CAPABILITY SCOTLAND TRADING LTD.

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1830 November 2018 APPLICATION FOR STRIKING-OFF

View Document

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 0.01

View Document

12/11/1812 November 2018 REDUCE ISSUED CAPITAL 06/11/2018

View Document

12/11/1812 November 2018 SOLVENCY STATEMENT DATED 06/11/18

View Document

12/11/1812 November 2018 STATEMENT BY DIRECTORS

View Document

12/11/1812 November 2018 SUB-DIVISION APPROVED,AUTHORISED SHARE CAPITAL REMOVED, SHARE ALLOTMENT APPROVED AND BALANCE IN PROFIT AND LOSS ACCOUNT CAPITALISED 06/11/2018

View Document

12/11/1812 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 18250.00

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED ANDREW PHILIP

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE FINNIGAN

View Document

21/08/1721 August 2017 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 SAIL ADDRESS CREATED

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 11 ELLERSLY ROAD EDINBURGH EH12 6HP

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKSON

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MS DANA O'DWYER

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JAMES DICKSON / 14/12/2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR LINSEY SHIELDS

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BOWDEN

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FINNIGAN / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINSEY BARBARA SHIELDS / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN BOWDEN / 18/12/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0530 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 22 CORSTORPHINE ROAD EDINBURGH EH12 6HP

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

19/12/0119 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9721 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

21/12/9721 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED SCOTTISH SPASTICS TRADING CO. LI MITED CERTIFICATE ISSUED ON 13/01/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

28/11/6228 November 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company