Background WavePink WaveYellow Wave

CAPBAL (KILWINNING) LIMITED (SC503856)

CAPBAL (KILWINNING) LIMITED (SC503856) is an active UK company. incorporated on 21 April 2015. with registered office in Arbroath. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. CAPBAL (KILWINNING) LIMITED has been registered for 10 years. Current directors include FLEETWOOD, Andrew Beathan, FYFFE, David Alexander, KARTI, Erez.

Company Number
SC503856
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
Unit 6 Harbour Visitor Centre, Arbroath, DD11 1PS
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
FLEETWOOD, Andrew Beathan, FYFFE, David Alexander, KARTI, Erez
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPBAL (KILWINNING) LIMITED

CAPBAL (KILWINNING) LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Arbroath. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. CAPBAL (KILWINNING) LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

SC503856

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

SCOTTOW MOOR SOLAR 2 LIMITED
From: 21 April 2015To: 29 February 2024
Contact
Address

Unit 6 Harbour Visitor Centre Fishmarket Quay Arbroath, DD11 1PS,

Previous Addresses

Kirkton House Guthrie Forfar DD8 2TP United Kingdom
From: 21 April 2015To: 1 July 2024
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Feb 25
Owner Exit
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FLEETWOOD, Andrew Beathan

Active
Harbour Visitor Centre, ArbroathDD11 1PS
Born October 1978
Director
Appointed 13 Feb 2025

FYFFE, David Alexander

Active
Harbour Visitor Centre, ArbroathDD11 1PS
Born January 1966
Director
Appointed 21 Apr 2015

KARTI, Erez

Active
Finchley Road, LondonNW11 8NA
Born August 1972
Director
Appointed 02 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2025

Mr David Alexander Fyffe

Ceased
Guthrie, ForfarDD8 2TP
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Unaudited Abridged
17 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Incorporation Company
21 April 2015
NEWINCIncorporation