Company NameCapital Business Centre Limited
DirectorDouglas Jeffrey Stephen
Company StatusActive
Company NumberSC130854
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Previous NamesBoomproof Limited and Balcarres Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Jeffrey Stephen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration33 years
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address10 Capelaw Road
Edinburgh
Lothian
EH13 0HG
Scotland
Director NameWilliam Fraser Malcolm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Northumberland Street
Edinburgh
Midlothian
EH3 6JA
Scotland
Secretary NameConnor Malcolm
NationalityBritish
StatusResigned
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1996)
RoleSolicitors
Correspondence Address1 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameRobert Thomas Ross Ballantyne
NationalityBritish
StatusResigned
Appointed30 November 1996(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address284 Ferry Road
Edinburgh
EH5 3NP
Scotland
Secretary NameRuth Louisa Stephen
NationalityBritish
StatusResigned
Appointed25 September 2003(12 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 January 2018)
RoleCompany P.A.
Correspondence Address10 Capelaw Road
Edinburgh
Lothian
EH13 0HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefranklintempleton.co.uk

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Douglas Jeffrey Stephen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,463,908
Cash£6,728
Current Liabilities£37,434

Accounts

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

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

18 February 1999Delivered on: 23 February 1999
Satisfied on: 3 October 2012
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
20 February 2006Delivered on: 3 March 2006
Satisfied on: 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 eskside west, musselburgh.
Fully Satisfied
22 July 1991Delivered on: 6 August 1991
Satisfied on: 8 April 1999
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
25 March 1996Delivered on: 28 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 & 11 lauriston gardens,edinburgh.
Outstanding
12 June 1995Delivered on: 16 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flat and garden, 11 albany street, edinburgh.
Outstanding
20 April 1994Delivered on: 10 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 27 hartington place,edinburgh.
Outstanding
8 August 1991Delivered on: 23 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 henderson row edinburgh.
Outstanding
8 August 1991Delivered on: 23 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/F1 25 balcarres street edinburgh.
Outstanding
8 August 1991Delivered on: 23 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/F4 25 balcarres street edinburgh.
Outstanding
30 October 2012Delivered on: 20 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 October 2012Delivered on: 29 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 torphichen street, edinburgh MID102438.
Outstanding
9 October 2012Delivered on: 29 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Capital business centre, 24 canning street which includes 27 torphichen street, edinburgh.
Outstanding
5 April 2007Delivered on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty one torphichen street, edinburgh.
Outstanding
1 March 2006Delivered on: 22 March 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 eight eskside west, musselburgh in the county of midlothian.
Outstanding
11 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at torphichen street/canning street, edinburgh.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 24 Canning Street Edinburgh to Cbc House 24 Canning Street Edinburgh EH3 8EG on 19 February 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Ruth Louisa Stephen as a secretary on 30 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders (4 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders (4 pages)
13 April 2016Company name changed balcarres investments LIMITED\certificate issued on 13/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-29
(1 page)
13 April 2016Company name changed balcarres investments LIMITED\certificate issued on 13/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-29
(1 page)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
3 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
3 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Douglas Jeffrey Stephen on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Douglas Jeffrey Stephen on 18 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 May 2006Return made up to 28/03/06; full list of members (2 pages)
5 May 2006Return made up to 28/03/06; full list of members (2 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Dec mort/charge * (2 pages)
22 March 2006Dec mort/charge * (2 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 May 2005Return made up to 28/03/05; full list of members (6 pages)
4 May 2005Return made up to 28/03/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 April 2003Return made up to 28/03/03; full list of members (6 pages)
14 April 2003Return made up to 28/03/03; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 May 2002Return made up to 28/03/02; full list of members (6 pages)
22 May 2002Return made up to 28/03/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 August 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
18 May 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1999Return made up to 28/03/99; full list of members (6 pages)
18 May 1999Return made up to 28/03/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
18 March 1999Partic of mort/charge * (5 pages)
18 March 1999Partic of mort/charge * (5 pages)
23 February 1999Partic of mort/charge * (5 pages)
23 February 1999Partic of mort/charge * (5 pages)
26 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 March 1998Return made up to 28/03/98; no change of members (4 pages)
30 March 1998Return made up to 28/03/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1997Return made up to 28/03/97; full list of members (6 pages)
27 August 1997Return made up to 28/03/97; full list of members (6 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
10 January 1997Return made up to 28/03/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 January 1997Return made up to 28/03/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 December 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
22 December 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
28 March 1996Partic of mort/charge * (5 pages)
28 March 1996Partic of mort/charge * (5 pages)
18 January 1996Full accounts made up to 31 March 1995 (11 pages)
18 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 June 1995Partic of mort/charge * (3 pages)
16 June 1995Partic of mort/charge * (3 pages)
15 June 1995Return made up to 28/03/95; no change of members (6 pages)
15 June 1995Return made up to 28/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
10 June 1991Memorandum and Articles of Association (7 pages)
10 June 1991Memorandum and Articles of Association (7 pages)
4 June 1991Company name changed\certificate issued on 04/06/91 (2 pages)
4 June 1991Company name changed\certificate issued on 04/06/91 (2 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1991New director appointed (2 pages)
31 May 1991New director appointed (2 pages)
28 March 1991Incorporation (9 pages)
28 March 1991Incorporation (9 pages)