Company NameCapbal Limited
DirectorDavid Alexander Fyffe
Company StatusActive
Company NumberSC519076
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Alexander Fyffe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkton House Guthrie
Forfar
DD8 2TP
Scotland
Director NameMs Donna Elizabeth Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Andrew Peter Harry Donovan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2023)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NT

Location

Registered AddressKirkton House
Guthrie
Forfar
DD8 2TP
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

24 January 2024Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW United Kingdom to Kirkton House Guthrie Forfar DD8 2TP on 24 January 2024 (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Termination of appointment of Andrew Peter Harry Donovan as a director on 27 June 2023 (1 page)
7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
20 May 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
25 February 2022Termination of appointment of Donna Elizabeth Clarke as a director on 25 February 2022 (1 page)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
9 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
21 March 2019Amended total exemption full accounts made up to 31 October 2017 (6 pages)
21 March 2019Amended total exemption full accounts made up to 31 October 2017 (9 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 September 2017Appointment of Mr Andrew Peter Harry Donovan as a director on 20 September 2017 (3 pages)
26 September 2017Appointment of Mr Andrew Peter Harry Donovan as a director on 20 September 2017 (3 pages)
9 February 2017Memorandum and Articles of Association (15 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2017Memorandum and Articles of Association (15 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
22 September 2016Appointment of Ms Donna Elizabeth Clarke as a director on 9 September 2016 (3 pages)
22 September 2016Appointment of Ms Donna Elizabeth Clarke as a director on 9 September 2016 (3 pages)
29 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-29
  • GBP 90
(22 pages)
29 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-29
  • GBP 90
(22 pages)