About

Registered Number: SC080982
Date of Incorporation: 23/11/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: 101 Mcdonald Road, Edinburgh, EH7 4NW

 

Established in 1982, Capital Document Solutions Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John 01 July 2013 - 1
HARVIE, Mark 01 July 2013 - 1
MELVIN, Ronald 01 July 2013 - 1
DE VINK, Peter Henry John N/A 05 October 1990 1
FLOCKHART, Valerie N/A 31 December 2004 1
RAMSAY, Melville Allan N/A 01 March 1991 1
SMITH, Alan Methven N/A 07 April 2000 1
SMITH, Joan N/A 07 April 2000 1
Secretary Name Appointed Resigned Total Appointments
AFFLECK, Gordon Keir 25 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 May 2015
RESOLUTIONS - N/A 16 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2015
SH08 - Notice of name or other designation of class of shares 16 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 May 2014
AA01 - Change of accounting reference date 30 December 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 May 2012
CERTNM - Change of name certificate 14 March 2012
RESOLUTIONS - N/A 14 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 24 May 2011
MISC - Miscellaneous document 23 November 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 15 April 2010
AP03 - Appointment of secretary 15 April 2010
AP01 - Appointment of director 15 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 27 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 12 May 2008
410(Scot) - N/A 28 March 2008
AAMD - Amended Accounts 17 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 12 September 2005
466(Scot) - N/A 04 August 2005
410(Scot) - N/A 18 July 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 06 May 2004
RESOLUTIONS - N/A 01 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 08 May 2003
AUD - Auditor's letter of resignation 02 July 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 11 May 2000
RESOLUTIONS - N/A 05 May 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 15 June 1998
419a(Scot) - N/A 12 May 1998
419a(Scot) - N/A 12 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 13 May 1997
169 - Return by a company purchasing its own shares 26 February 1997
169 - Return by a company purchasing its own shares 26 February 1997
AA - Annual Accounts 27 June 1996
RESOLUTIONS - N/A 21 June 1996
169 - Return by a company purchasing its own shares 21 June 1996
363s - Annual Return 21 May 1996
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 10 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 03 May 1994
288 - N/A 24 February 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
MEM/ARTS - N/A 15 October 1992
AA - Annual Accounts 28 July 1992
363s - Annual Return 20 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
169 - Return by a company purchasing its own shares 01 May 1992
363a - Annual Return 31 July 1991
AA - Annual Accounts 19 June 1991
288 - N/A 03 April 1991
288 - N/A 31 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 04 October 1990
RESOLUTIONS - N/A 22 June 1990
169 - Return by a company purchasing its own shares 21 June 1990
RESOLUTIONS - N/A 06 March 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
288 - N/A 29 November 1989
288 - N/A 14 November 1989
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 17 October 1989
410(Scot) - N/A 27 January 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 09 December 1988
287 - Change in situation or address of Registered Office 24 June 1988
MISC - Miscellaneous document 30 September 1987
MISC - Miscellaneous document 30 September 1987
MISC - Miscellaneous document 07 August 1987
RESOLUTIONS - N/A 04 August 1987
RESOLUTIONS - N/A 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 14 July 1987
410(Scot) - N/A 09 July 1987
288 - N/A 06 May 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1986
410(Scot) - N/A 03 October 1986
288 - N/A 02 October 1986
288 - N/A 02 October 1986
NEWINC - New incorporation documents 23 November 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 05 February 2013 Outstanding

N/A

Standard security 05 February 2013 Outstanding

N/A

Standard security 27 March 2008 Outstanding

N/A

Standard security 30 June 2005 Fully Satisfied

N/A

Standard security 11 January 1989 Fully Satisfied

N/A

Standard security 02 July 1987 Fully Satisfied

N/A

Bond & floating charge 29 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.