Advanced company searchLink opens in new window

CAPTUA LIMITED

Company number SC315684

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)
08 Feb 2018 AD01 Registered office address changed from 5 Cranworth Street Glasgow G12 8BZ Scotland to 5 (Flat 1/2) Cranworth Street Glasgow G12 8BZ on 8 February 2018
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Jun 2017 CH01 Director's details changed for Mr Liam Oliver Hughes on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from 24 Southbrae Drive Jordanhill Glasgow G13 1PY to 5 Cranworth Street Glasgow G12 8BZ on 22 June 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Andrew Mcallister as a director
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Nicholas Kewney as a director
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Apr 2010 AP01 Appointment of Mr Andrew Leitch Mcallister as a director
23 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Nicholas Kewney on 23 February 2010
03 Feb 2010 CERTNM Company name changed grow live LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
03 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01