ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capbal Limited

Capbal Limited is an active company incorporated on 29 October 2015 with the registered office located in Arbroath, Angus. Capbal Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC519076
Private limited company
Scottish Company
Age
9 years
Incorporated 29 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Unit 6 Harbour Visitor Centre
Fishmarket Quay
Arbroath
DD11 1PS
Scotland
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was Kirkton House Guthrie Forfar DD8 2TP Scotland
Telephone
02074939535
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1966
Mr David Alexander Fyffe
PSC • British • Lives in UK • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holyrood Power Limited
David Alexander Fyffe is a mutual person.
Active
Capbal (Kilwinning) Limited
David Alexander Fyffe is a mutual person.
Active
Bloomfield Ventures Limited
David Alexander Fyffe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£348.49K
Decreased by £152.33K (-30%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£369.93K
Decreased by £483.08K (-57%)
Total Liabilities
-£603.1K
Decreased by £379.66K (-39%)
Net Assets
-£233.17K
Decreased by £103.42K (+80%)
Debt Ratio (%)
163%
Increased by 47.82% (+42%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 23 Jun 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 28 Oct 2023
Abridged Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Andrew Peter Harry Donovan Resigned
2 Years 2 Months Ago on 27 Jun 2023
Get Credit Report
Discover Capbal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 October 2024
Submitted on 23 Jun 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 11 Nov 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 19 Jul 2024
Registered office address changed from Kirkton House Guthrie Forfar DD8 2TP Scotland to Unit 6 Harbour Visitor Centre Fishmarket Quay Arbroath DD11 1PS on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW United Kingdom to Kirkton House Guthrie Forfar DD8 2TP on 24 January 2024
Submitted on 24 Jan 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 30 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 28 Oct 2023
Unaudited abridged accounts made up to 31 October 2022
Submitted on 25 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Termination of appointment of Andrew Peter Harry Donovan as a director on 27 June 2023
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year