Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Capital Fitout Limited
Capital Fitout Limited is a dissolved company incorporated on 24 October 2014 with the registered office located in Glasgow, City of Glasgow. Capital Fitout Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 March 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
SC489710
Private limited company
Scottish Company
Age
11 years
Incorporated
24 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Capital Fitout Limited
Contact
Update Details
Address
25 Bothwell Street
Glasgow
G2 6NL
Same address for the past
6 years
Companies in G2 6NL
Telephone
Unreported
Email
Unreported
Website
Capitalfitout.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Gerard Joseph Meade
Director • PSC • British • Lives in Scotland • Born in May 1979
Mr John Paul McShane
Director • PSC • Electrician • British • Lives in Scotland • Born in Apr 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tes Electrical & Mechanical Limited
Mr John Paul McShane is a mutual person.
Active
JPMS Holdings (Scotland) Ltd
Mr John Paul McShane is a mutual person.
Active
JPMS Property Limited
Mr John Paul McShane is a mutual person.
Active
Tes Roofing And Renewables Limited
Mr John Paul McShane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
Traded for
12 months
Cash in Bank
£45.49K
Decreased by £65.3K (-59%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£839.2K
Increased by £307.8K (+58%)
Total Liabilities
-£585.2K
Increased by £325.81K (+126%)
Net Assets
£254K
Decreased by £18.01K (-7%)
Debt Ratio (%)
70%
Increased by 20.92% (+43%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 1 Mar 2021
Registered Address Changed
6 Years Ago on 27 Aug 2019
Mr Gerard Joseph Meade (PSC) Details Changed
6 Years Ago on 19 Aug 2019
Own Shares Purchased
6 Years Ago on 28 Jun 2019
New Charge Registered
6 Years Ago on 27 Jun 2019
Confirmation Submitted
6 Years Ago on 25 Jun 2019
Wilkie Properties Ltd (PSC) Resigned
7 Years Ago on 30 Oct 2018
Bryan Hugh Wilkie Resigned
7 Years Ago on 30 Oct 2018
Bryan Hugh Wilkie (PSC) Resigned
7 Years Ago on 14 Sep 2018
Wilkie Properties Ltd (PSC) Appointed
7 Years Ago on 14 Sep 2018
Get Alerts
Get Credit Report
Discover Capital Fitout Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Mar 2021
Submitted on 1 Dec 2020
Registered office address changed from 5 Hornock Road Coatbridge ML5 2QA Scotland to 25 Bothwell Street Glasgow G2 6NL on 27 August 2019
Submitted on 27 Aug 2019
Submitted on 27 Aug 2019
Change of details for Mr Gerard Joseph Meade as a person with significant control on 19 August 2019
Submitted on 19 Aug 2019
Registration of charge SC4897100001, created on 27 June 2019
Submitted on 2 Jul 2019
Purchase of own shares.
Submitted on 28 Jun 2019
Confirmation statement made on 25 June 2019 with updates
Submitted on 25 Jun 2019
Cessation of Wilkie Properties Ltd as a person with significant control on 30 October 2018
Submitted on 25 Jun 2019
Termination of appointment of Bryan Hugh Wilkie as a director on 30 October 2018
Submitted on 9 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs