Company NameControl & Process Solutions Ltd.
Company StatusDissolved
Company NumberSC046089
CategoryPrivate Limited Company
Incorporation Date13 November 1968(55 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameJ.P. Deane & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Moray Palmer Deane
Date of BirthMay 1945 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed30 April 1989(20 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 07 February 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr Robert Chalmers
NationalityBritish
StatusClosed
Appointed23 September 2009(40 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 07 February 2017)
RoleAdministrator
Correspondence Address20 Kirkton Avenue
Carluke
South Lanarkshire
ML8 5AB
Scotland
Director NameChristina Bevans Deane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 1998)
RoleAdministrator
Correspondence Address91 Ormonde Crescent
Glasgow
Lanarkshire
G44 3SW
Scotland
Director NameRoss Palmer Deane
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 1993)
RoleManager
Correspondence Address91 Ormonde Crescent
Glasgow
Lanarkshire
G44 3SW
Scotland
Secretary NameChristina Bevans Deane
NationalityBritish
StatusResigned
Appointed30 April 1989(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address91 Ormonde Crescent
Glasgow
Lanarkshire
G44 3SW
Scotland
Secretary NameKenneth William Quigley Burns
NationalityBritish
StatusResigned
Appointed25 March 1999(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address55 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameMr Bruce George Palmer Deane
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(30 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2010)
RoleSales
Country of ResidenceScotland
Correspondence Address1 Burnawn Grove
Robroyston
Glasgow
Lanarkshire
G33 1RW
Scotland
Secretary NameDiana Elizabeth Deane
NationalityBritish
StatusResigned
Appointed23 July 2004(35 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2009)
RolePhysiotherapist
Correspondence Address3 Cleghorn Road
Lanark
South Lanarkshire
ML11 7QT
Scotland

Contact

Websitecapsl.com

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1Mr Bruce G.p Deane
30.00%
Ordinary
25 at £1Caroline M. Deane
25.00%
Ordinary
25 at £1Mr Moray P. Deane
25.00%
Ordinary
20 at £1Kathleen Deane
20.00%
Ordinary

Financials

Year2014
Net Worth-£107,183
Cash£1,350
Current Liabilities£151,532

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

5 August 1988Delivered on: 15 August 1988
Satisfied on: 28 January 2016
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

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting of voluntary winding up (3 pages)
7 November 2016Notice of final meeting of creditors (3 pages)
7 November 2016Notice of final meeting of creditors (3 pages)
7 November 2016Return of final meeting of voluntary winding up (3 pages)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(3 pages)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(3 pages)
22 April 2016Registered office address changed from Unit 9 South Faulds Road Caldwellside Industrial Estate Lanark ML11 7TG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 April 2016 (2 pages)
22 April 2016Registered office address changed from Unit 9 South Faulds Road Caldwellside Industrial Estate Lanark ML11 7TG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 April 2016 (2 pages)
28 January 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Satisfaction of charge 1 in full (1 page)
1 April 2015Director's details changed for Mr Moray Palmer Deane on 25 May 2014 (2 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Director's details changed for Mr Moray Palmer Deane on 25 May 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 December 2014Registered office address changed from Unit 6 Harestanes Industrial Estate, Braidwood, Carluke South Lanarkshire ML8 5PP to Unit 9 South Faulds Road Caldwellside Industrial Estate Lanark ML11 7TG on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Unit 6 Harestanes Industrial Estate, Braidwood, Carluke South Lanarkshire ML8 5PP to Unit 9 South Faulds Road Caldwellside Industrial Estate Lanark ML11 7TG on 23 December 2014 (1 page)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
26 May 2011Director's details changed for Mr Moray Palmer Deane on 17 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Moray Palmer Deane on 17 May 2011 (2 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 June 2010Termination of appointment of Bruce Deane as a director (1 page)
28 June 2010Termination of appointment of Bruce Deane as a director (1 page)
14 April 2010Director's details changed for Bruce George Palmer Deane on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Moray Palmer Deane on 26 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Moray Palmer Deane on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Bruce George Palmer Deane on 26 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 September 2009Secretary appointed mr robert chalmers (1 page)
23 September 2009Secretary appointed mr robert chalmers (1 page)
22 September 2009Appointment terminated secretary diana deane (1 page)
22 September 2009Appointment terminated secretary diana deane (1 page)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
11 April 2006Return made up to 26/03/06; full list of members (3 pages)
11 April 2006Return made up to 26/03/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2005Return made up to 26/03/05; full list of members (3 pages)
4 April 2005Return made up to 26/03/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Return made up to 26/03/04; full list of members (8 pages)
22 April 2004Return made up to 26/03/04; full list of members (8 pages)
16 July 2003Company name changed J.P. deane & company LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed J.P. deane & company LIMITED\certificate issued on 16/07/03 (2 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
31 March 2001Return made up to 26/03/01; full list of members (7 pages)
31 March 2001Return made up to 26/03/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Registered office changed on 27/09/00 from: 4 parklands road glasgow G44 3RA (1 page)
27 September 2000Registered office changed on 27/09/00 from: 4 parklands road glasgow G44 3RA (1 page)
4 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
30 April 1999Return made up to 26/03/99; full list of members (6 pages)
30 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (15 pages)
10 September 1998Full accounts made up to 31 December 1997 (15 pages)
15 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/98
(4 pages)
15 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/98
(4 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Return made up to 26/03/97; no change of members (4 pages)
10 April 1997Return made up to 26/03/97; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 March 1996Return made up to 26/03/96; full list of members (5 pages)
30 March 1996Return made up to 26/03/96; full list of members (5 pages)
15 August 1988Partic of mort/charge 8181 (3 pages)
15 August 1988Partic of mort/charge 8181 (3 pages)