UKBizDB.co.uk

CAPITAL FINANCE (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Finance (u.k.) Limited. The company was founded 37 years ago and was given the registration number SC101923. The firm's registered office is in GLASGOW. You can find them at 11g Grovepark Gardens, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAPITAL FINANCE (U.K.) LIMITED
Company Number:SC101923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1986
End of financial year:30 November 2019
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11g Grovepark Gardens, Glasgow, Scotland, G20 7JB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11g, Grovepark Gardens, Glasgow, Scotland, G20 7JB

Director19 February 2019Active
25a Torridon Avenue, Dumbreck, G41 5AT

Secretary-Active
21, Blackhill Gardens, Glasgow, Scotland, G23 5NE

Secretary30 December 1998Active
27 Orchard Street, Motherwell, ML1 3JE

Director-Active
Flat 3/1, 66 Skirsa Street, Glasgow, Scotland, G23 5BA

Director07 April 2017Active
Flat 3/1, 66 Skirsa Street, Glasgow, Scotland, G23 5BA

Director13 December 2018Active
4d, Auchingramont Road, Hamilton, United Kingdom, ML3 6JT

Director-Active
3, Waddell Court, Glasgow, Scotland, G5 0QA

Director02 February 2015Active

People with Significant Control

Miss Sandra Bell
Notified on:19 February 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Scotland
Address:11g, Grovepark Gardens, Glasgow, Scotland, G20 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lewis Alexander Knight
Notified on:13 December 2018
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:Scotland
Address:Flat 3/1, 66 Skirsa Street, Glasgow, Scotland, G23 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Eadie
Notified on:18 March 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:Scotland
Address:Flat 3/1, 66 Skirsa Street, Glasgow, Scotland, G23 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Gazette

Gazette filings brought up to date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.