CAPABILITY SCOTLAND TRADING LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL
Company number SC038207
Status Active
Incorporation Date 29 November 1962
Company Type Private Limited Company
Address C/O MORTON FRASER LLP, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Register inspection address has been changed to Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG. The most likely internet sites of CAPABILITY SCOTLAND TRADING LTD. are www.capabilityscotlandtrading.co.uk, and www.capability-scotland-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Capability Scotland Trading Ltd is a Private Limited Company. The company registration number is SC038207. Capability Scotland Trading Ltd has been working since 29 November 1962. The present status of the company is Active. The registered address of Capability Scotland Trading Ltd is C O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh Scotland Eh3 9gl. . FINNIGAN, George is a Secretary of the company. FINNIGAN, George is a Director of the company. O'DWYER, Dana is a Director of the company. Secretary BLAIR, Dorothy Janet has been resigned. Secretary HELLEWELL, Richard Geoffrey has been resigned. Secretary SCOTT MONCRIEFF has been resigned. Director BLAIR, Dorothy Janet has been resigned. Director BOWDEN, Fiona Ann has been resigned. Director DICKSON, Alan David James has been resigned. Director DUNCAN, Fiona Whiteford has been resigned. Director HELLEWELL, Richard Geoffrey has been resigned. Director HUGHES, Grace has been resigned. Director MCBAIN, Ian Gilchrist has been resigned. Director MCCREATH, Gwenn has been resigned. Director MCNAUGHT, Pauline Agnes has been resigned. Director SCOTT, Robert Ian Henry has been resigned. Director SEDGLEY, Martin has been resigned. Director SHIELDS, Linsey Barbara has been resigned. Director WHORISKEY, Brigid Theresa has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
FINNIGAN, George
Appointed Date: 18 August 2006

Director
FINNIGAN, George
Appointed Date: 18 August 2006
60 years old

Director
O'DWYER, Dana
Appointed Date: 23 May 2012
70 years old

Resigned Directors

Secretary
BLAIR, Dorothy Janet
Resigned: 15 August 2006
Appointed Date: 13 May 2004

Secretary
HELLEWELL, Richard Geoffrey
Resigned: 03 October 2003
Appointed Date: 16 November 1995

Secretary
SCOTT MONCRIEFF
Resigned: 16 November 1995

Director
BLAIR, Dorothy Janet
Resigned: 15 August 2006
Appointed Date: 23 February 2000
68 years old

Director
BOWDEN, Fiona Ann
Resigned: 22 December 2010
Appointed Date: 05 November 2003
59 years old

Director
DICKSON, Alan David James
Resigned: 31 March 2012
75 years old

Director
DUNCAN, Fiona Whiteford
Resigned: 26 June 2006
Appointed Date: 30 November 1999
57 years old

Director
HELLEWELL, Richard Geoffrey
Resigned: 03 October 2003
Appointed Date: 09 August 1994
68 years old

Director
HUGHES, Grace
Resigned: 28 May 1999
Appointed Date: 16 December 1994
63 years old

Director
MCBAIN, Ian Gilchrist
Resigned: 31 May 1997
90 years old

Director
MCCREATH, Gwenn
Resigned: 30 August 1992
Appointed Date: 17 December 1990
69 years old

Director
MCNAUGHT, Pauline Agnes
Resigned: 17 February 2003
Appointed Date: 05 June 2001
65 years old

Director
SCOTT, Robert Ian Henry
Resigned: 16 November 1995
Appointed Date: 23 October 1989
105 years old

Director
SEDGLEY, Martin
Resigned: 23 October 1989
105 years old

Director
SHIELDS, Linsey Barbara
Resigned: 14 December 2011
Appointed Date: 26 June 2006
54 years old

Director
WHORISKEY, Brigid Theresa
Resigned: 06 January 1995
Appointed Date: 17 November 1993
63 years old

Persons With Significant Control

Capability Scotland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPABILITY SCOTLAND TRADING LTD. Events

11 Jan 2017
Confirmation statement made on 18 December 2016 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Register inspection address has been changed to Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG
19 Oct 2016
Registered office address changed from 11 Ellersly Road Edinburgh EH12 6HP to C/O C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 19 October 2016
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

...
... and 94 more events
19 Jan 1988
Return made up to 18/11/87; full list of members

23 Jul 1987
Director resigned

05 Feb 1987
Full accounts made up to 31 March 1986

05 Feb 1987
Return made up to 01/01/87; full list of members

28 Nov 1962
Certificate of incorporation