Company NameKapcot Limited
DirectorJohn Beverley Inches
Company StatusActive
Company NumberSC108569
CategoryPrivate Limited Company
Incorporation Date7 January 1988(36 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJohn Beverley Inches
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1988(2 months after company formation)
Appointment Duration36 years, 1 month
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressThe White Cottage Restaurant
Dess
Aboyne
Aberdeenshire
AB34 5BP
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1988(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameGeorge Crichton
NationalityBritish
StatusResigned
Appointed07 January 1988(same day as company formation)
RoleCompany Director
Correspondence AddressMessrs Paull & Williamsons
Investment House 6 Union Row
Aberdeen
Ab1
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed11 March 1988(2 months after company formation)
Appointment Duration31 years, 4 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1John Beverley Inches
99.00%
Ordinary
1 at £1David Ramsay Landsman
1.00%
Ordinary

Financials

Year2014
Net Worth-£193,545
Cash£6,310
Current Liabilities£705,867

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

12 November 2009Delivered on: 13 November 2009
Persons entitled: Susan Mcpherson

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 December 2005Delivered on: 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the white cottage, aboyne abn 13244.
Outstanding
24 October 2013Delivered on: 30 October 2013
Persons entitled:
Doctor Gillian Dalton Bennett
Doctor Norman Bruce Bennett

Classification: A registered charge
Particulars: The white cottage, aboyne ABN13244. Notification of addition to or amendment of charge.
Outstanding
28 June 2012Delivered on: 5 July 2012
Persons entitled: Dr Bruce Bennett & Another

Classification: Standard security
Secured details: Obligations in a loan agreement.
Particulars: The white cottage aboyne ABN13244.
Outstanding
18 March 1988Delivered on: 23 March 1988
Persons entitled: North of Scotland Finance Company LTD

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.
Outstanding
20 December 2005Delivered on: 22 December 2005
Satisfied on: 10 October 2009
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
16 July 2003Delivered on: 29 July 2003
Satisfied on: 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 January 2003Delivered on: 17 February 2003
Satisfied on: 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The white cottage, aboyne.
Fully Satisfied
16 April 1993Delivered on: 22 April 1993
Satisfied on: 22 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying on the east side of kirk brae, peterculter, aberdeen as relative to feu charter by the trustees of george gibb shirra gibb of cults in favour of andrew spark anderson recorded grs 12/11/90.
Fully Satisfied
24 February 1989Delivered on: 13 March 1989
Satisfied on: 28 April 1993
Persons entitled: Humberclyde, Finance Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground east of kirk brae, peterculter, aberdeen.
Fully Satisfied
7 February 1989Delivered on: 16 February 1989
Satisfied on: 28 April 1993
Persons entitled: Humberclyde Finance Group LTD

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

17 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 October 2013Registration of charge 1085690011 (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for John Beverley Inches on 31 December 2009 (2 pages)
27 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 31 December 2009 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006Dec mort/charge * (2 pages)
19 January 2006Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Director's particulars changed (1 page)
29 July 2003Partic of mort/charge * (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Partic of mort/charge * (6 pages)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 April 2001Registered office changed on 06/04/01 from: 5 alford place aberdeen grampian AB10 1YD (1 page)
6 April 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1998Amended accounts made up to 30 June 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 30 June 1996 (19 pages)
12 June 1996Registered office changed on 12/06/96 from: alford house 1 alford place aberdeen ab 11Y (1 page)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
7 January 1988Incorporation (23 pages)