CAPITAL & PROVINCIAL (ROSYTH) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & PROVINCIAL (ROSYTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC428575

Incorporation date

18/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Management Suite 1 Globe Road, Rosyth, Dunfermline, Fife KY11 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2012)
dot icon02/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/11/2025
Cessation of Michael John Saunders as a person with significant control on 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/03/2023
Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to Management Suite 1 Globe Road Rosyth Dunfermline Fife KY11 2AQ on 2023-03-29
dot icon01/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon10/08/2020
Change of details for Geffin Investment Holdings Limited as a person with significant control on 2019-07-19
dot icon04/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2020
Notification of Geffin Investment Holdings Limited as a person with significant control on 2019-07-19
dot icon12/01/2020
Appointment of Mr Saul Jonathan Forman as a secretary on 2020-01-02
dot icon12/01/2020
Director's details changed for Mr Gavin Lawrence Rabinowitz on 2020-01-02
dot icon12/01/2020
Director's details changed for Mr Saul Jonathan Forman on 2020-01-02
dot icon12/01/2020
Termination of appointment of Adam Forman as a secretary on 2020-01-02
dot icon12/01/2020
Termination of appointment of Adam Robert Forman as a director on 2020-01-02
dot icon02/09/2019
Secretary's details changed for Adam Forman on 2019-09-02
dot icon09/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/09/2018
Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 2018-09-05
dot icon03/09/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/10/2017
Cessation of Geffin Investment Holdings Limited as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon06/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Appointment of Adam Forman as a secretary on 2016-07-01
dot icon28/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/07/2016
Termination of appointment of Michael John Saunders as a secretary on 2016-07-01
dot icon18/07/2016
Termination of appointment of Eliahu Dwek as a director on 2016-07-01
dot icon18/07/2016
Termination of appointment of Michael John Saunders as a director on 2016-07-01
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/12/2015
Appointment of Mr Gavin Lawrence Rabinowitz as a director on 2015-11-12
dot icon01/12/2015
Appointment of Mr Saul Jonathan Forman as a director on 2015-11-12
dot icon01/12/2015
Appointment of Mr Adam Robert Forman as a director on 2015-11-12
dot icon05/10/2015
Auditor's resignation
dot icon27/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/05/2015
Accounts for a small company made up to 2014-07-31
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon21/04/2015
Resolutions
dot icon14/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-18
dot icon08/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/06/2014
Appointment of Michael John Saunders as a secretary
dot icon30/06/2014
Termination of appointment of Nigel Lauer as a director
dot icon09/06/2014
Appointment of Michael John Saunders as a secretary
dot icon14/05/2014
Accounts for a small company made up to 2013-07-31
dot icon09/04/2014
Registration of charge 4285750002
dot icon11/03/2014
Resolutions
dot icon10/03/2014
Change of share class name or designation
dot icon22/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Susan Saunders as a director
dot icon15/07/2013
Appointment of Mr Michael John Saunders as a director
dot icon15/07/2013
Appointment of Mr Nigel Howard Lauer as a director
dot icon15/07/2013
Appointment of Mr Eliahu Dwek as a director
dot icon19/06/2013
Appointment of Susan Mary Saunders as a director
dot icon11/06/2013
Termination of appointment of Michael Saunders as a director
dot icon11/06/2013
Termination of appointment of Nigel Lauer as a director
dot icon11/06/2013
Termination of appointment of Eliahu Dwek as a director
dot icon13/05/2013
Registration of charge 4285750001
dot icon22/04/2013
Particulars of variation of rights attached to shares
dot icon22/04/2013
Change of share class name or designation
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon22/04/2013
Resolutions
dot icon11/12/2012
Certificate of change of name
dot icon11/12/2012
Resolutions
dot icon18/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Susan Mary
Director
20/05/2013 - 03/06/2013
-
Saunders, Michael John
Secretary
31/03/2014 - 01/07/2016
-
Forman, Saul Jonathan
Secretary
02/01/2020 - Present
-
Lauer, Nigel Howard
Director
18/07/2012 - 21/05/2013
18
Forman, Saul Jonathan
Director
12/11/2015 - Present
72

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CAPITAL & PROVINCIAL (ROSYTH) LIMITED

CAPITAL & PROVINCIAL (ROSYTH) LIMITED is an(a) Active company incorporated on 18/07/2012 with the registered office located at Management Suite 1 Globe Road, Rosyth, Dunfermline, Fife KY11 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL & PROVINCIAL (ROSYTH) LIMITED?

toggle

CAPITAL & PROVINCIAL (ROSYTH) LIMITED is currently Active. It was registered on 18/07/2012 .

Where is CAPITAL & PROVINCIAL (ROSYTH) LIMITED located?

toggle

CAPITAL & PROVINCIAL (ROSYTH) LIMITED is registered at Management Suite 1 Globe Road, Rosyth, Dunfermline, Fife KY11 2AQ.

What does CAPITAL & PROVINCIAL (ROSYTH) LIMITED do?

toggle

CAPITAL & PROVINCIAL (ROSYTH) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CAPITAL & PROVINCIAL (ROSYTH) LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-07-31.