CAPSTONE CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC584420

Incorporation date

22/12/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Henderson Road, Inverness IV1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2017)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon01/10/2025
Appointment of Mr Gordon James Farmer as a secretary on 2025-09-29
dot icon30/09/2025
Termination of appointment of James Donald Macdonald as a secretary on 2025-09-29
dot icon30/09/2025
Termination of appointment of James Donald Macdonald as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Gordon James Farmer as a director on 2025-09-29
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon29/05/2024
Termination of appointment of Iain Campbell Henderson as a director on 2024-05-28
dot icon15/02/2024
Appointment of Ms Jia Kelly Mackenzie as a director on 2024-01-25
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon21/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon05/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/08/2022
Certificate of change of name
dot icon25/05/2022
Registration of charge SC5844200002, created on 2022-05-19
dot icon24/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Resolutions
dot icon24/05/2022
Appointment of Mr Iain Campbell Henderson as a director on 2022-05-19
dot icon24/05/2022
Appointment of Ms Rhona Donnelly as a director on 2022-05-13
dot icon24/05/2022
Notification of Geg Capital Limited as a person with significant control on 2022-05-19
dot icon24/05/2022
Termination of appointment of Robert Bruce as a director on 2022-05-18
dot icon23/05/2022
Registered office address changed from 11-13 Henderson Drive Inverness IV1 1TR to 13 Henderson Road Inverness IV1 1SN on 2022-05-23
dot icon23/05/2022
Cessation of Dougal Hugh Murray as a person with significant control on 2022-05-19
dot icon23/05/2022
Termination of appointment of Lc Secretaries Limited as a secretary on 2022-05-19
dot icon23/05/2022
Appointment of Mr James Donald Macdonald as a director on 2022-05-19
dot icon23/05/2022
Appointment of Mr James Donald Macdonald as a secretary on 2022-05-19
dot icon23/05/2022
Termination of appointment of Dougal Hugh Murray as a director on 2022-05-19
dot icon23/05/2022
Appointment of Mr Roderick James Macgregor as a director on 2022-05-19
dot icon19/04/2022
Memorandum and Articles of Association
dot icon19/04/2022
Resolutions
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon17/11/2021
Satisfaction of charge SC5844200001 in full
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon10/12/2020
Change of details for Mr Dougal Hugh Murray as a person with significant control on 2020-04-07
dot icon12/10/2020
Cessation of Pauline Fox as a person with significant control on 2020-06-30
dot icon08/09/2020
Appointment of Lc Secretaries Limited as a secretary on 2020-09-08
dot icon10/04/2020
Termination of appointment of Pauline Fox as a director on 2020-04-06
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon21/12/2018
Notification of Dougal Hugh Murray as a person with significant control on 2018-01-26
dot icon21/12/2018
Cessation of Stephen Andrew Trombala as a person with significant control on 2018-01-26
dot icon21/12/2018
Notification of Pauline Fox as a person with significant control on 2018-01-26
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon01/11/2018
Resolutions
dot icon25/07/2018
Resolutions
dot icon14/02/2018
Appointment of Mr Robert Bruce as a director on 2018-02-01
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon08/02/2018
Registration of charge SC5844200001, created on 2018-01-26
dot icon22/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
08/09/2020 - 19/05/2022
355
Farmer, Gordon James
Director
29/09/2025 - Present
79
Henderson, Iain Campbell
Director
19/05/2022 - 28/05/2024
4
Donnelly, Rhona
Director
13/05/2022 - Present
6
Fox, Pauline
Director
22/12/2017 - 06/04/2020
3

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

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 CAPSTONE CONSTRUCTION HOLDINGS LIMITED

CAPSTONE CONSTRUCTION HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2017 with the registered office located at 13 Henderson Road, Inverness IV1 1SN. There are currently 5 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 CAPSTONE CONSTRUCTION HOLDINGS LIMITED?

toggle

CAPSTONE CONSTRUCTION HOLDINGS LIMITED is currently Active. It was registered on 22/12/2017 .

Where is CAPSTONE CONSTRUCTION HOLDINGS LIMITED located?

toggle

CAPSTONE CONSTRUCTION HOLDINGS LIMITED is registered at 13 Henderson Road, Inverness IV1 1SN.

What does CAPSTONE CONSTRUCTION HOLDINGS LIMITED do?

toggle

CAPSTONE CONSTRUCTION HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CAPSTONE CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.