CAPITAL DESIGNERS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DESIGNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC161937

Incorporation date

30/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Ground Floor East Suite Exchange Place 3 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon13/10/2025
Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2025-10-13
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Registered office address changed from Windrush Strathearn Road North Berwick EH39 5BZ Scotland to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2024-05-10
dot icon08/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon30/10/2023
Cessation of James Flynn as a person with significant control on 2023-08-30
dot icon30/10/2023
Notification of Joyce Sophia Flynn as a person with significant control on 2023-08-30
dot icon19/09/2023
Appointment of Miss Lesley Flynn as a director on 2023-09-15
dot icon27/04/2023
Termination of appointment of James Flynn as a director on 2022-12-16
dot icon27/04/2023
Appointment of Mr Darren Flynn as a director on 2023-04-26
dot icon11/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon14/12/2022
Director's details changed for Mr James Flynn on 2022-12-14
dot icon14/12/2022
Change of details for Mr James Flynn as a person with significant control on 2022-12-14
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-11-30 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/03/2019
Current accounting period extended from 2018-11-30 to 2019-05-31
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/01/2017
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Windrush Strathearn Road North Berwick EH39 5BZ on 2017-01-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/12/2014
Director's details changed for Joyce Sophia Flynn on 2014-10-27
dot icon18/12/2014
Director's details changed for James Flynn on 2014-10-27
dot icon18/12/2014
Termination of appointment of Burness Paull Llp as a secretary on 2014-10-27
dot icon18/12/2014
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2014-12-18
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/06/2010
Appointment of James Flynn as a director
dot icon07/06/2010
Termination of appointment of Capital Design & Build Limited as a director
dot icon07/06/2010
Appointment of Joyce Sophia Flynn as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/12/2007
Return made up to 30/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/12/2004
Return made up to 30/11/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/09/2004
Secretary resigned
dot icon08/09/2004
New secretary appointed
dot icon08/01/2004
Return made up to 30/11/03; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/01/2002
Return made up to 30/11/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon24/01/2001
Return made up to 30/11/00; full list of members
dot icon04/12/2000
Accounts for a small company made up to 1999-11-30
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon05/09/2000
Director's particulars changed
dot icon12/01/2000
Return made up to 30/11/99; full list of members
dot icon01/11/1999
Registered office changed on 01/11/99 from: 13 alva street edinburgh EH2 4PH
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon30/09/1999
Accounts for a small company made up to 1997-11-30
dot icon30/12/1998
Return made up to 30/11/98; full list of members
dot icon28/05/1998
Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/1998
Location of register of members
dot icon31/03/1998
Location of register of directors' interests
dot icon04/01/1998
Accounts for a small company made up to 1996-11-30
dot icon23/12/1997
Return made up to 30/11/97; full list of members
dot icon27/12/1996
Return made up to 30/11/96; full list of members
dot icon23/02/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon23/02/1996
Director resigned
dot icon15/01/1996
Memorandum and Articles of Association
dot icon09/01/1996
Certificate of change of name
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Registered office changed on 08/01/96 from: 12 hope street edinburgh lothian, EH2 4DD
dot icon08/01/1996
Resolutions
dot icon30/11/1995
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
31/05/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
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)
2021
2
193.43K
-
0.00
149.00
-
2022
2
192.72K
-
0.00
42.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Flynn
Director
30/11/2008 - 16/12/2022
-
Flynn, Darren
Director
26/04/2023 - Present
-
Flynn, Lesley
Director
15/09/2023 - Present
-
Flynn, Joyce Sophia
Director
30/11/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL DESIGNERS LIMITED

CAPITAL DESIGNERS LIMITED is an(a) Liquidation company incorporated on 30/11/1995 with the registered office located at C/O BEGBIES TRAYNOR, Ground Floor East Suite Exchange Place 3 3 Semple Street, Edinburgh EH3 8BL. 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 DESIGNERS LIMITED?

toggle

CAPITAL DESIGNERS LIMITED is currently Liquidation. It was registered on 30/11/1995 .

Where is CAPITAL DESIGNERS LIMITED located?

toggle

CAPITAL DESIGNERS LIMITED is registered at C/O BEGBIES TRAYNOR, Ground Floor East Suite Exchange Place 3 3 Semple Street, Edinburgh EH3 8BL.

What does CAPITAL DESIGNERS LIMITED do?

toggle

CAPITAL DESIGNERS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAPITAL DESIGNERS LIMITED?

toggle

The latest filing was on 13/10/2025: Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2025-10-13.