Background WavePink WaveYellow Wave

CAPEFLEET LIMITED (SC407876)

CAPEFLEET LIMITED (SC407876) is an active UK company. incorporated on 21 September 2011. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPEFLEET LIMITED has been registered for 14 years. Current directors include KING, Allan Alexander, MACKINTOSH, Iain Stewart, MCCABE, Gary John and 1 others.

Company Number
SC407876
Status
active
Type
ltd
Incorporated
21 September 2011
Age
14 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Alexander, MACKINTOSH, Iain Stewart, MCCABE, Gary John, MURRAY, William Stuart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPEFLEET LIMITED

CAPEFLEET LIMITED is an active company incorporated on 21 September 2011 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPEFLEET LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

SC407876

LTD Company

Age

14 Years

Incorporated 21 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland
From: 4 December 2020To: 11 March 2022
Whitefold Farm Auchterarder Perthshire PH3 1DZ
From: 7 October 2011To: 4 December 2020
Whitefold Farm Auchterarder Perthshire PH3 1DZ
From: 29 September 2011To: 7 October 2011
Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
From: 21 September 2011To: 29 September 2011
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 02 Sept 2021

MACKINTOSH, Iain Stewart

Active
3 Alva Street, EdinburghEH2 4PH
Born May 1971
Director
Appointed 31 May 2018

MCCABE, Gary John

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1972
Director
Appointed 14 Jul 2016

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Born December 1969
Director
Appointed 04 Jun 2021

BUTCHART, Ian

Resigned
Whitefold Farm, AuchterarderPH3 1DZ
Secretary
Appointed 23 Sept 2011
Resigned 04 Jun 2021

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 21 Sept 2011
Resigned 23 Sept 2011

BUTCHART, Ian

Resigned
Whitefold Farm, AuchterarderPH3 1DZ
Born April 1956
Director
Appointed 14 Jul 2016
Resigned 04 Jun 2021

CUSITER, Calum Geoffrey

Resigned
AuchterarderPH3 1DZ
Born October 1980
Director
Appointed 14 Jul 2016
Resigned 31 May 2018

KING, Allan Duncan

Resigned
Whitefold Farm, AuchterarderPH3 1DZ
Born October 1961
Director
Appointed 23 Sept 2011
Resigned 02 Sept 2021

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 21 Sept 2011
Resigned 23 Sept 2011

Persons with significant control

1

3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Resolution
22 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Incorporation Company
21 September 2011
NEWINCIncorporation