About

Registered Number: SC247223
Date of Incorporation: 03/04/2003 (22 years ago)
Company Status: Active
Registered Address: 15 Balunie Drive, Dundee, DD4 8PS

 

Having been setup in 2003, Capstone Projects has its registered office in Dundee. The company has 18 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Duncan 10 January 2008 - 1
FORREST, Norman Paton 03 December 2004 - 1
INGLIS-JONES, Alison Mairi 24 July 2019 - 1
MACAULAY, Alexander Sutherland 10 January 2008 - 1
MARSHALL, Derek Ross 03 April 2003 - 1
MATTHEW, Joyce Don 07 November 2011 - 1
SMITH, Susan Mary 24 July 2019 - 1
BRADY, Eileen Marie 03 April 2003 10 January 2008 1
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED 03 April 2003 03 April 2003 1
GREER, Andrew John, Dr 18 May 2010 30 June 2020 1
GUZ, Jane Gillespie 03 April 2003 10 January 2008 1
GUZ, Vincent 03 April 2003 10 January 2008 1
MARSHALL, Lynn 03 April 2003 14 October 2005 1
MARTIN, Kenneth 10 January 2008 28 May 2012 1
PITT, William 28 December 2006 31 May 2011 1
WHITE, Anne 03 April 2003 14 October 2005 1
WHITE, Joseph Murphy 03 April 2003 10 January 2008 1
YOUNG, Brian Alexander 10 January 2008 21 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 06 September 2012
CH01 - Change of particulars for director 06 September 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 21 April 2012
CH03 - Change of particulars for secretary 21 April 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 January 2010
287 - Change in situation or address of Registered Office 24 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2006
353 - Register of members 11 April 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 23 March 2004
225 - Change of Accounting Reference Date 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.