Marchmont
Edinburgh
EH9 1DS
Scotland
Director Name | Mr Kenneth Williamson Currie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 September 2019) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr John Gordon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 September 2019) |
Role | Education Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Dr Sally Elizabeth Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Dalmeny EH30 9TT Scotland |
Director Name | Mr Kenneth Williamson Currie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Liberton Drive Edinburgh EH16 6NL Scotland |
Director Name | Mr Michael Anthony Gordon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Martin Symons Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1f2 137 Warrender Park Road Edinburgh Lothian EH9 1DS Scotland |
Secretary Name | Mr Michael Anthony Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Duncan Gordon Joseph Hothersall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 159 Dalkeith Road Edinburgh EH16 5HQ Scotland |
Director Name | Mr Richard Brian Kirby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Viewforth Gardens Edinburgh EH10 4ET Scotland |
Director Name | Mr Peter James Maclaren |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Graham Charles Divers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Martin Imrie Browne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
Website | capdm.co.uk |
---|---|
Telephone | 0131 4778630 |
Telephone region | Edinburgh |
Registered Address | 22 Forth Street Edinburgh EH1 3LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£83,135 |
Cash | £3,230 |
Current Liabilities | £25,613 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 January 2014 | Delivered on: 5 February 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2019 | Application to strike the company off the register (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 February 2019 | Satisfaction of charge SC3605940001 in full (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Peter James Maclaren as a director on 20 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Martin Imrie Browne as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Martin Imrie Browne as a director on 20 November 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 February 2016 | Appointment of Mr Martin Imrie Browne as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Martin Imrie Browne as a director on 16 February 2016 (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2015 | Appointment of John Gordon as a director on 1 January 2015 (2 pages) |
11 February 2015 | Appointment of John Gordon as a director on 1 January 2015 (2 pages) |
11 February 2015 | Appointment of John Gordon as a director on 1 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 February 2014 | Registration of charge 3605940001 (11 pages) |
5 February 2014 | Registration of charge 3605940001 (11 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Appointment of Mr Kenneth Williamson Currie as a director (2 pages) |
20 November 2013 | Termination of appointment of Graham Divers as a director (1 page) |
20 November 2013 | Appointment of Mr Kenneth Williamson Currie as a director (2 pages) |
20 November 2013 | Termination of appointment of Graham Divers as a director (1 page) |
6 September 2013 | Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 (1 page) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of Richard Kirby as a director (1 page) |
14 December 2012 | Termination of appointment of Duncan Hothersall as a director (1 page) |
14 December 2012 | Termination of appointment of Duncan Hothersall as a director (1 page) |
14 December 2012 | Termination of appointment of Kenneth Currie as a director (1 page) |
14 December 2012 | Termination of appointment of Richard Kirby as a director (1 page) |
14 December 2012 | Termination of appointment of Kenneth Currie as a director (1 page) |
1 November 2012 | Appointment of Mr Graham Charles Divers as a director (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
1 November 2012 | Appointment of Mr Graham Charles Divers as a director (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
23 October 2012 | Appointment of Mr Peter James Maclaren as a director (2 pages) |
23 October 2012 | Appointment of Mr Peter James Maclaren as a director (2 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
17 October 2012 | Termination of appointment of Michael Gordon as a secretary (1 page) |
17 October 2012 | Termination of appointment of Michael Gordon as a secretary (1 page) |
4 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Appointment of Mr Martin Symons Smith as a director (2 pages) |
9 November 2011 | Appointment of Mr Richard Brian Kirby as a director (2 pages) |
9 November 2011 | Appointment of Mr Martin Symons Smith as a director (2 pages) |
9 November 2011 | Appointment of Mr Richard Brian Kirby as a director (2 pages) |
8 November 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
8 November 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
2 November 2011 | Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 2 November 2011 (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Secretary's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages) |
6 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Director's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Duncan Gordon Joseph Hothersall on 1 June 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Duncan Gordon Joseph Hothersall on 1 June 2011 (2 pages) |
6 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Director's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Sally Anderson as a director (1 page) |
6 October 2011 | Director's details changed for Mr Duncan Gordon Joseph Hothersall on 1 June 2011 (2 pages) |
6 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Secretary's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages) |
6 October 2011 | Termination of appointment of Sally Anderson as a director (1 page) |
6 October 2011 | Secretary's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Appointment of Mr Duncan Gordon Joseph Hothersall as a director (2 pages) |
15 February 2011 | Appointment of Mr Duncan Gordon Joseph Hothersall as a director (2 pages) |
15 February 2011 | Termination of appointment of Martin Smith as a director (1 page) |
15 February 2011 | Termination of appointment of Martin Smith as a director (1 page) |
8 July 2010 | Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010 (1 page) |
8 July 2010 | Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010 (1 page) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010 (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
3 June 2009 | Incorporation (19 pages) |
3 June 2009 | Incorporation (19 pages) |