About

Registered Number: SC444808
Date of Incorporation: 11/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 50 Lothian Road, Edinburgh, EH3 9BY

 

Established in 2013, Capricorn Senegal Ltd has its registered office in Edinburgh. This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Miles Labatt 01 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Duncan Alexander 11 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
RP04SH01 - N/A 24 March 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 03 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 25 March 2019
PSC02 - N/A 22 March 2019
MR05 - N/A 22 January 2019
MR05 - N/A 22 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 March 2018
SH01 - Return of Allotment of shares 06 March 2018
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
SH01 - Return of Allotment of shares 14 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 March 2015
SH01 - Return of Allotment of shares 28 January 2015
RESOLUTIONS - N/A 20 January 2015
RESOLUTIONS - N/A 30 August 2014
MA - Memorandum and Articles 30 August 2014
AA - Annual Accounts 29 July 2014
MR01 - N/A 28 July 2014
MR01 - N/A 23 July 2014
RP04 - N/A 18 July 2014
CH01 - Change of particulars for director 14 July 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 17 May 2014
AR01 - Annual Return 26 March 2014
MR01 - N/A 10 March 2014
SH01 - Return of Allotment of shares 03 March 2014
CH01 - Change of particulars for director 04 November 2013
RESOLUTIONS - N/A 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
AA01 - Change of accounting reference date 04 June 2013
AP01 - Appointment of director 31 May 2013
NEWINC - New incorporation documents 11 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.