Company NameCapital D Projects Ltd
DirectorsJames Justin Doig and Kirsty Doig
Company StatusActive
Company NumberSC559474
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)
Previous Name2 Woodside Terrace Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Justin Doig
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Technology House
9 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Kirsty Doig
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOffice 1 Technology House
9 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered AddressOffice 1 Technology House
9 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Charges

31 March 2017Delivered on: 5 April 2017
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: All and whole those premises number two woodside terrace, glasgow, G3 7UY in the county of lanark and for registration purposes in the county of the barony and regality of glasgow together with the solum of the ground on which the said premises are erected, the ground lying in behind and in front of the said premises and effeiring thereto with the buildings and erections thereon and a rateable proportion pro indiviso along with the other feuars or disponees in woodside place, woodside terrace, woodside crescent and britannia place in and to (1) the pleasure ground formed between woodside crescent and woodside terrace and (2) the streets surrounding the said pleasure ground being the subjects more particularly described in the disposition by alfred alexander young in favour of george dalziel dated 11 and recorded in the division of the general register of sasines for the county of the barony and regality of glasgow on 16 both days of may 1923. for more details please refer to the instrument.
Outstanding
22 March 2017Delivered on: 3 April 2017
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 February 2021Registered office address changed from 5 Newton Place Glasgow G3 7PR Scotland to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 3 February 2021 (1 page)
21 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Registered office address changed from 7 Henderland Road Bearsden Glasgow G61 1JQ Scotland to 5 Newton Place Glasgow G3 7PR on 29 December 2017 (1 page)
29 December 2017Registered office address changed from 7 Henderland Road Bearsden Glasgow G61 1JQ Scotland to 5 Newton Place Glasgow G3 7PR on 29 December 2017 (1 page)
5 April 2017Registration of charge SC5594740002, created on 31 March 2017 (10 pages)
5 April 2017Registration of charge SC5594740002, created on 31 March 2017 (10 pages)
3 April 2017Registration of charge SC5594740001, created on 22 March 2017 (17 pages)
3 April 2017Registration of charge SC5594740001, created on 22 March 2017 (17 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)