CAP500 LTD

Register to unlock more data on OkredoRegister

CAP500 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC403144

Incorporation date

07/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Foucausie Grandhome, Danestone, Aberdeen AB22 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon04/07/2025
Registered office address changed from Millbank Farmhouse Maryculter Aberdeen Aberdeenshire AB12 5FT Scotland to Foucausie Grandhome Danestone Aberdeen AB22 8AR on 2025-07-04
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon08/06/2022
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Millbank Farmhouse Maryculter Aberdeen Aberdeenshire AB12 5FT on 2022-06-08
dot icon12/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/07/2020
Micro company accounts made up to 2019-07-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon24/04/2020
Termination of appointment of Peter Hanvey Cordiner as a director on 2020-04-24
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon09/07/2019
Director's details changed for Mr Peter Alexander Cordiner on 2019-07-01
dot icon09/07/2019
Notification of Peter Alexander Cordiner as a person with significant control on 2019-07-01
dot icon09/07/2019
Cessation of Peter Alexander Cordiner as a person with significant control on 2019-07-01
dot icon09/07/2019
Director's details changed for Mr Peter Hanvey Cordiner on 2019-07-01
dot icon09/07/2019
Director's details changed for Mr Peter Alexander Cordiner on 2019-07-01
dot icon09/07/2019
Change of details for Mr Peter Hanvey Cordiner as a person with significant control on 2019-07-09
dot icon09/07/2019
Registered office address changed from Manar House Burnhervie Inverurie Aberdeenshire AB51 5JQ to 101 Rose Street South Lane Edinburgh EH2 3JG on 2019-07-09
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/03/2018
Resolutions
dot icon20/03/2018
Appointment of Mr Peter Alexander Cordiner as a director on 2018-03-16
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon17/10/2017
Termination of appointment of Peter Alexander Cordiner as a director on 2017-10-03
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/01/2017
Confirmation statement made on 2016-07-07 with updates
dot icon05/01/2017
Appointment of Mr Peter Alexander Cordiner as a director on 2017-01-02
dot icon30/05/2016
Micro company accounts made up to 2015-07-31
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon01/02/2016
Termination of appointment of Peter Alexander Cordiner, Jnr as a director on 2016-01-28
dot icon01/02/2016
Appointment of Mr Peter Hanvey Cordiner as a director on 2016-01-28
dot icon19/01/2016
Certificate of change of name
dot icon03/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Director's details changed for Mr Peter Alexander Cordiner, Jnr on 2014-08-04
dot icon04/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon04/08/2014
Registered office address changed from Forest Cottage Inchmarlo Banchory AB31 4BS to Manar House Burnhervie Inverurie Aberdeenshire AB51 5JQ on 2014-08-04
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon07/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.52K
-
0.00
-
-
2022
1
23.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAP500 LTD

CAP500 LTD is an(a) Active company incorporated on 07/07/2011 with the registered office located at Foucausie Grandhome, Danestone, Aberdeen AB22 8AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAP500 LTD?

toggle

CAP500 LTD is currently Active. It was registered on 07/07/2011 .

Where is CAP500 LTD located?

toggle

CAP500 LTD is registered at Foucausie Grandhome, Danestone, Aberdeen AB22 8AR.

What does CAP500 LTD do?

toggle

CAP500 LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CAP500 LTD?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.