About

Registered Number: SC036524
Date of Incorporation: 05/06/1961 (63 years ago)
Company Status: Active
Registered Address: Berkeley House, 285 Bath Street, Glasgow, G2 4JL,

 

Capability Scotland was founded on 05 June 1961 and are based in Glasgow. Philip, Andrew, Finnigan, George, Allen, Mairi Elly Granlie, Barbour, Janice, Barclay, Robert Peter Clarkston, Doctor, Blacklock, Patricia Mary Anne, Davie, Elaine, Douglas, Alexander Blackie, Fairgreive, Elizabeth Mary, Fox, Ronald, Fraser, Ian Duncan, Guest, Kenneth Edmund, Heggie, Archibald Watt Murphy, Holmes, George Dennis, Joyce, Kitty, Leinster, John, Mackay, Donald Colin, Meiklejohn, Margaret Jane, Murdoch, Ian Scott, Oswald, James Mcclay, Paul, John Glass, Rice, Mark David, Shaw, Douglas, Smith, Dawn Lorraine, Turner, Christopher, Woodsend, Thomas Eadie are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mairi Elly Granlie N/A 10 August 1995 1
BARBOUR, Janice 06 December 2000 16 January 2004 1
BARCLAY, Robert Peter Clarkston, Doctor N/A 07 January 1991 1
BLACKLOCK, Patricia Mary Anne N/A 03 November 1990 1
DAVIE, Elaine 07 December 2017 28 November 2019 1
DOUGLAS, Alexander Blackie 07 October 1992 18 July 2000 1
FAIRGREIVE, Elizabeth Mary 07 October 1992 02 October 1996 1
FOX, Ronald 02 August 1990 20 June 2012 1
FRASER, Ian Duncan N/A 18 October 1989 1
GUEST, Kenneth Edmund N/A 18 October 1989 1
HEGGIE, Archibald Watt Murphy N/A 04 June 1990 1
HOLMES, George Dennis N/A 03 October 2001 1
JOYCE, Kitty 10 December 1997 05 October 2011 1
LEINSTER, John 16 February 1991 22 March 1992 1
MACKAY, Donald Colin N/A 21 January 1994 1
MEIKLEJOHN, Margaret Jane 19 October 2005 10 December 2014 1
MURDOCH, Ian Scott 29 June 1994 19 October 2005 1
OSWALD, James Mcclay N/A 02 October 1996 1
PAUL, John Glass N/A 01 March 1993 1
RICE, Mark David 11 October 2006 23 June 2010 1
SHAW, Douglas N/A 10 March 1995 1
SMITH, Dawn Lorraine N/A 01 August 1992 1
TURNER, Christopher N/A 11 October 2006 1
WOODSEND, Thomas Eadie N/A 18 October 1989 1
Secretary Name Appointed Resigned Total Appointments
PHILIP, Andrew 22 May 2019 - 1
FINNIGAN, George 07 January 2008 21 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 21 October 2019
AP03 - Appointment of secretary 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 26 March 2018
RESOLUTIONS - N/A 20 December 2017
MA - Memorandum and Articles 20 December 2017
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 13 December 2017
AP01 - Appointment of director 03 October 2017
AP04 - Appointment of corporate secretary 21 August 2017
TM02 - Termination of appointment of secretary 21 August 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 21 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2016
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 October 2015
MR01 - N/A 15 April 2015
466(Scot) - N/A 08 April 2015
MR01 - N/A 27 March 2015
MR01 - N/A 26 March 2015
MR04 - N/A 03 March 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 02 October 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 July 2011
466(Scot) - N/A 08 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 April 2011
466(Scot) - N/A 08 April 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
RESOLUTIONS - N/A 20 October 2008
MEM/ARTS - N/A 20 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
410(Scot) - N/A 28 March 2008
466(Scot) - N/A 28 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
RESOLUTIONS - N/A 25 October 2006
AA - Annual Accounts 25 October 2006
MEM/ARTS - N/A 25 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 08 November 2002
AUD - Auditor's letter of resignation 25 June 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 07 November 2000
419a(Scot) - N/A 18 October 2000
419a(Scot) - N/A 11 October 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 15 November 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
RESOLUTIONS - N/A 10 October 1997
RESOLUTIONS - N/A 10 October 1997
MEM/ARTS - N/A 10 October 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
CERTNM - Change of name certificate 24 April 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 08 November 1993
288 - N/A 16 November 1992
AA - Annual Accounts 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
363s - Annual Return 16 November 1992
RESOLUTIONS - N/A 20 October 1992
MEM/ARTS - N/A 20 October 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
288 - N/A 12 December 1990
AA - Annual Accounts 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
363 - Annual Return 03 December 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 24 January 1990
288 - N/A 06 December 1988
288 - N/A 06 December 1988
288 - N/A 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 November 1988
288 - N/A 24 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 10 November 1987
RESOLUTIONS - N/A 14 October 1987
MEM/ARTS - N/A 14 October 1987
288 - N/A 30 December 1986
288 - N/A 17 November 1986
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
395 - Particulars of a mortgage or charge 05 December 1975
MISC - Miscellaneous document 05 June 1961
NEWINC - New incorporation documents 05 June 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Floating charge 31 March 2011 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 09 September 1985 Fully Satisfied

N/A

Bond & floating charge 18 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.