Advanced company searchLink opens in new window

CAPE INDUSTRIAL SERVICES (SCOTLAND) LIMITED

Company number SC104361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 CH01 Director's details changed for Mrs Victoria Anne George on 8 May 2013
11 Mar 2013 4.26(Scot) Return of final meeting of voluntary winding up
09 Oct 2012 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 October 2012
08 Oct 2012 LIQ MISC INSOLVENCY:Form 600 Notice of Appointment of Liquidator
08 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
31 May 2012 TM02 Termination of appointment of Jeremy Philip Gorman as a secretary on 23 May 2012
29 May 2012 AP03 Appointment of Christopher Francis Judd as a secretary on 23 May 2012
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 50,000
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jun 2011 TM02 Termination of appointment of Lucy Turner as a secretary
08 Jun 2011 AP03 Appointment of Jeremy Philip Gorman as a secretary
01 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Rachel Nancye Carr on 1 December 2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2009 CH03 Secretary's details changed for Lucy Finch Turner on 23 December 2009
19 Dec 2009 CH01 Director's details changed for Rachel Nancye Carr on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Mrs Victoria Anne George on 18 December 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
29 May 2009 288c Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ
25 Feb 2009 363a Return made up to 01/02/09; full list of members
31 Oct 2008 AA Accounts made up to 31 December 2007
20 Oct 2008 288a Director appointed rachel nancye carr