Company NameCapital Developments (Scotland) Limited
DirectorsWilliam Angelo Nelson and Susan Nelson
Company StatusActive
Company NumberSC426790
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Angelo Nelson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfield Lodge Muirfield Road
Inverness
IV2 4AY
Scotland
Director NameMrs Susan Nelson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuifield Lodge Muirfield Road
Inverness
IV2 4AY
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed21 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameMr Torquil Macleod
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWright Johnston & Mackenzie Llp The Green House
Beechwood Business Park North
Inverness
Highland
IV2 3BL
Scotland

Contact

Websitebri-nicktransport.co.uk

Location

Registered AddressWright Johnston & Mackenzie Llp The Green House
Beechwood Business Park North
Inverness
Highland
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

51 at £1William Angelo Nelson
51.00%
Ordinary A
49 at £1Susan Nelson
49.00%
Ordinary B

Financials

Year2014
Net Worth£52,423
Cash£14,787
Current Liabilities£28,652

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
16 August 2023Termination of appointment of Wjm Secretaries Limited as a secretary on 16 August 2023 (1 page)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 July 2022Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
1 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 July 2021Appointment of Wjm Secretaries Limited as a secretary on 21 July 2021 (2 pages)
23 July 2021Termination of appointment of Torquil Macleod as a secretary on 21 July 2021 (1 page)
24 June 2021Change of details for Mr William Angelo Nelson as a person with significant control on 20 June 2021 (2 pages)
24 June 2021Confirmation statement made on 22 June 2021 with updates (3 pages)
24 June 2021Change of details for Mrs Susan Nelson as a person with significant control on 20 June 2021 (2 pages)
19 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 April 2019Appointment of Mrs Susan Nelson as a director on 2 February 2019 (2 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Notification of Susan Nelson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Susan Nelson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Notification of William Angelo Nelson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of William Angelo Nelson as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
6 April 2016Registered office address changed from 7 Ardross Street Inverness Highland IV3 5PL to Wright Johnston & Mackenzie Llp the Green House Beechwood Business Park North Inverness Highland IV2 3BL on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Mr Torquil Macleod on 4 April 2016 (1 page)
6 April 2016Registered office address changed from 7 Ardross Street Inverness Highland IV3 5PL to Wright Johnston & Mackenzie Llp the Green House Beechwood Business Park North Inverness Highland IV2 3BL on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Mr Torquil Macleod on 4 April 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Secretary's details changed for Mr Torquil Macleod on 5 March 2014 (1 page)
7 March 2014Registered office address changed from 7 Ardross Street Inverness IV3 5PL United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 5 Longman Road Inverness IV1 1RY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 5 Longman Road Inverness IV1 1RY United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 7 Ardross Street Inverness IV3 5PL United Kingdom on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Mr Torquil Macleod on 5 March 2014 (1 page)
7 March 2014Registered office address changed from 7 Ardross Street Inverness IV3 5PL United Kingdom on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Mr Torquil Macleod on 5 March 2014 (1 page)
7 March 2014Registered office address changed from 5 Longman Road Inverness IV1 1RY United Kingdom on 7 March 2014 (1 page)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of capital following an allotment of shares on 22 June 2012
  • GBP 100
(4 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of capital following an allotment of shares on 22 June 2012
  • GBP 100
(4 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 June 2012Incorporation (22 pages)
22 June 2012Incorporation (22 pages)