This company is commonly known as Cap10 Limited. The company was founded 11 years ago and was given the registration number SC429998. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | CAP10 LIMITED |
---|---|---|
Company Number | : | SC429998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 August 2012 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Indian Palace Takeaway, 83 High Street, Irvine, Scotland, KA12 0AL | Director | 14 January 2013 | Active |
Indian Palace Takeaway, 83 High Street, Irvine, Scotland, KA12 0AL | Director | 01 June 2016 | Active |
2/1, 95 Coplaw Street, Glasgow, Scotland, G42 7JG | Secretary | 08 August 2012 | Active |
2/1, 95 Coplaw Street, Glasgow, Scotland, G42 7JG | Director | 08 August 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 08 August 2012 | Active |
Indian Palace Takeaway, 83 High Street, Irvine, Scotland, KA12 0AL | Director | 14 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-30 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-04-24 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-09-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-08-08 | Gazette | Gazette notice voluntary. | Download |
2017-07-31 | Dissolution | Dissolution application strike off company. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-16 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Officers | Termination director company with name termination date. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Address | Change registered office address company with date old address new address. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-26 | Accounts | Change account reference date company previous extended. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-04 | Address | Change registered office address company with date old address. | Download |
2013-03-07 | Officers | Appoint person director company with name. | Download |
2013-03-07 | Officers | Termination director company with name. | Download |
2013-03-07 | Officers | Termination secretary company with name. | Download |
2013-03-07 | Officers | Appoint person director company with name. | Download |
2012-08-24 | Officers | Change person secretary company with change date. | Download |
2012-08-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.