Company NameCapital Finance (U.K.) Limited
DirectorSandra Bell
Company StatusActive - Proposal to Strike off
Company NumberSC101923
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sandra Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11g Grovepark Gardens
Glasgow
G20 7JB
Scotland
Director NameMr John Andrew Gerrard Chiesa
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1992)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Orchard Street
Motherwell
Lanarkshire
ML1 3JE
Scotland
Director NameThomas MacDonald
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 01 March 2015)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameThomas MacDonald
NationalityBritish
StatusResigned
Appointed31 December 1987(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address25a Torridon Avenue
Dumbreck
Glasgow
G41 5AT
Scotland
Secretary NameElizabeth Smith
NationalityBritish
StatusResigned
Appointed30 December 1998(12 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address21 Blackhill Gardens
Glasgow
G23 5NE
Scotland
Director NameMs Debra Lee Anne Milne
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Waddell Court
Glasgow
G5 0QA
Scotland
Director NameMr John Eadie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2018)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressFlat 3/1 66 Skirsa Street
Glasgow
G23 5BA
Scotland
Director NameMr Lewis Alexander Knight
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(32 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 66 Skirsa Street
Glasgow
G23 5BA
Scotland

Location

Registered Address11g Grovepark Gardens
Glasgow
G20 7JB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1Debra Milne
50.00%
Ordinary
50 at £1John Eadie
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 March 2021 (3 years, 1 month ago)
Next Return Due1 April 2022 (overdue)

Filing History

31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Total exemption full accounts made up to 30 November 2019 (11 pages)
20 May 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
6 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 May 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 February 2019Appointment of Ms Sandra Bell as a director on 19 February 2019 (2 pages)
19 February 2019Registered office address changed from Flat 3/1 66 Skirsa Street Glasgow G23 5BA Scotland to 11G Grovepark Gardens Glasgow G20 7JB on 19 February 2019 (1 page)
19 February 2019Notification of Sandra Bell as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Lewis Alexander Knight as a director on 19 February 2019 (1 page)
19 February 2019Cessation of Lewis Alexander Knight as a person with significant control on 19 February 2019 (1 page)
13 December 2018Cessation of John Eadie as a person with significant control on 13 December 2018 (1 page)
13 December 2018Notification of Lewis Alexander Knight as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Lewis Alexander Knight as a director on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of John Eadie as a director on 13 December 2018 (1 page)
13 December 2018Registered office address changed from 21 Blackhill Gardens Glasgow G23 5NE to Flat 3/1 66 Skirsa Street Glasgow G23 5BA on 13 December 2018 (1 page)
29 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
27 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
20 April 2017Termination of appointment of Debra Lee Anne Milne as a director on 7 April 2017 (1 page)
20 April 2017Termination of appointment of Debra Lee Anne Milne as a director on 7 April 2017 (1 page)
20 April 2017Appointment of Mr John Eadie as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr John Eadie as a director on 7 April 2017 (2 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
25 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
15 March 2016Micro company accounts made up to 30 November 2015 (5 pages)
15 March 2016Micro company accounts made up to 30 November 2015 (5 pages)
18 March 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 21 Blackhill Gardens Glasgow G23 5NE on 18 March 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Termination of appointment of Elizabeth Smith as a secretary on 1 March 2015 (1 page)
18 March 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 21 Blackhill Gardens Glasgow G23 5NE on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Elizabeth Smith as a secretary on 1 March 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Termination of appointment of Elizabeth Smith as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Thomas Macdonald as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Thomas Macdonald as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Thomas Macdonald as a director on 1 March 2015 (1 page)
2 March 2015Appointment of Debra Lee Anne Milne as a director on 2 February 2015 (2 pages)
2 March 2015Appointment of Debra Lee Anne Milne as a director on 2 February 2015 (2 pages)
2 March 2015Appointment of Debra Lee Anne Milne as a director on 2 February 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
20 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
7 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2010Director's details changed for Thomas Macdonald on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Elizabeth Smith on 1 October 2009 (1 page)
5 January 2010Director's details changed for Thomas Macdonald on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Elizabeth Smith on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Elizabeth Smith on 1 October 2009 (1 page)
5 January 2010Director's details changed for Thomas Macdonald on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
6 February 2009Director's change of particulars / thomas macdonald / 01/12/2008 (1 page)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Director's change of particulars / thomas macdonald / 01/12/2008 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
4 April 2008Return made up to 31/12/07; full list of members (3 pages)
4 April 2008Return made up to 31/12/07; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
16 January 2007Return made up to 31/12/05; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/05; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
24 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
24 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
12 May 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2006Strike-off action suspended (1 page)
10 May 2006Strike-off action suspended (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
21 November 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (9 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (9 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Return made up to 31/12/99; full list of members (6 pages)
17 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 April 2000Full accounts made up to 30 November 1999 (9 pages)
14 April 2000Full accounts made up to 30 November 1999 (9 pages)
22 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
21 January 1999Accounts for a small company made up to 30 November 1998 (8 pages)
21 January 1999Accounts for a small company made up to 30 November 1998 (8 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Accounts for a small company made up to 30 November 1997 (8 pages)
22 January 1998Accounts for a small company made up to 30 November 1997 (8 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
6 April 1997Return made up to 31/12/96; no change of members (4 pages)
6 April 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1997Registered office changed on 13/03/97 from: 25 torridon avenue dumbreck glasgow G41 5AT (1 page)
13 March 1997Registered office changed on 13/03/97 from: 25 torridon avenue dumbreck glasgow G41 5AT (1 page)
1 April 1996Accounts for a dormant company made up to 30 November 1994 (3 pages)
1 April 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
1 April 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
1 April 1996Accounts for a dormant company made up to 30 November 1994 (3 pages)
29 March 1996Return made up to 31/12/95; full list of members (6 pages)
29 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 September 1993Full accounts made up to 30 November 1992 (8 pages)
14 September 1993Full accounts made up to 30 November 1992 (8 pages)
1 May 1992Director resigned (2 pages)
1 May 1992Director resigned (2 pages)
27 November 1986Registered office changed on 27/11/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
27 November 1986Registered office changed on 27/11/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
27 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1986Certificate of Incorporation (1 page)
14 November 1986Certificate of Incorporation (1 page)