Advanced company searchLink opens in new window

CAPRICORN MALTA LIMITED

Company number SC437973

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)
29 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Apr 2020 AD01 Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9BY to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 17 April 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-15
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 MR05 All of the property or undertaking has been released from charge SC4379730001
22 Jan 2019 MR05 All of the property or undertaking has been released from charge SC4379730002
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
11 Jul 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
18 Jul 2017 CH01 Director's details changed for Mr James Donald Smith on 4 July 2017
10 Jun 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CH01 Director's details changed for Paul Joseph Mayland on 31 January 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Jun 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,987,865
08 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,987,865
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
30 Aug 2014 MA Memorandum and Articles of Association
30 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 MR01 Registration of charge SC4379730002, created on 18 July 2014
23 Jul 2014 MR01 Registration of charge SC4379730001, created on 18 July 2014