 24 October 1979
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2023Change of share class name or designation (2 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
3 March 2023Registered office address changed from 29 Flower Hill Street Airdrie ML6 6AP to 27 Flowerhill Street Airdrie ML6 6AP on 3 March 2023 (1 page)
3 March 2023Change of details for Mr Ernest Vincent Capocci as a person with significant control on 3 March 2023 (2 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
27 September 2018Register inspection address has been changed from 49 Newall Terrace Dumfries DG1 1LN Scotland to 51 Newall Terrace Dumfries DG1 1LN (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Register(s) moved to registered inspection location 49 Newall Terrace Dumfries DG1 1LN (1 page)
20 September 2016Register inspection address has been changed to 49 Newall Terrace Dumfries DG1 1LN (1 page)
20 September 2016Register inspection address has been changed to 49 Newall Terrace Dumfries DG1 1LN (1 page)
20 September 2016Register(s) moved to registered inspection location 49 Newall Terrace Dumfries DG1 1LN (1 page)
31 August 2016Satisfaction of charge 4 in full (1 page)
31 August 2016Satisfaction of charge 4 in full (1 page)
31 August 2016Satisfaction of charge 1 in full (1 page)
31 August 2016Satisfaction of charge 2 in full (1 page)
31 August 2016Satisfaction of charge 2 in full (1 page)
31 August 2016Satisfaction of charge 1 in full (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,000
(5 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 6,000
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 6,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 October 2013Satisfaction of charge 3 in full (1 page)
2 October 2013Satisfaction of charge 3 in full (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6,000
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6,000
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 September 2010Director's details changed for Elena Capocci on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Mrs Elena Capocci on 17 September 2010 (1 page)
17 September 2010Director's details changed for Ernest Vincent Capocci on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Elena Capocci on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Mrs Elena Capocci on 17 September 2010 (1 page)
17 September 2010Director's details changed for Ernest Vincent Capocci on 17 September 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2007Return made up to 17/09/07; full list of members (3 pages)
24 September 2007Return made up to 17/09/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 October 2006Return made up to 17/09/06; full list of members (3 pages)
30 October 2006Return made up to 17/09/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (17 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (17 pages)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 17/09/03; full list of members (7 pages)
13 October 2003Return made up to 17/09/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 17/09/02; full list of members (7 pages)
27 September 2002Return made up to 17/09/02; full list of members (7 pages)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 September 2001Return made up to 17/09/01; full list of members (6 pages)
29 September 2001Return made up to 17/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Return made up to 17/09/00; full list of members (6 pages)
10 November 2000Return made up to 17/09/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Return made up to 17/09/99; full list of members (6 pages)
24 September 1999Return made up to 17/09/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 17/09/98; no change of members (4 pages)
24 September 1998Return made up to 17/09/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Return made up to 17/09/97; no change of members (4 pages)
25 September 1997Return made up to 17/09/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Return made up to 17/09/96; full list of members (6 pages)
25 September 1996Return made up to 17/09/96; full list of members (6 pages)
14 November 1995Full accounts made up to 31 March 1995 (6 pages)
14 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)