Company NameCapstone Construction Holdings Limited
Company StatusActive
Company NumberSC584420
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 3 months ago)
Previous NamesWGC (Scotland) Limited and WGC Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMs Rhona Donnelly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Iain Campbell Henderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusCurrent
Appointed19 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMs Jia Kelly Mackenzie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(6 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMiss Pauline Fox
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Dougal Hugh Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Robert Bruce
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2022)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2022)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

19 May 2022Delivered on: 25 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 January 2018Delivered on: 8 February 2018
Persons entitled:
Barbara Gray
William Gray

Classification: A registered charge
Outstanding

Filing History

5 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
10 December 2020Change of details for Mr Dougal Hugh Murray as a person with significant control on 7 April 2020 (2 pages)
12 October 2020Cessation of Pauline Fox as a person with significant control on 30 June 2020 (1 page)
8 September 2020Appointment of Lc Secretaries Limited as a secretary on 8 September 2020 (2 pages)
10 April 2020Termination of appointment of Pauline Fox as a director on 6 April 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
21 December 2018Notification of Pauline Fox as a person with significant control on 26 January 2018 (2 pages)
21 December 2018Cessation of Stephen Andrew Trombala as a person with significant control on 26 January 2018 (1 page)
21 December 2018Notification of Dougal Hugh Murray as a person with significant control on 26 January 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
15 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 10.02
(4 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 February 2018Appointment of Mr Robert Bruce as a director on 1 February 2018 (2 pages)
13 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 10
(8 pages)
8 February 2018Registration of charge SC5844200001, created on 26 January 2018 (14 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP .02
(41 pages)