CAPSTONE PROJECTS

Company Documents

DateDescription
12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Termination of appointment of Joyce Don Matthew as a director on 2023-01-24

View Document

20/01/2320 January 2023 Appointment of Mr Norman Kinnear Brown as a director on 2023-01-18

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS ALISON MAIRI INGLIS-JONES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS SUSAN MARY SMITH

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

25/04/1625 April 2016 31/03/16 NO MEMBER LIST

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 31/03/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 31/03/14 NO MEMBER LIST

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 31/03/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SUTHERLAND MACAULAY / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DON MATTHEW / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHISHOLM / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PATON FORREST / 21/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN GREER / 21/09/2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 21/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER YOUNG / 06/09/2012

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER YOUNG / 06/09/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN

View Document

23/04/1223 April 2012 31/03/12 NO MEMBER LIST

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ROSS MARSHALL / 30/12/2009

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS JOYCE DON MATTHEW

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PITT

View Document

12/04/1112 April 2011 03/04/11 NO MEMBER LIST

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED DR ANDREW JOHN GREER

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN / 06/04/2010

View Document

07/04/107 April 2010 03/04/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PITT / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHISHOLM / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER YOUNG / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SUTHERLAND MACAULAY / 06/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 7 NORTH BURNSIDE STREET CARNOUSTIE ANGUS DD7 7PT

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

03/11/083 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 03/04/04

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RSF SOLUTIONS LTD


  • 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