Company NameCapstone Projects
Company StatusActive
Company NumberSC247223
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Ross Marshall
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Duncan Chisholm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleEmployment Advisor
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMrs Joyce Don Matthew
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMs Alison Mairi Inglis-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11elms Road Elms Road
London
SW4 9ER
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleEstate's Manager
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameJoseph Murphy White
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleRetired
Correspondence Address1 Eastfield Steading
Auchterhouse
Dundee
Angus
DD8 0QP
Scotland
Director NameAnne White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleBiomedical Scientist
Correspondence Address1 Eastfield Steading
Auchterhouse
Dundee
DD3 0QP
Scotland
Director NameLynn Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleNurse
Correspondence Address7 North Burnside Street
Carnoustie
Angus
DD7 7PT
Scotland
Director NameJane Gillespie Guz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameEileen Marie Brady
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleResearch Assistant
Correspondence Address28 Gorrie Terrace
Dundee
DD3 9RD
Scotland
Director NameWilliam Pitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2011)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 West Hillbank
Kirriemuir
Angus
DD8 4HX
Scotland
Director NameKenneth Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2012)
RoleSocial Work
Country of ResidenceScotland
Correspondence Address655 South Road
Dundee
Angus
DD2 4SG
Scotland
Director NameMr Brian Alexander Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2016)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameDr Andrew John Greer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2020)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMrs Susan Mary Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBridgefield Newtyle Road
Kettins
Blairgowrie
PH13 9JJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.capstoneprojects.org.uk/

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£111,411
Gross Profit£92,081
Net Worth£5,779
Cash£7,820
Current Liabilities£2,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

30 August 2023Resolutions
  • RES13 ‐ 30/08/2023
(7 pages)
26 May 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
1 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Joyce Don Matthew as a director on 24 January 2023 (1 page)
20 January 2023Appointment of Mr Norman Kinnear Brown as a director on 18 January 2023 (2 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 August 2021Termination of appointment of Susan Mary Smith as a director on 8 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
21 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
15 July 2020Termination of appointment of Andrew John Greer as a director on 30 June 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
19 August 2019Appointment of Mrs Susan Mary Smith as a director on 24 July 2019 (2 pages)
19 August 2019Appointment of Ms Alison Mairi Inglis-Jones as a director on 24 July 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
25 April 2016Termination of appointment of Brian Alexander Young as a director on 21 March 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
25 April 2016Termination of appointment of Brian Alexander Young as a director on 21 March 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (23 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (23 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
24 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
15 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
21 September 2012Director's details changed for Mr Alexander Sutherland Macaulay on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Duncan Chisholm on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Derek Ross Marshall on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Joyce Don Matthew on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Dr Andrew John Greer on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Derek Ross Marshall on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Derek Ross Marshall on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mrs Joyce Don Matthew on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Norman Paton Forrest on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Duncan Chisholm on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Derek Ross Marshall on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mr Alexander Sutherland Macaulay on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Dr Andrew John Greer on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Norman Paton Forrest on 21 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Brian Alexander Young on 6 September 2012 (2 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 September 2012Director's details changed for Mr Brian Alexander Young on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Brian Alexander Young on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Brian Alexander Young on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Brian Alexander Young on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Brian Alexander Young on 6 September 2012 (2 pages)
29 May 2012Termination of appointment of Kenneth Martin as a director (1 page)
29 May 2012Termination of appointment of Kenneth Martin as a director (1 page)
23 April 2012Annual return made up to 31 March 2012 no member list (10 pages)
23 April 2012Annual return made up to 31 March 2012 no member list (10 pages)
21 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
21 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
21 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
21 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Appointment of Mrs Joyce Don Matthew as a director (2 pages)
9 November 2011Appointment of Mrs Joyce Don Matthew as a director (2 pages)
20 June 2011Termination of appointment of William Pitt as a director (1 page)
20 June 2011Termination of appointment of William Pitt as a director (1 page)
12 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
12 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
12 April 2011Annual return made up to 3 April 2011 no member list (10 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Appointment of Dr Andrew John Greer as a director (2 pages)
18 May 2010Appointment of Dr Andrew John Greer as a director (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Duncan Chisholm on 6 April 2010 (2 pages)
7 April 2010Director's details changed for William Pitt on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Duncan Chisholm on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
7 April 2010Director's details changed for Kenneth Martin on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Kenneth Martin on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Kenneth Martin on 6 April 2010 (2 pages)
7 April 2010Director's details changed for William Pitt on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
7 April 2010Director's details changed for William Pitt on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Duncan Chisholm on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 7 north burnside street carnoustie angus DD7 7PT (1 page)
24 August 2009Registered office changed on 24/08/2009 from 7 north burnside street carnoustie angus DD7 7PT (1 page)
6 April 2009Annual return made up to 03/04/09 (4 pages)
6 April 2009Annual return made up to 03/04/09 (4 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Annual return made up to 03/04/08 (4 pages)
15 April 2008Annual return made up to 03/04/08 (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Annual return made up to 03/04/07 (2 pages)
15 May 2007Annual return made up to 03/04/07 (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2006Annual return made up to 03/04/06 (2 pages)
11 April 2006Location of debenture register (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Annual return made up to 03/04/06 (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
20 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Annual return made up to 03/04/05 (6 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Annual return made up to 03/04/05 (6 pages)
23 March 2005New director appointed (2 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 March 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
3 April 2003Incorporation (23 pages)
3 April 2003Incorporation (23 pages)