Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPITAL & PROVINCIAL (ROSYTH) LIMITED
Company Information for

CAPITAL & PROVINCIAL (ROSYTH) LIMITED

MANAGEMENT SUITE 1 GLOBE ROAD, ROSYTH, DUNFERMLINE, FIFE, KY11 2AQ,
Company Registration Number
SC428575
Private Limited Company
Active

Company Overview

About Capital & Provincial (rosyth) Ltd
CAPITAL & PROVINCIAL (ROSYTH) LIMITED was founded on 2012-07-18 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Capital & Provincial (rosyth) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITAL & PROVINCIAL (ROSYTH) LIMITED
 
Legal Registered Office
MANAGEMENT SUITE 1 GLOBE ROAD
ROSYTH
DUNFERMLINE
FIFE
KY11 2AQ
Other companies in EH12
 
Previous Names
DOCKYARD DIGS 2 LTD11/12/2012
Filing Information
Company Number SC428575
Company ID Number SC428575
Date formed 2012-07-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:18:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL & PROVINCIAL (ROSYTH) LIMITED

Current Directors
Officer Role Date Appointed
ADAM FORMAN
Company Secretary 2016-07-01
ADAM ROBERT FORMAN
Director 2015-11-12
SAUL JONATHAN FORMAN
Director 2015-11-12
GAVIN LAWRENCE RABINOWITZ
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SAUNDERS
Company Secretary 2014-03-31 2016-07-01
ELIAHU DWEK
Director 2013-06-03 2016-07-01
MICHAEL JOHN SAUNDERS
Director 2013-06-03 2016-07-01
NIGEL HOWARD LAUER
Director 2013-06-03 2014-03-31
SUSAN MARY SAUNDERS
Director 2013-05-20 2013-06-03
ELIAHU DWEK
Director 2012-07-18 2013-05-21
NIGEL HOWARD LAUER
Director 2012-07-18 2013-05-21
MICHAEL JOHN SAUNDERS
Director 2012-07-18 2013-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ROBERT FORMAN FIFE CON LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ADAM ROBERT FORMAN NETLATCH LIMITED Director 2015-10-20 CURRENT 2001-09-04 Active
ADAM ROBERT FORMAN BRIDGING LINK FINANCE LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
ADAM ROBERT FORMAN B & S BAILIFF SERVICES LIMITED Director 2014-08-07 CURRENT 2002-07-25 Active
ADAM ROBERT FORMAN MATHERN LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ADAM ROBERT FORMAN BRIDGING LINK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SAUL JONATHAN FORMAN BLSSP (PHC 26) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN BLSSP (PHC 17) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN BLSSP (PHC 4) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN BLSSP (PHC 9) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN ARGO REAL ESTATE MANAGEMENT LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
SAUL JONATHAN FORMAN GMD ASSET MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SAUL JONATHAN FORMAN PAKENHAM INVESTMENTS LIMITED Director 2016-01-21 CURRENT 2013-07-17 Active
SAUL JONATHAN FORMAN NETLATCH LIMITED Director 2015-10-20 CURRENT 2001-09-04 Active
SAUL JONATHAN FORMAN PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2015-01-16 Active
SAUL JONATHAN FORMAN HOUTBAY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2017-03-21
SAUL JONATHAN FORMAN ARGO REAL ESTATE LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
SAUL JONATHAN FORMAN 17PP FINANCE LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
GAVIN LAWRENCE RABINOWITZ ARGO REAL ESTATE MANAGEMENT LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
GAVIN LAWRENCE RABINOWITZ GMD ASSET MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
GAVIN LAWRENCE RABINOWITZ PAKENHAM INVESTMENTS LIMITED Director 2016-01-25 CURRENT 2013-07-17 Active
GAVIN LAWRENCE RABINOWITZ NETLATCH LIMITED Director 2015-10-20 CURRENT 2001-09-04 Active
GAVIN LAWRENCE RABINOWITZ ARGO REAL ESTATE LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
GAVIN LAWRENCE RABINOWITZ 17PP FINANCE LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-05-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-05-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-08-10PSC05Change of details for Geffin Investment Holdings Limited as a person with significant control on 2019-07-19
2020-08-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23PSC02Notification of Geffin Investment Holdings Limited as a person with significant control on 2019-07-19
2020-01-12AP03Appointment of Mr Saul Jonathan Forman as company secretary on 2020-01-02
2020-01-12CH01Director's details changed for Mr Saul Jonathan Forman on 2020-01-02
2020-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT FORMAN
2020-01-12TM02Termination of appointment of Adam Forman on 2020-01-02
2019-09-02CH03SECRETARY'S DETAILS CHNAGED FOR ADAM FORMAN on 2019-09-02
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-04-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03PSC07CESSATION OF GEFFIN INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-05-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02AP03Appointment of Adam Forman as company secretary on 2016-07-01
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 523
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18TM02Termination of appointment of Michael John Saunders on 2016-07-01
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIAHU DWEK
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AP01DIRECTOR APPOINTED MR GAVIN LAWRENCE RABINOWITZ
2015-12-01AP01DIRECTOR APPOINTED MR SAUL JONATHAN FORMAN
2015-12-01AP01DIRECTOR APPOINTED MR ADAM ROBERT FORMAN
2015-10-05AUDAUDITOR'S RESIGNATION
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 523
2015-08-27AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 523
2015-04-21SH0114/04/15 STATEMENT OF CAPITAL GBP 523.00
2015-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-21RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-08-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-18
2014-08-08LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-08AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-30AP03Appointment of Michael John Saunders as company secretary
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAUER
2014-06-09AP03SECRETARY APPOINTED MICHAEL JOHN SAUNDERS
2014-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4285750002
2014-03-11RES12VARYING SHARE RIGHTS AND NAMES
2014-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-22AR0118/07/13 FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SAUNDERS
2013-07-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN SAUNDERS
2013-07-15AP01DIRECTOR APPOINTED MR NIGEL HOWARD LAUER
2013-07-15AP01DIRECTOR APPOINTED MR ELIAHU DWEK
2013-06-19AP01DIRECTOR APPOINTED SUSAN MARY SAUNDERS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAUER
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIAHU DWEK
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4285750001
2013-04-22RES13RECLASSIFY ORDINARY SHARES TO C ORDINARY SHARES 25/03/2013
2013-04-22RES01ADOPT ARTICLES 25/03/2013
2013-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-22SH0125/03/13 STATEMENT OF CAPITAL GBP 400.00
2012-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-11CERTNMCOMPANY NAME CHANGED DOCKYARD DIGS 2 LTD CERTIFICATE ISSUED ON 11/12/12
2012-12-11RES15CHANGE OF NAME 26/11/2012
2012-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CAPITAL & PROVINCIAL (ROSYTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL & PROVINCIAL (ROSYTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Outstanding GEFFEN INVESTMENT HOLDINGS LIMITED
2013-05-13 Outstanding GEFFIN INVESTMENT HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of CAPITAL & PROVINCIAL (ROSYTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL & PROVINCIAL (ROSYTH) LIMITED
Trademarks
We have not found any records of CAPITAL & PROVINCIAL (ROSYTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL & PROVINCIAL (ROSYTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as CAPITAL & PROVINCIAL (ROSYTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL & PROVINCIAL (ROSYTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL & PROVINCIAL (ROSYTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL & PROVINCIAL (ROSYTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY11 2AQ