CAPPELLA NOVA

Register to unlock more data on OkredoRegister

CAPPELLA NOVA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC101005

Incorporation date

23/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Crosbie Street, Glasgow G20 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon06/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon13/11/2025
Director's details changed for Ms Judith Patrickson on 2024-12-01
dot icon12/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/10/2023
Termination of appointment of Calum Ronald Maclean as a director on 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/12/2020
Termination of appointment of Marie Louise O'neill as a director on 2020-02-25
dot icon07/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon26/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/01/2016
Appointment of Miss Judith Patrickson as a director on 2015-09-29
dot icon05/05/2015
Appointment of Mrs Marie Louise O'neill as a director on 2014-11-06
dot icon05/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/01/2015
Annual return made up to 2014-12-31 no member list
dot icon27/01/2015
Register inspection address has been changed from 172 Hyndland Road Glasgow G12 9HZ United Kingdom to 35 Crosbie Street Glasgow G20 0BQ
dot icon27/01/2015
Director's details changed for Rebecca Jane Tavener on 2014-05-01
dot icon27/01/2015
Director's details changed for Alan Tavener on 2014-05-01
dot icon27/01/2015
Secretary's details changed for Rebecca Jane Tavener on 2014-05-01
dot icon27/01/2015
Termination of appointment of William Michael Dick as a director on 2014-07-28
dot icon13/05/2014
Registered office address changed from 1/R 172 Hyndland Road Glasgow G12 9HZ on 2014-05-13
dot icon30/01/2014
Annual return made up to 2013-12-31 no member list
dot icon12/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon01/02/2012
Annual return made up to 2011-12-31 no member list
dot icon16/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon01/02/2011
Annual return made up to 2010-12-31 no member list
dot icon23/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon12/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/02/2010
Annual return made up to 2009-12-31 no member list
dot icon03/02/2010
Director's details changed for Rebecca Jane Tavener on 2010-02-02
dot icon03/02/2010
Director's details changed for Calum Ronald Maclean on 2010-02-02
dot icon03/02/2010
Director's details changed for Iain Grant Mitchell on 2010-02-02
dot icon03/02/2010
Director's details changed for Dr Noel O'regan on 2010-02-02
dot icon03/02/2010
Director's details changed for Alan Tavener on 2010-02-02
dot icon03/02/2010
Director's details changed for William Michael Dick on 2010-02-02
dot icon03/02/2010
Register inspection address has been changed
dot icon01/12/2009
Termination of appointment of Robert Balfour of Burleigh as a director
dot icon11/02/2009
Partial exemption accounts made up to 2008-07-31
dot icon04/02/2009
Annual return made up to 31/12/08
dot icon19/06/2008
Director appointed paul francis foley
dot icon06/03/2008
Director appointed iain grant mitchell
dot icon06/02/2008
Annual return made up to 31/12/07
dot icon19/10/2007
Partial exemption accounts made up to 2007-07-31
dot icon31/01/2007
Annual return made up to 31/12/06
dot icon19/01/2007
Partial exemption accounts made up to 2006-07-31
dot icon24/04/2006
New director appointed
dot icon15/02/2006
Annual return made up to 31/12/05
dot icon15/02/2006
Director's particulars changed
dot icon15/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon04/07/2005
Director resigned
dot icon01/02/2005
Annual return made up to 31/12/04
dot icon12/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/05/2004
New director appointed
dot icon02/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon22/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon28/01/2003
Annual return made up to 31/12/02
dot icon14/03/2002
Full accounts made up to 2001-07-31
dot icon24/01/2002
Annual return made up to 31/12/01
dot icon24/01/2002
Director resigned
dot icon15/08/2001
New director appointed
dot icon24/05/2001
Full accounts made up to 2000-07-31
dot icon25/01/2001
Annual return made up to 31/12/00
dot icon25/01/2001
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-07-31
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon21/01/1999
Annual return made up to 31/12/98
dot icon20/01/1999
Full accounts made up to 1998-07-31
dot icon24/06/1998
Auditor's resignation
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon30/05/1997
Full accounts made up to 1996-07-31
dot icon29/01/1997
Annual return made up to 31/12/96
dot icon04/09/1996
Director resigned
dot icon15/08/1996
New director appointed
dot icon14/05/1996
Accounts for a small company made up to 1995-07-31
dot icon29/02/1996
Annual return made up to 31/12/95
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon28/01/1995
Annual return made up to 31/12/94
dot icon14/03/1994
Accounts for a small company made up to 1993-07-31
dot icon25/02/1994
New director appointed
dot icon25/02/1994
Annual return made up to 31/12/93
dot icon06/08/1993
New director appointed
dot icon14/05/1993
Accounts for a small company made up to 1992-07-31
dot icon24/02/1993
Annual return made up to 31/12/92
dot icon10/03/1992
Accounts for a small company made up to 1991-07-31
dot icon10/03/1992
Annual return made up to 31/12/91
dot icon05/03/1991
Annual return made up to 31/12/90
dot icon05/03/1991
Accounts for a small company made up to 1990-07-31
dot icon14/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon14/03/1990
Accounts for a small company made up to 1989-07-31
dot icon14/03/1990
Annual return made up to 31/12/89
dot icon25/02/1990
New director appointed
dot icon03/04/1989
Annual return made up to 07/12/88
dot icon03/04/1989
Annual return made up to 31/12/87
dot icon10/01/1989
Accounts for a small company made up to 1988-07-31
dot icon07/04/1988
Accounts for a small company made up to 1987-07-31
dot icon09/02/1988
Registered office changed on 09/02/88 from: 474 crow road glasgow G11 7PR
dot icon27/05/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon29/04/1987
Registered office changed on 29/04/87 from: 474 crow road glasgow G11 7DR
dot icon18/09/1986
Certificate of 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
31/07/2025
dot iconNext confirmation date
19/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrickson, Judith
Director
29/09/2015 - Present
5
Foley, Paul Francis
Director
11/06/2008 - Present
3
O'regan, Noel, Dr
Director
29/03/2006 - Present
2
Mitchell, Iain Grant
Director
31/01/2008 - Present
4
Maclean, Calum Ronald
Director
30/01/2004 - 31/03/2023
1

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+
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 CAPPELLA NOVA

CAPPELLA NOVA is an(a) Active company incorporated on 23/09/1986 with the registered office located at 35 Crosbie Street, Glasgow G20 0BQ. There are currently 4 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 CAPPELLA NOVA?

toggle

CAPPELLA NOVA is currently Active. It was registered on 23/09/1986 .

Where is CAPPELLA NOVA located?

toggle

CAPPELLA NOVA is registered at 35 Crosbie Street, Glasgow G20 0BQ.

What does CAPPELLA NOVA do?

toggle

CAPPELLA NOVA operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CAPPELLA NOVA?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-07-31.