UKBizDB.co.uk

CAPTUA LIMITED

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

This company is commonly known as Captua Limited. The company was founded 17 years ago and was given the registration number SC315684. The firm's registered office is in GLASGOW. You can find them at Flat 4/2, 12 Park Quadrant, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAPTUA LIMITED
Company Number:SC315684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 4/2, 12 Park Quadrant, Glasgow, Scotland, G3 6BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Little East Street, Billingshurst, RH14 9PN

Secretary31 January 2007Active
Flat 4/2, 12 Park Quadrant, Glasgow, Scotland, G3 6BD

Director31 January 2007Active
Flat 4/2, 12 Park Quadrant, Glasgow, Scotland, G3 6BD

Director31 January 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary31 January 2007Active
Flat 2/1, 202 Elliot Street, Glasgow, G3 8EX

Director31 October 2007Active
16, Queensborough Gardens, Hyndland, Glasgow, Scotland, G12 9PP

Director01 January 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director31 January 2007Active

People with Significant Control

Mr Michael Anthony Hayward
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:Flat 4/2, 12 Park Quadrant, Glasgow, Scotland, G3 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Oliver Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Irish
Country of residence:Scotland
Address:Flat 4/2, 12 Park Quadrant, Glasgow, Scotland, G3 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-25Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Address

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

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.