CAPSTONE TRUST LIMITED-THE

Register to unlock more data on OkredoRegister

CAPSTONE TRUST LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015762

Incorporation date

29/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Murray Street, 4th Floor, Glendinning House, Belfast, Antrim BT1 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1982)
dot icon12/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon15/12/2025
Termination of appointment of Robert Millar as a director on 2025-12-14
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/12/2025
Termination of appointment of Rosemary Loughridge Millar as a director on 2025-12-14
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon08/01/2024
Register inspection address has been changed from C/O 15 Altona Lodge 69 Church Road Holywood County Down BT18 9BX Northern Ireland to 33 Lord Warden's Parade Bangor Down BT19 1YU
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon14/12/2021
Termination of appointment of Robert a Houston as a director on 2021-08-29
dot icon14/12/2021
Termination of appointment of Robert a Houston as a secretary on 2021-08-29
dot icon29/06/2021
Appointment of Mr David Arthur Houston as a director on 2020-12-11
dot icon29/06/2021
Registered office address changed from C/O Speers & Company 33 Church Road Church Road Holywood Co Down BT18 9BU to 6 Murray Street 4th Floor, Glendinning House Belfast Antrim BT1 6DN on 2021-06-29
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon15/12/2015
Register(s) moved to registered inspection location C/O 15 Altona Lodge 69 Church Road Holywood County Down BT18 9BX
dot icon15/12/2015
Annual return made up to 2015-12-01 no member list
dot icon22/05/2015
Resolutions
dot icon04/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon23/12/2014
Annual return made up to 2014-12-01 no member list
dot icon31/07/2014
Appointment of Mr Philip Millar Houston as a director on 2014-03-28
dot icon16/04/2014
Resolutions
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon17/12/2013
Annual return made up to 2013-12-01 no member list
dot icon17/12/2013
Register inspection address has been changed
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-12-01 no member list
dot icon17/12/2012
Director's details changed for Rosemary L Millar on 2011-12-01
dot icon17/12/2012
Termination of appointment of Blanche Houston as a director
dot icon14/03/2012
Registered office address changed from Geo L Maclaine & Co Solicitors 131 High Street Holywood Co Down BT18 9LG on 2012-03-14
dot icon20/01/2012
Full accounts made up to 2011-04-30
dot icon14/12/2011
Annual return made up to 2011-12-01 no member list
dot icon03/02/2011
Full accounts made up to 2010-04-30
dot icon20/12/2010
Annual return made up to 2010-12-01 no member list
dot icon25/03/2010
Annual return made up to 2004-12-01
dot icon08/03/2010
Full accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-12-01 no member list
dot icon14/12/2009
Secretary's details changed for Robert a Houston on 2009-12-12
dot icon12/12/2009
Director's details changed for Robert Millar on 2009-12-12
dot icon12/12/2009
Director's details changed for Blanche Houston on 2009-12-12
dot icon11/08/2009
Change in sit reg add
dot icon07/03/2009
30/04/08 annual accts
dot icon19/12/2008
01/12/08 annual return shuttle
dot icon20/03/2008
30/04/07 annual accts
dot icon20/01/2008
01/12/07 annual return shuttle
dot icon28/02/2007
30/04/06 annual accts
dot icon17/01/2007
01/12/06 annual return shuttle
dot icon07/03/2006
30/04/05 annual accts
dot icon01/02/2006
01/12/05 annual return shuttle
dot icon02/03/2005
30/04/04 annual accts
dot icon11/03/2004
31/03/03 annual accts
dot icon11/03/2004
Change of ARD
dot icon08/12/2003
01/12/03 annual return shuttle
dot icon04/12/2003
Ext for accs filing
dot icon06/02/2003
31/03/02 annual accts
dot icon15/01/2003
01/12/02 annual return shuttle
dot icon27/01/2002
31/03/01 annual accts
dot icon22/01/2002
01/12/01 annual return shuttle
dot icon30/01/2001
31/03/00 annual accts
dot icon20/01/2001
01/12/00 annual return shuttle
dot icon27/01/2000
31/03/99 annual accts
dot icon12/01/2000
01/12/99 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon15/12/1998
01/12/98 annual return shuttle
dot icon02/02/1998
31/03/97 annual accts
dot icon13/01/1998
01/12/97 annual return shuttle
dot icon28/02/1997
31/03/96 annual accts
dot icon10/01/1997
Ext for accs filing
dot icon02/01/1997
01/12/96 annual return shuttle
dot icon13/03/1996
31/03/95 annual accts
dot icon31/01/1996
Ext for accs filing
dot icon15/01/1996
01/12/95 annual return shuttle
dot icon01/02/1995
31/03/94 annual accts
dot icon17/01/1995
01/12/94 annual return shuttle
dot icon15/03/1994
31/03/93 annual accts
dot icon22/12/1993
01/12/93 annual return shuttle
dot icon29/04/1993
31/03/92 annual accts
dot icon12/01/1993
Change of dirs/sec
dot icon12/01/1993
Change of dirs/sec
dot icon12/01/1993
01/12/92 annual return shuttle
dot icon20/05/1992
31/03/91 annual accts
dot icon18/01/1992
28/12/91 annual return form
dot icon23/04/1991
31/03/90 annual accts
dot icon04/04/1991
Change in sit reg add
dot icon27/02/1991
28/12/90 annual return
dot icon13/06/1990
31/03/89 annual accts
dot icon21/03/1990
29/12/89 annual return
dot icon17/05/1989
31/03/88 annual accts
dot icon04/04/1989
02/01/89 annual return
dot icon16/05/1988
31/03/87 annual accts
dot icon14/04/1988
31/12/87 annual return
dot icon11/05/1987
31/12/86 annual return
dot icon07/04/1987
31/03/86 annual accts
dot icon13/02/1986
13/01/86 annual return
dot icon13/02/1986
31/03/85 annual accts
dot icon20/03/1985
14/01/85 annual return
dot icon06/03/1985
31/03/84 annual accts
dot icon23/01/1984
31/12/84 annual return
dot icon29/04/1982
Decl on compl on incorp
dot icon29/04/1982
Memorandum
dot icon29/04/1982
Articles
dot icon29/04/1982
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, David Arthur
Director
11/12/2020 - Present
6
Houston, Philip Millar
Director
28/03/2014 - Present
4
Houston, Robert A
Director
29/04/1982 - 29/08/2021
-
Millar, Robert
Director
29/04/1982 - 14/12/2025
1
Millar, Rosemary Loughridge
Director
29/04/1982 - 14/12/2025
-

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

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 CAPSTONE TRUST LIMITED-THE

CAPSTONE TRUST LIMITED-THE is an(a) Active company incorporated on 29/04/1982 with the registered office located at 6 Murray Street, 4th Floor, Glendinning House, Belfast, Antrim BT1 6DN. There are currently 2 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 TRUST LIMITED-THE?

toggle

CAPSTONE TRUST LIMITED-THE is currently Active. It was registered on 29/04/1982 .

Where is CAPSTONE TRUST LIMITED-THE located?

toggle

CAPSTONE TRUST LIMITED-THE is registered at 6 Murray Street, 4th Floor, Glendinning House, Belfast, Antrim BT1 6DN.

What does CAPSTONE TRUST LIMITED-THE do?

toggle

CAPSTONE TRUST LIMITED-THE operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPSTONE TRUST LIMITED-THE?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-01 with no updates.