Advanced company searchLink opens in new window

CAPELLA GROUP LIMITED

Company number SC337902

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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 4.26(Scot) Return of final meeting of voluntary winding up
15 Jul 2013 AD01 Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom on 15 July 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
07 Aug 2012 AD01 Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for James Patrick Fitzsimons on 15 February 2012
13 Mar 2012 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2012
08 Sep 2011 AA Accounts for a small company made up to 30 June 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
15 Feb 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 February 2011
13 Oct 2010 AA Accounts for a small company made up to 30 June 2010
27 Sep 2010 AD01 Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for James Patrick Fitzsimons on 12 February 2010
07 Dec 2009 AA Accounts for a small company made up to 30 June 2009
13 Oct 2009 CH01 Director's details changed for James Patrick Fitzsimons on 1 October 2009
14 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer share/rights entitlement 11/08/2009
04 Jun 2009 288b Appointment terminated director ian quigley
11 Mar 2009 363a Return made up to 15/02/09; full list of members
09 Jul 2008 288a Director appointed ian spiers quigley
09 Jul 2008 287 Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP
09 Jul 2008 225 Accounting reference date extended from 28/02/2009 to 30/06/2009