CAPITAL INNS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220016

Incorporation date

08/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 Morningside Drive, Edinburgh EH10 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon16/10/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Satisfaction of charge 1 in full
dot icon24/06/2025
Satisfaction of charge 2 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon02/09/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon28/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon01/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon07/09/2021
Total exemption full accounts made up to 2020-06-29
dot icon30/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon28/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon14/05/2021
Termination of appointment of David Elliott as a director on 2020-03-13
dot icon23/10/2020
Confirmation statement made on 2020-07-22 with updates
dot icon23/10/2020
Cessation of David Elliott as a person with significant control on 2020-03-13
dot icon23/10/2020
Notification of James Watson as a person with significant control on 2020-03-14
dot icon02/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/03/2020
Appointment of Mr James William Watson as a director on 2020-03-06
dot icon13/09/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon25/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 2016-08-10
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/06/2013
Registered office address changed from Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX on 2013-06-26
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Termination of appointment of Ann Whyte as a secretary
dot icon23/09/2011
Termination of appointment of Mary Murray as a director
dot icon23/09/2011
Registered office address changed from 16 Boreland Park Inverkeithing Fife KY11 1ES on 2011-09-23
dot icon23/09/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 08/06/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 08/06/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 08/06/07; change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 08/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/08/2005
Return made up to 08/06/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/07/2004
Return made up to 08/06/04; full list of members
dot icon10/02/2004
Secretary's particulars changed
dot icon10/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/07/2003
Return made up to 08/06/03; full list of members
dot icon03/04/2003
Ad 28/03/03--------- £ si 149999@1=149999 £ ic 1/150000
dot icon03/04/2003
Nc inc already adjusted 28/03/03
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon21/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 08/06/02; full list of members
dot icon01/10/2001
Partic of mort/charge *
dot icon24/09/2001
Partic of mort/charge *
dot icon30/08/2001
Certificate of change of name
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 20/08/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB
dot icon08/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.55K
-
0.00
1.27K
-
2022
0
179.05K
-
0.00
23.00
-
2023
0
192.82K
-
0.00
23.00
-
2023
0
192.82K
-
0.00
23.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

192.82K £Ascended7.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/06/2001 - 11/07/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/06/2001 - 11/07/2001
3784
Murray, William John
Director
11/07/2001 - 28/07/2006
-
Whyte, Ann Bernadette
Secretary
11/07/2001 - 06/09/2011
2
Murray, Mary
Director
11/07/2001 - 06/09/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL INNS LIMITED

CAPITAL INNS LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at 13-15 Morningside Drive, Edinburgh EH10 5LZ. 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 CAPITAL INNS LIMITED?

toggle

CAPITAL INNS LIMITED is currently Active. It was registered on 08/06/2001 .

Where is CAPITAL INNS LIMITED located?

toggle

CAPITAL INNS LIMITED is registered at 13-15 Morningside Drive, Edinburgh EH10 5LZ.

What does CAPITAL INNS LIMITED do?

toggle

CAPITAL INNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAPITAL INNS LIMITED?

toggle

The latest filing was on 18/10/2025: Compulsory strike-off action has been discontinued.