Capability Scotland Trading Ltd. EDINBURGH


Capability Scotland Trading Ltd. was dissolved on 2019-02-26. Capability Scotland Trading was a private limited company that could have been found at Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, SCOTLAND. Its full net worth was valued to be 18250 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 1962-11-29) was run by 3 directors.
Director Andrew P. who was appointed on 02 July 2018.
Director Dana O. who was appointed on 23 May 2012.
Director George F. who was appointed on 18 August 2006.

The company was officially classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789). As stated in the official database, there was a name change on 1997-01-13, their previous name was Scottish Spastics Trading. The most recent confirmation statement was sent on 2017-12-18 and last time the statutory accounts were sent was on 31 March 2017. 2015-12-18 was the date of the last annual return.

Capability Scotland Trading Ltd. Address / Contact

Office Address Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC038207
Date of Incorporation Thu, 29th Nov 1962
Date of Dissolution Tue, 26th Feb 2019
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 57 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Tue, 1st Jan 2019
Last confirmation statement dated Mon, 18th Dec 2017

Company staff

Andrew P.

Position: Director

Appointed: 02 July 2018

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 21 August 2017

Dana O.

Position: Director

Appointed: 23 May 2012

George F.

Position: Director

Appointed: 18 August 2006

George F.

Position: Secretary

Appointed: 18 August 2006

Resigned: 21 August 2017

Linsey S.

Position: Director

Appointed: 26 June 2006

Resigned: 14 December 2011

Dorothy B.

Position: Secretary

Appointed: 13 May 2004

Resigned: 15 August 2006

Fiona B.

Position: Director

Appointed: 05 November 2003

Resigned: 22 December 2010

Pauline M.

Position: Director

Appointed: 05 June 2001

Resigned: 17 February 2003

Dorothy B.

Position: Director

Appointed: 23 February 2000

Resigned: 15 August 2006

Fiona D.

Position: Director

Appointed: 30 November 1999

Resigned: 26 June 2006

Richard H.

Position: Secretary

Appointed: 16 November 1995

Resigned: 03 October 2003

Grace H.

Position: Director

Appointed: 16 December 1994

Resigned: 28 May 1999

Richard H.

Position: Director

Appointed: 09 August 1994

Resigned: 03 October 2003

Brigid W.

Position: Director

Appointed: 17 November 1993

Resigned: 06 January 1995

Gwenn M.

Position: Director

Appointed: 17 December 1990

Resigned: 30 August 1992

Robert S.

Position: Director

Appointed: 23 October 1989

Resigned: 16 November 1995

Scott Moncrieff

Position: Corporate Secretary

Appointed: 01 December 1988

Resigned: 16 November 1995

Ian M.

Position: Director

Appointed: 01 December 1988

Resigned: 31 May 1997

Martin S.

Position: Director

Appointed: 01 December 1988

Resigned: 23 October 1989

Alan D.

Position: Director

Appointed: 01 December 1988

Resigned: 31 March 2012

People with significant control

Capability Scotland

Quarter Mile Two C/O Morton Fraser, Quartter Mile Two, Edinburgh, EH4 9GL, Scotland

Legal authority Charities And Trustees Investment (Scotland) Act 2005
Legal form Registered Charity In Scotland
Country registered Scotland
Place registered Register Of Companies Scotland
Registration number Sc036524
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Scottish Spastics Trading January 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth18 25018 250
Balance Sheet
Current Assets27 59327 593
Net Assets Liabilities Including Pension Asset Liability18 25018 250
Reserves/Capital
Shareholder Funds18 25018 250
Other
Creditors Due Within One Year9 3439 343
Net Current Assets Liabilities18 25018 250
Total Assets Less Current Liabilities18 25018 250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Officers Resolution
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
Free Download (2 pages)

Company search

Advertisements