CAPITAL INNS LIMITED
EDINBURGH PACIFIC SHELF 1052 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 5LZ

Company number SC220016
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address 13-15 MORNINGSIDE DRIVE, EDINBURGH, SCOTLAND, EH10 5LZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of CAPITAL INNS LIMITED are www.capitalinns.co.uk, and www.capital-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Edinburgh Rail Station is 2.2 miles; to Burntisland Rail Station is 9.2 miles; to Aberdour Rail Station is 9.7 miles; to Kinghorn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Inns Limited is a Private Limited Company. The company registration number is SC220016. Capital Inns Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Capital Inns Limited is 13 15 Morningside Drive Edinburgh Scotland Eh10 5lz. . ELLIOTT, David is a Director of the company. Secretary WHYTE, Ann has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURRAY, Mary has been resigned. Director MURRAY, William John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
ELLIOTT, David
Appointed Date: 11 July 2001
68 years old

Resigned Directors

Secretary
WHYTE, Ann
Resigned: 06 September 2011
Appointed Date: 11 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 July 2001
Appointed Date: 08 June 2001

Director
MURRAY, Mary
Resigned: 06 September 2011
Appointed Date: 11 July 2001
77 years old

Director
MURRAY, William John
Resigned: 28 July 2006
Appointed Date: 11 July 2001
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 July 2001
Appointed Date: 08 June 2001

Persons With Significant Control

Mr David Elliott
Notified on: 1 June 2016
68 years old
Nature of control: Has significant influence or control

CAPITAL INNS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000

...
... and 43 more events
20 Aug 2001
New director appointed
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed
20 Aug 2001
Registered office changed on 20/08/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB
08 Jun 2001
Incorporation

CAPITAL INNS LIMITED Charges

26 September 2001
Standard security
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The abbotshall hotel, 24 milton road, kirkcaldy.
13 September 2001
Bond & floating charge
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…