Company NameCapital Inns Limited
DirectorJames William Watson
Company StatusActive
Company NumberSC220016
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James William Watson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBuilder
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMary Murray
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2011)
RoleCompany Director
Correspondence Address39 Moray Place
Edinburgh
EH3 6BT
Scotland
Director NameWilliam John Murray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration5 years (resigned 28 July 2006)
RoleCompany Director
Correspondence Address39 Moray Place
Edinburgh
EH3 6BT
Scotland
Director NameMr David Elliott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Ann Bernadette Whyte
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Boreland Park
Inverkeithing
Fife
KY11 1ES
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1David Elliott
33.33%
Ordinary
50k at £1Gordon Smith
33.33%
Ordinary
25k at £1Mary Murray
16.67%
Ordinary
25k at £1William Murray
16.67%
Ordinary

Financials

Year2014
Net Worth-£140,168
Cash£403
Current Liabilities£96,190

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

26 September 2001Delivered on: 1 October 2001
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 abbotshall hotel, 24 milton road, kirkcaldy.
Outstanding
13 September 2001Delivered on: 24 September 2001
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.
Outstanding

Filing History

8 March 2024Total exemption full accounts made up to 29 June 2023 (8 pages)
28 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 29 June 2022 (8 pages)
1 September 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 29 June 2021 (8 pages)
7 September 2021Total exemption full accounts made up to 29 June 2020 (9 pages)
30 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
14 May 2021Termination of appointment of David Elliott as a director on 13 March 2020 (1 page)
23 October 2020Cessation of David Elliott as a person with significant control on 13 March 2020 (1 page)
23 October 2020Notification of James Watson as a person with significant control on 14 March 2020 (2 pages)
23 October 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 March 2020Appointment of Mr James William Watson as a director on 6 March 2020 (2 pages)
13 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 June 2013Registered office address changed from Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX on 26 June 2013 (1 page)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
23 September 2011Termination of appointment of Ann Whyte as a secretary (2 pages)
23 September 2011Termination of appointment of Mary Murray as a director (2 pages)
23 September 2011Termination of appointment of Ann Whyte as a secretary (2 pages)
23 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
23 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
23 September 2011Termination of appointment of Mary Murray as a director (2 pages)
23 September 2011Registered office address changed from 16 Boreland Park Inverkeithing Fife KY11 1ES on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from 16 Boreland Park Inverkeithing Fife KY11 1ES on 23 September 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Return made up to 08/06/09; full list of members (5 pages)
17 September 2009Return made up to 08/06/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 08/06/08; full list of members (7 pages)
29 July 2008Return made up to 08/06/08; full list of members (7 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Return made up to 08/06/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2007Return made up to 08/06/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Return made up to 08/06/06; full list of members (8 pages)
27 July 2006Return made up to 08/06/06; full list of members (8 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2005Return made up to 08/06/05; full list of members (8 pages)
3 August 2005Return made up to 08/06/05; full list of members (8 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2004Return made up to 08/06/04; full list of members (8 pages)
26 July 2004Return made up to 08/06/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2004Secretary's particulars changed (1 page)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2004Secretary's particulars changed (1 page)
5 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 2003Nc inc already adjusted 28/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2003Ad 28/03/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
3 April 2003Nc inc already adjusted 28/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2003Ad 28/03/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 July 2002Return made up to 08/06/02; full list of members (7 pages)
23 July 2002Return made up to 08/06/02; full list of members (7 pages)
1 October 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
24 September 2001Partic of mort/charge * (6 pages)
24 September 2001Partic of mort/charge * (6 pages)
30 August 2001Company name changed pacific shelf 1052 LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed pacific shelf 1052 LIMITED\certificate issued on 30/08/01 (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)