CAPESCOT LIMITED

Register to unlock more data on OkredoRegister

CAPESCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC155995

Incorporation date

15/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon29/07/2024
Application to strike the company off the register
dot icon09/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/04/2024
Termination of appointment of Barbara Nan Stephen Kempe as a secretary on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon30/11/2022
Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-11-30
dot icon18/08/2022
Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-08-18
dot icon07/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Registered office address changed from Flat First Left 2 Maybank Street Glasgow G42 8QP on 2014-03-24
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon02/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/10/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/10/2010
Director's details changed for Clive Kempe on 2010-02-15
dot icon07/04/2010
Annual return made up to 2009-02-15 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 15/02/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon31/07/2007
Return made up to 15/02/07; no change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 15/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 15/02/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-02-28
dot icon19/02/2004
Return made up to 15/02/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon19/02/2003
Return made up to 15/02/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/02/2002
Return made up to 15/02/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 15/02/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-28
dot icon27/03/2000
Return made up to 15/02/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-02-28
dot icon26/02/1999
Return made up to 15/02/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon08/04/1998
Return made up to 15/02/98; no change of members
dot icon23/12/1997
Full accounts made up to 1997-02-28
dot icon27/06/1997
Return made up to 15/02/97; no change of members
dot icon18/10/1996
Full accounts made up to 1996-02-29
dot icon07/06/1996
Return made up to 15/02/96; full list of members
dot icon17/05/1995
New secretary appointed
dot icon20/02/1995
Director resigned
dot icon20/02/1995
Registered office changed on 20/02/95 from: c/0 63 carlton place glasgow G5 9TR
dot icon20/02/1995
Secretary resigned
dot icon20/02/1995
Registered office changed on 20/02/95 from: 82 mitchell street glasgow G1 3NA
dot icon20/02/1995
Director resigned;new director appointed
dot icon20/02/1995
Secretary resigned
dot icon20/02/1995
Nc inc already adjusted 15/02/95
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon15/02/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£49.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.17K
-
0.00
49.00
-
2023
-
-
-
0.00
-
-
2024
0
3.17K
-
0.00
49.00
-
2024
0
3.17K
-
0.00
49.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

3.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
15/02/1995 - 15/02/1995
1838
Kempe, Barbara Nan Stephen
Secretary
15/02/1995 - 11/04/2024
-
Mabbott, Stephen
Nominee Director
15/02/1995 - 15/02/1995
2042
Mr Clive Kempe
Director
15/02/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPESCOT LIMITED

CAPESCOT LIMITED is an(a) Dissolved company incorporated on 15/02/1995 with the registered office located at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPESCOT LIMITED?

toggle

CAPESCOT LIMITED is currently Dissolved. It was registered on 15/02/1995 and dissolved on 22/10/2024.

Where is CAPESCOT LIMITED located?

toggle

CAPESCOT LIMITED is registered at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does CAPESCOT LIMITED do?

toggle

CAPESCOT LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CAPESCOT LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.