Established in 2012, Capital & Provincial (Rosyth) Ltd have registered office in Edinburgh, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Susan Mary | 20 May 2013 | 03 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORMAN, Saul Jonathan | 02 January 2020 | - | 1 |
FORMAN, Adam | 01 July 2016 | 02 January 2020 | 1 |
SAUNDERS, Michael John | 31 March 2014 | 01 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
PSC05 - N/A | 10 August 2020 | |
AA - Annual Accounts | 04 August 2020 | |
PSC02 - N/A | 23 July 2020 | |
AP03 - Appointment of secretary | 12 January 2020 | |
CH01 - Change of particulars for director | 12 January 2020 | |
CH01 - Change of particulars for director | 12 January 2020 | |
TM01 - Termination of appointment of director | 12 January 2020 | |
TM02 - Termination of appointment of secretary | 12 January 2020 | |
CH03 - Change of particulars for secretary | 02 September 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 05 June 2019 | |
AD01 - Change of registered office address | 05 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 12 April 2018 | |
PSC07 - N/A | 03 October 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 06 May 2017 | |
AP03 - Appointment of secretary | 02 August 2016 | |
CS01 - N/A | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AP01 - Appointment of director | 01 December 2015 | |
AP01 - Appointment of director | 01 December 2015 | |
AP01 - Appointment of director | 01 December 2015 | |
AUD - Auditor's letter of resignation | 05 October 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 06 May 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
SH01 - Return of Allotment of shares | 21 April 2015 | |
RP04 - N/A | 14 August 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AP03 - Appointment of secretary | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AP03 - Appointment of secretary | 09 June 2014 | |
AA - Annual Accounts | 14 May 2014 | |
MR01 - N/A | 09 April 2014 | |
RESOLUTIONS - N/A | 11 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 10 March 2014 | |
AR01 - Annual Return | 22 August 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
MR01 - N/A | 13 May 2013 | |
RESOLUTIONS - N/A | 22 April 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2013 | |
SH01 - Return of Allotment of shares | 22 April 2013 | |
CERTNM - Change of name certificate | 11 December 2012 | |
RESOLUTIONS - N/A | 11 December 2012 | |
NEWINC - New incorporation documents | 18 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2014 | Outstanding |
N/A |
A registered charge | 03 May 2013 | Outstanding |
N/A |