Capital Designers Limited NORTH BERWICK


Capital Designers started in year 1995 as Private Limited Company with registration number SC161937. The Capital Designers company has been functioning successfully for 29 years now and its status is active. The firm's office is based in North Berwick at Windrush. Postal code: EH39 5BZ. Since 10th January 1996 Capital Designers Limited is no longer carrying the name Wjb (390).

The firm has 3 directors, namely Lesley F., Darren F. and Joyce F.. Of them, Joyce F. has been with the company the longest, being appointed on 30 November 2008 and Lesley F. has been with the company for the least time - from 15 September 2023. As of 29 April 2024, there were 4 ex directors - James F., James F. and others listed below. There were no ex secretaries.

Capital Designers Limited Address / Contact

Office Address Windrush
Office Address2 Strathearn Road
Town North Berwick
Post code EH39 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161937
Date of Incorporation Thu, 30th Nov 1995
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lesley F.

Position: Director

Appointed: 15 September 2023

Darren F.

Position: Director

Appointed: 26 April 2023

Joyce F.

Position: Director

Appointed: 30 November 2008

James F.

Position: Director

Appointed: 30 November 2008

Resigned: 16 December 2022

Burness Paull Llp

Position: Corporate Secretary

Appointed: 02 September 2004

Resigned: 27 October 2014

Capital Design & Build Limited

Position: Corporate Director

Appointed: 08 September 2000

Resigned: 30 November 2008

James F.

Position: Director

Appointed: 27 December 1995

Resigned: 08 September 2000

David R.

Position: Director

Appointed: 27 December 1995

Resigned: 08 September 2000

Wjb (directors) Limited

Position: Director

Appointed: 30 November 1995

Resigned: 27 December 1995

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 30 November 1995

Resigned: 02 September 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Joyce F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joyce F.

Notified on 30 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James F.

Notified on 6 April 2016
Ceased on 30 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wjb (390) January 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand729033125014942338
Current Assets238 914238 932239 173239 092238 991238 884239 180
Property Plant Equipment185148     
Total Inventories238 842238 842238 842238 842238 842238 842 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1901 227     
Average Number Employees During Period  22222
Creditors40 39840 93044 13044 97045 56346 16348 971
Increase From Depreciation Charge For Year Property Plant Equipment 37     
Net Current Assets Liabilities198 516198 002195 043194 122193 428192 721190 209
Number Shares Issued Fully Paid 100     
Other Creditors40 39840 93044 13044 97045 56346 16348 971
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 227    
Other Disposals Property Plant Equipment  1 375    
Par Value Share 1     
Property Plant Equipment Gross Cost1 3751 375     
Total Assets Less Current Liabilities198 701198 150195 043    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements