About

Registered Number: SC173258
Date of Incorporation: 06/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Having been setup in 1997, Capital Letters (Stirling) Ltd have registered office in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Steven James 27 September 2019 - 1
MUIRHEAD, Janet 06 March 1997 27 September 2019 1
RICHARDS, Elizabeth Anne 06 March 1997 12 September 1997 1
Secretary Name Appointed Resigned Total Appointments
MUIRHEAD, James 26 August 2008 30 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 December 2019
CC04 - Statement of companies objects 15 October 2019
PSC07 - N/A 08 October 2019
PSC02 - N/A 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 07 October 2019
AAMD - Amended Accounts 12 September 2019
AA - Annual Accounts 09 August 2019
TM02 - Termination of appointment of secretary 30 July 2019
MR04 - N/A 03 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 July 2018
MR01 - N/A 23 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 October 2002
410(Scot) - N/A 16 August 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 15 September 1999
410(Scot) - N/A 02 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Fully Satisfied

N/A

Standard security 30 July 2002 Fully Satisfied

N/A

Floating charge 26 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.