Company NameCapitalise UK Limited
Company StatusDissolved
Company NumberSC235344
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years (closed 28 September 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameMr Scott Robertson
StatusClosed
Appointed09 March 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 28 September 2017)
RoleCompany Director
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Andrew Lamond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(3 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 09 March 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Barnton Avenue
Edinburgh
EH4 6AW
Scotland
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed05 September 2002(3 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 09 March 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Barnton Avenue
Edinburgh
EH4 6AW
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£532,819
Cash£837,103
Current Liabilities£385,587

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting of voluntary winding up (3 pages)
7 December 2015Registered office address changed from 7 Barnton Avenue Edinburgh Midlothian EH4 6AW to 90 st. Vincent Street Glasgow G2 5UB on 7 December 2015 (2 pages)
7 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
(1 page)
4 November 2015Termination of appointment of Andrew Lamond as a secretary on 9 March 2015 (1 page)
4 November 2015Termination of appointment of Andrew Lamond as a secretary on 9 March 2015 (1 page)
4 November 2015Termination of appointment of Andrew Lamond as a director on 9 March 2015 (1 page)
4 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Termination of appointment of Andrew Lamond as a director on 9 March 2015 (1 page)
4 November 2015Director's details changed for Mr Scott Robertson on 1 August 2015 (2 pages)
4 November 2015Director's details changed for Mr Scott Robertson on 1 August 2015 (2 pages)
4 November 2015Appointment of Mr Scott Robertson as a secretary on 9 March 2015 (2 pages)
4 November 2015Appointment of Mr Scott Robertson as a secretary on 9 March 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from quay house 142 commercial street edinburgh midlothian EH6 6LB (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 14/08/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Registered office changed on 24/10/07 from: 7 barnton avenue edinburgh EH4 6AW (1 page)
26 September 2007Return made up to 14/08/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Return made up to 14/08/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 14/08/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 14/08/03; full list of members (7 pages)
19 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 September 2002New director appointed (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
14 August 2002Incorporation (15 pages)