Company NameCapecrown Limited
DirectorsRoderick Hamish Sinclair and Valerie Sinclair
Company StatusActive
Company NumberSC235125
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Hamish Sinclair
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address38 Craigmount Park
Edinburgh
Lothian
EH12 8EE
Scotland
Director NameMrs Valerie Sinclair
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleLearning Assistant
Country of ResidenceScotland
Correspondence Address38 Craigmount Park
Edinburgh
EH12 8EE
Scotland
Secretary NameMrs Valerie Sinclair
NationalityBritish
StatusCurrent
Appointed24 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address38 Craigmount Park
Edinburgh
EH12 8EE
Scotland
Director NameWilliam Henderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 28 October 2002)
RoleTaxi Operator
Correspondence Address11 Calder Road
Edinburgh
Lothian
EH11 3PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address38 Craigmount Park
Edinburgh
Lothian
EH12 8EE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1Roderick Hamish Sinclair
50.00%
Ordinary
1 at £1Valerie Sinclair
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
19 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mrs Valerie Sinclair on 15 August 2011 (2 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mrs Valerie Sinclair on 15 August 2011 (2 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Roderick Hamish Sinclair on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Valerie Sinclair on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Roderick Hamish Sinclair on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Valerie Sinclair on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Roderick Hamish Sinclair on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Valerie Sinclair on 8 August 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
16 August 2006Return made up to 08/08/06; full list of members (2 pages)
16 August 2006Return made up to 08/08/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 August 2005Return made up to 08/08/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Return made up to 08/08/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
1 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 September 2004Registered office changed on 28/09/04 from: 47 clermiston drive edinburgh EH4 7PP (1 page)
28 September 2004Registered office changed on 28/09/04 from: 47 clermiston drive edinburgh EH4 7PP (1 page)
4 August 2004Return made up to 08/08/04; full list of members (7 pages)
4 August 2004Return made up to 08/08/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
26 September 2002Registered office changed on 26/09/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)