Company NameCapitol Investment Scotland Limited
Company StatusDissolved
Company NumberSC244183
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr James Angus Craig
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley
Mains Road
Linlithgow
West Lothian
EH49 6DB
Scotland
Secretary NameLawrence Alexander Riva
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 2014)
RoleCompany Director
Correspondence Address45 Turnhouse Road
Edinburgh
Midlothian
EH12 9DN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address45 Turnhouse Road
Edinburgh
Midlothian
EH12 9DN
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Jame Angus Craig
100.00%
Ordinary

Financials

Year2014
Current Liabilities£48,110

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Satisfaction of charge 1 in full (4 pages)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
28 July 2014Termination of appointment of Lawrence Alexander Riva as a secretary on 24 July 2014 (1 page)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
4 March 2013Amended accounts made up to 29 February 2012 (2 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
28 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for James Angus Craig on 16 February 2012 (2 pages)
10 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 19 February 2008 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
10 June 2011Total exemption full accounts made up to 28 February 2011 (23 pages)
10 June 2011Appointment of Lawrence Alexander Riva as a secretary (3 pages)
10 June 2011Total exemption full accounts made up to 28 February 2009 (19 pages)
10 June 2011Total exemption full accounts made up to 28 February 2008 (21 pages)
10 June 2011Administrative restoration application (3 pages)
10 June 2011Total exemption full accounts made up to 28 February 2010 (23 pages)
10 June 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 June 2011 (2 pages)
10 June 2011Total exemption full accounts made up to 28 February 2007 (21 pages)
10 June 2011Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
7 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2007Secretary resigned (1 page)
4 April 2007Return made up to 19/02/07; full list of members (2 pages)
28 November 2006Accounts made up to 28 February 2006 (2 pages)
24 May 2006Return made up to 19/02/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
23 August 2005Partic of mort/charge * (4 pages)
13 July 2005Partic of mort/charge * (3 pages)
21 February 2005Return made up to 19/02/05; full list of members (2 pages)
12 November 2004Total exemption full accounts made up to 29 February 2004 (14 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2004Return made up to 19/02/04; full list of members (5 pages)
28 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)