Company NameCapital Development Builders Ltd
Company StatusDissolved
Company NumberSC596522
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 10 months ago)
Dissolution Date18 October 2023 (5 months, 1 week ago)
Previous NamesSmyth Interior Contracts Ltd. and Smyth Molloy Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Smyth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jonathan Neil Molloy
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
4 November 2020Change of details for Mr William Smyth as a person with significant control on 1 September 2020 (2 pages)
4 November 2020Appointment of Mr Jonathan Neil Molloy as a director on 1 September 2020 (2 pages)
4 November 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
4 November 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2
(3 pages)
4 November 2020Notification of Jonathan Neil Molloy as a person with significant control on 1 September 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 December 2019Previous accounting period extended from 5 April 2019 to 31 August 2019 (1 page)
20 November 2019Registered office address changed from 31, Flowerhill Street Airdrie North Lanarkshire ML6 6AP United Kingdom to 204 Main Street Coatbridge North Lanarkshire United Kingdom ML5 3RB on 20 November 2019 (1 page)
1 February 2019Confirmation statement made on 19 January 2019 with updates (3 pages)
29 May 2018Current accounting period shortened from 31 May 2019 to 5 April 2019 (1 page)
8 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-08
  • GBP 1
(24 pages)