General information

Name:

Capital Fitout Ltd

Office Address:

25 Bothwell Street G2 6NL Glasgow

Number: SC489710

Incorporation date: 2014-10-24

Dissolution date: 2021-03-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 25 Bothwell Street, Glasgow G2 6NL Capital Fitout Limited was classified as a Private Limited Company with SC489710 registration number. It appeared on 2014-10-24. Capital Fitout Limited had been prospering on the market for at least 7 years.

The executives were: Gerard M. chosen to lead the company nine years ago and John M. chosen to lead the company in 2014 in October.

Executives who had control over the firm were as follows: Gerard M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gerard M.

Role: Director

Appointed: 17 September 2015

Latest update: 29 May 2023

John M.

Role: Director

Appointed: 24 October 2014

Latest update: 29 May 2023

People with significant control

Gerard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wilkie Properties Ltd
Address: 20 Anderson Street, Airdrie, ML6 0AA, Scotland
Legal authority Rle
Legal form Wilkie Properties Ltd
Notified on 14 September 2018
Ceased on 30 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bryan W.
Notified on 31 May 2016
Ceased on 14 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 06 August 2020
Confirmation statement last made up date 25 June 2019
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 24 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 July 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2016

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode