CAPSTONE PROJECTS

Register to unlock more data on OkredoRegister

CAPSTONE PROJECTS

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC247223

Incorporation date

03/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Balunie Drive, Dundee DD4 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/08/2023
Resolutions
dot icon26/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/01/2023
Termination of appointment of Joyce Don Matthew as a director on 2023-01-24
dot icon19/01/2023
Appointment of Mr Norman Kinnear Brown as a director on 2023-01-18
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/08/2021
Termination of appointment of Susan Mary Smith as a director on 2021-06-08
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Termination of appointment of Andrew John Greer as a director on 2020-06-30
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Appointment of Ms Alison Mairi Inglis-Jones as a director on 2019-07-24
dot icon19/08/2019
Appointment of Mrs Susan Mary Smith as a director on 2019-07-24
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-31 no member list
dot icon25/04/2016
Termination of appointment of Brian Alexander Young as a director on 2016-03-21
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-31 no member list
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-31 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-31 no member list
dot icon21/09/2012
Director's details changed for Mrs Joyce Don Matthew on 2012-09-21
dot icon21/09/2012
Director's details changed for Mr Derek Ross Marshall on 2012-09-21
dot icon21/09/2012
Director's details changed for Mr Alexander Sutherland Macaulay on 2012-09-21
dot icon21/09/2012
Director's details changed for Dr Andrew John Greer on 2012-09-21
dot icon21/09/2012
Director's details changed for Norman Paton Forrest on 2012-09-21
dot icon21/09/2012
Director's details changed for Duncan Chisholm on 2012-09-21
dot icon21/09/2012
Secretary's details changed for Mr Derek Ross Marshall on 2012-09-21
dot icon06/09/2012
Director's details changed for Mr Brian Alexander Young on 2012-09-06
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Director's details changed for Mr Brian Alexander Young on 2012-09-06
dot icon29/05/2012
Termination of appointment of Kenneth Martin as a director
dot icon23/04/2012
Annual return made up to 2012-03-31 no member list
dot icon21/04/2012
Director's details changed for Mr Derek Ross Marshall on 2009-12-30
dot icon21/04/2012
Secretary's details changed for Mr Derek Ross Marshall on 2009-12-30
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Mrs Joyce Don Matthew as a director
dot icon20/06/2011
Termination of appointment of William Pitt as a director
dot icon12/04/2011
Annual return made up to 2011-04-03 no member list
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Appointment of Dr Andrew John Greer as a director
dot icon07/04/2010
Annual return made up to 2010-04-03 no member list
dot icon07/04/2010
Director's details changed for William Pitt on 2010-04-06
dot icon07/04/2010
Director's details changed for Mr Brian Alexander Young on 2010-04-06
dot icon07/04/2010
Director's details changed for Duncan Chisholm on 2010-04-06
dot icon07/04/2010
Director's details changed for Kenneth Martin on 2010-04-06
dot icon07/04/2010
Director's details changed for Alexander Sutherland Macaulay on 2010-04-06
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Registered office changed on 24/08/2009 from 7 north burnside street carnoustie angus DD7 7PT
dot icon06/04/2009
Annual return made up to 03/04/09
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/04/2008
Annual return made up to 03/04/08
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Annual return made up to 03/04/07
dot icon21/02/2007
New director appointed
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2006
Annual return made up to 03/04/06
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Location of debenture register
dot icon11/04/2006
Location of register of members
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Annual return made up to 03/04/05
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2004
Annual return made up to 03/04/04
dot icon15/01/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon06/05/2003
Director's particulars changed
dot icon12/04/2003
Director resigned
dot icon03/04/2003
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

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew, Joyce Don
Director
06/11/2011 - 23/01/2023
2
Brown, Norman Kinnear
Director
17/01/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPSTONE PROJECTS

CAPSTONE PROJECTS is an(a) Converted / Closed company incorporated on 03/04/2003 with the registered office located at 15 Balunie Drive, Dundee DD4 8PS. 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 CAPSTONE PROJECTS?

toggle

CAPSTONE PROJECTS is currently Converted / Closed. It was registered on 03/04/2003 and dissolved on 16/10/2024.

Where is CAPSTONE PROJECTS located?

toggle

CAPSTONE PROJECTS is registered at 15 Balunie Drive, Dundee DD4 8PS.

What does CAPSTONE PROJECTS do?

toggle

CAPSTONE PROJECTS operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CAPSTONE PROJECTS?

toggle

The latest filing was on 12/04/2024: Confirmation statement made on 2024-03-31 with no updates.