London
W1U 6PU
Director Name | Briony Jane Wilson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Street London W1U 6PU |
Secretary Name | Taylor Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 20 York Street London W1U 6PU |
Director Name | James Patrick Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lower Ground Floor 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Ian Spiers Quigley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pomathorn Cottage Howgate Penicuik EH26 8PJ Scotland |
Director Name | John Alexander Dippie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 185 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Jonathan Stephen Brand |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 York Street London W1U 6PU |
Director Name | Mr Reginald John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Street London W1U 6PU |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Suite 6 Kirk House Kirk Road Bearsden Glasgow G61 3RG Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Year | 2013 |
---|---|
Net Worth | £7,586,313 |
Current Liabilities | £22,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
30 June 2008 | Delivered on: 4 July 2008 Persons entitled: Taylor Clark Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All sums due to the assignor under the contract and the assignors whole right, title and interest and rights of action thereto. Outstanding |
---|---|
30 June 2008 | Delivered on: 2 July 2008 Persons entitled: Taylor Clark Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mrs Caroline Elizabeth Madelin on 21 July 2020 (2 pages) |
21 July 2020 | Appointment of Briony Jane Wilson as a director on 15 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Reginald John Harvey as a director on 15 July 2020 (1 page) |
17 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (18 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
1 March 2018 | Termination of appointment of Jonathan Stephen Brand as a director on 28 February 2018 (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
3 July 2017 | Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page) |
3 July 2017 | Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages) |
26 June 2017 | Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Jonathan Stephen Brand on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Jonathan Stephen Brand on 23 June 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 August 2016 | Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016 (2 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 August 2015 | Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page) |
9 December 2014 | Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
11 March 2013 | Director's details changed for Mr Reginald John Harvey on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for John Alexander Dippie on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for John Alexander Dippie on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Jonathan Stephen Brand on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Jonathan Stephen Brand on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Reginald John Harvey on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Appointment of Mr Jonathan Stephen Brand as a director (3 pages) |
9 July 2012 | Appointment of Mr Jonathan Stephen Brand as a director (3 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
25 June 2012 | Company name changed capella developments LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Company name changed capella developments LIMITED\certificate issued on 25/06/12
|
7 June 2012 | Appointment of Mr Reginald John Harvey as a director (3 pages) |
7 June 2012 | Appointment of Taylor Clark Limited as a secretary (3 pages) |
7 June 2012 | Appointment of Taylor Clark Limited as a secretary (3 pages) |
7 June 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
7 June 2012 | Resolutions
|
7 June 2012 | Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 June 2012 (2 pages) |
7 June 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
7 June 2012 | Appointment of Mr Reginald John Harvey as a director (3 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Appointment of John Alexander Dippie as a director (3 pages) |
7 June 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 June 2012 | Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 June 2012 (2 pages) |
7 June 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Termination of appointment of James Fitzsimons as a director (2 pages) |
7 June 2012 | Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 June 2012 (2 pages) |
7 June 2012 | Appointment of John Alexander Dippie as a director (3 pages) |
7 June 2012 | Termination of appointment of James Fitzsimons as a director (2 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for James Patrick Fitzsimons on 15 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2012 (2 pages) |
13 March 2012 | Director's details changed for James Patrick Fitzsimons on 15 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2012 (2 pages) |
8 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 February 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
29 October 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
27 September 2010 | Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for James Patrick Fitzsimons on 12 February 2010 (2 pages) |
12 March 2010 | Director's details changed for James Patrick Fitzsimons on 12 February 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
13 October 2009 | Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages) |
4 June 2009 | Appointment terminated director ian quigley (1 page) |
4 June 2009 | Appointment terminated director ian quigley (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
11 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 July 2008 | Director appointed ian spiers quigley (2 pages) |
9 July 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page) |
9 July 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
9 July 2008 | Director appointed ian spiers quigley (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page) |
9 July 2008 | Resolutions
|
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 July 2008 | Appointment terminated director vindex LIMITED (1 page) |
3 July 2008 | Appointment terminated director vindex LIMITED (1 page) |
3 July 2008 | Appointment terminated director vindex services LIMITED (1 page) |
3 July 2008 | Appointment terminated director vindex services LIMITED (1 page) |
3 July 2008 | Director appointed james patrick fitzsimons (2 pages) |
3 July 2008 | Director appointed james patrick fitzsimons (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Company name changed mm&s (5350) LIMITED\certificate issued on 14/05/08 (2 pages) |
14 May 2008 | Company name changed mm&s (5350) LIMITED\certificate issued on 14/05/08 (2 pages) |
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Incorporation (13 pages) |