Capital & Provincial (Rosyth) Limited

DataGardener
live
Micro

Capital & Provincial (rosyth) Limited

sc428575Private Limited With Share Capital

Management Suite 1 Globe Road, Rosyth, Dunfermline, KY112AQ
Incorporated

18/07/2012

Company Age

13 years

Directors

3

Employees

2

SIC Code

55900

Risk

very low risk

Company Overview

Registration, classification & business activity

Capital & Provincial (rosyth) Limited (sc428575) is a private limited with share capital incorporated on 18/07/2012 (13 years old) and registered in dunfermline, KY112AQ. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 18/07/2012
KY112AQ
2 employees

Financial Overview

Total Assets

£228.3K

Liabilities

£4.57M

Net Assets

£-4.34M

Cash

£27.3K

Key Metrics

2

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:02-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Auditors Resignation Company
Category:Auditors
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2015
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Resolution
Category:Resolution
Date:21-04-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Resolution
Category:Resolution
Date:11-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Termination Director Company With Name
Category:Officers
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2013
Capital Allotment Shares
Category:Capital
Date:22-04-2013
Resolution
Category:Resolution
Date:22-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2012
Resolution
Category:Resolution
Date:11-12-2012
Incorporation Company
Category:Incorporation
Date:18-07-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date26/02/2026
Latest Accounts31/07/2025

Trading Addresses

Management Suite 1 Globe Road, Rosyth, Dunfermline, Fife Ky11 2Aq, KY112AQRegistered
Citypoint, C/O Bdo Llp, 4Th Floor, Edinburgh, Midlothian, EH125HD

Contact

01313370038
Management Suite 1 Globe Road, Rosyth, Dunfermline, KY112AQ