Company NameCapital Residential Ltd
Company StatusDissolved
Company NumberSC448826
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Director

Director NameMr Rory James McWhirter
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address380 Perth Road
Dundee
DD2 1EN
Scotland

Location

Registered Address380 Perth Road
Dundee
DD2 1EN
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1 at £1Rory Mcwhirter
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,468
Cash£2,174
Current Liabilities£19,349

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 July 2014Delivered on: 24 July 2014
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 26 June 2014
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The flatted properties known as flats 1,2,3,4,5,6 and 8, 17 queen street, campbeltown (title numbers: ARG13593, ARG13594, ARG13797, ARG13620, ARG13596 & ARG13613).
Outstanding
20 August 2013Delivered on: 29 August 2013
Persons entitled: Francis Wright Ross

Classification: A registered charge
Particulars: Flats 1,2,3,4,5,6 & 8, 17 queen street, campbeltown.
Outstanding

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Notice of move from Administration to Dissolution (11 pages)
13 March 2017Administrator's progress report (10 pages)
1 December 2016Administrator's progress report (13 pages)
2 September 2016Statement of administrator's proposal (20 pages)
18 May 2016Appointment of an administrator (3 pages)
29 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Director's details changed for Mr Rory James Mcwhirter on 1 May 2015 (2 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Director's details changed for Mr Rory James Mcwhirter on 1 May 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
6 May 2015Registered office address changed from 6 Appin Place Edinburgh EH14 1NJ Scotland to 380 Perth Road Dundee DD2 1EN on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 6 Appin Place Edinburgh EH14 1NJ Scotland to 380 Perth Road Dundee DD2 1EN on 6 May 2015 (2 pages)
18 March 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 6 Appin Place Edinburgh EH14 1NJ on 18 March 2015 (1 page)
24 July 2014Registration of charge SC4488260003, created on 7 July 2014 (21 pages)
24 July 2014Registration of charge SC4488260003, created on 7 July 2014 (21 pages)
26 June 2014Registration of charge 4488260002 (27 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
29 August 2013Registration of charge 4488260001 (7 pages)
30 April 2013Incorporation (35 pages)