About

Registered Number: SC428575
Date of Incorporation: 18/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Citypoint C/O Bdo Llp, 4th Floor, Haymarket Terrace, Edinburgh, EH12 5HD,

 

Established in 2012, Capital & Provincial (Rosyth) Ltd have registered office in Edinburgh, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.