Company NameCapital Handsfree Ltd
Company StatusDissolved
Company NumberSC370862
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Euan Robert James Lyster
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Swanston Loan
Edinburgh
EH10 7EH
Scotland
Secretary NameHannah Kate Victoria Lyster
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Swanston Loan
Edinburgh
EH10 7EH
Scotland

Contact

Websitewww.capitalhandsfree.co.uk/
Telephone07 517919598
Telephone regionMobile

Location

Registered AddressMorningside Business Center Blackrock House
2-8 Millar Crescent
Edinburgh
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

2 at £1Euan Robert James Lyster
66.67%
Ordinary
1 at £1Hannah Kate Victoria Lyster
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,228
Current Liabilities£4,643

Accounts

Latest Accounts30 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 January 2019 (5 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
23 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Director's details changed for Mr Euan Robert James Lyster on 1 November 2015 (2 pages)
17 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(4 pages)
17 February 2016Secretary's details changed for Hannah Kate Victoria Lyster on 1 November 2015 (1 page)
17 February 2016Director's details changed for Mr Euan Robert James Lyster on 1 November 2015 (2 pages)
17 February 2016Secretary's details changed for Hannah Kate Victoria Lyster on 1 November 2015 (1 page)
17 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(4 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(4 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 March 2011Secretary's details changed for Hannah Kate Victoria Thoday on 1 May 2010 (1 page)
11 March 2011Secretary's details changed for Hannah Kate Victoria Thoday on 1 May 2010 (1 page)
11 March 2011Secretary's details changed for Hannah Kate Victoria Thoday on 1 May 2010 (1 page)
1 July 2010Registered office address changed from 20/3 Oxgangs Street Edinburgh EH13 9JU United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 20/3 Oxgangs Street Edinburgh EH13 9JU United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 20/3 Oxgangs Street Edinburgh EH13 9JU United Kingdom on 1 July 2010 (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)