Dundee
Angus
DD4 8PS
Scotland
Director Name | Mr Norman Kinnear Brown |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 13 December 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Factory Skate Park 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Andrew Swanson Inglis |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Factory Skate Park 15 Balunie Drive Dundee Angus DD4 8PS Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | capstoneprojects.org.uk |
---|
Registered Address | The Factory Skate Park 15 Balunie Drive Dundee DD4 8PS Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
2 at £1 | Capstone Projects 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,973 |
Gross Profit | £43,643 |
Net Worth | £4,060 |
Cash | £5,140 |
Current Liabilities | £1,605 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
21 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 August 2020 | Notification of Capstone Projects as a person with significant control on 1 April 2019 (2 pages) |
5 August 2020 | Withdrawal of a person with significant control statement on 5 August 2020 (2 pages) |
24 April 2020 | Notification of a person with significant control statement (2 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 April 2020 | Cessation of Capstone Projects as a person with significant control on 31 March 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Andrew Swanson Inglis as a director on 23 November 2018 (1 page) |
23 November 2018 | Appointment of Mr Norman Kinnear Brown as a director on 23 November 2018 (2 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Appointment of Andrew Swanson Inglis as a director (3 pages) |
20 May 2010 | Appointment of Mr Derek Ross Marshall as a director (3 pages) |
20 May 2010 | Appointment of Andrew Swanson Inglis as a director (3 pages) |
20 May 2010 | Appointment of Mr Derek Ross Marshall as a director (3 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
19 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
19 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
12 May 2010 | Incorporation (21 pages) |
12 May 2010 | Incorporation (21 pages) |