Company NameCapaldi & Milliken Ltd.
Company StatusDissolved
Company NumberSC234182
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameDavid W Innes Ltd.

Business Activity

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

Directors

Director NameLawrence Capaldi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleGarage Proprietor
Correspondence Address22 Glassford Road
Strathaven
ML10 6LL
Scotland
Secretary NameHelen Catherine Capaldi
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Glassford Road
Strathaven
Lanarkshire
ML10 6LL
Scotland
Director NameRobert Milliken
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleGarage Proprietor
Correspondence Address13 Rhu Ellen Court
Rhu
G84 8SD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O R H Wrigley & Co Ca
4 Eaglesham Road
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

50 at £1Helen Catherine Capaldi
50.00%
Ordinary
50 at £1Mr Lawrence Capaldi
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (15 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 September 2009Return made up to 16/07/09; full list of members (10 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 September 2008Return made up to 16/07/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2007Return made up to 16/07/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2005Return made up to 16/07/05; full list of members (6 pages)
6 September 2004Director resigned (1 page)
20 August 2004Return made up to 16/07/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Partic of mort/charge * (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 October 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2002Company name changed david w innes LTD.\certificate issued on 23/08/02 (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 July 2002Incorporation (9 pages)