CAPITA IT SERVICES LIMITED

CAPITA IT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITA IT SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC045439
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPITA IT SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CAPITA IT SERVICES LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA IT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION IT SERVICES LIMITEDMar 18, 2008Mar 18, 2008
    ALFRED MCALPINE - IT SERVICES LIMITEDApr 04, 2007Apr 04, 2007
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITEDMay 10, 2004May 10, 2004
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITEDOct 07, 2003Oct 07, 2003
    STIELL NETWORKS LIMITEDMar 11, 1999Mar 11, 1999
    STIELL GLASGOW LIMITEDOct 16, 1996Oct 16, 1996
    E.J. STIELL (GLASGOW) LIMITEDSep 02, 1994Sep 02, 1994
    TOWN AND COUNTRY REFRIGERATION LIMITED.Feb 07, 1968Feb 07, 1968

    What are the latest accounts for CAPITA IT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITA IT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueYes

    What are the latest filings for CAPITA IT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW

    2 pagesAD03

    Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2025

    LRESSP

    Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 24, 2025

    3 pagesAD01

    Director's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita It Services Holdings Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    31 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2024 with updates

    5 pagesCS01

    Termination of appointment of Scott Michael Frewing as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Michael William Lansdown as a director on Mar 28, 2024

    2 pagesAP01

    Statement of capital on Oct 30, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    38 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    40 pagesAA

    legacy

    226 pagesPARENT_ACC

    Who are the officers of CAPITA IT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    LANSDOWN, Michael William
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishDirector291335760001
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    130342630002
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Secretary
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    BritishChartered Secretary38750850004
    GOODMAN, Claudia Suzanne
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    Secretary
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    British109643480001
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    SHEPLEY, Alison Margaret
    6 Kingswood Close
    Weybridge
    KT13 0RE Surrey
    Secretary
    6 Kingswood Close
    Weybridge
    KT13 0RE Surrey
    British84788390002
    SINCLAIR, John Murdoch
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    Secretary
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    BritishAccountant655240002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ADAM, Richard John
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    Director
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    United KingdomBritishFinance Director67133560002
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    BritishCompany Director632640004
    BARRETT, James Desmond
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    BritishCompany Director656260001
    CONNOR, Stephen Paul
    Johnson Grove
    ST15 8SS Stone
    1
    Staffs
    Director
    Johnson Grove
    ST15 8SS Stone
    1
    Staffs
    BritishOperations Director130988450001
    COOK, Mark
    Ellismuir Way
    Tannochside Park
    G71 5PW Uddingston
    Pavilion Building
    Glasgow
    Director
    Ellismuir Way
    Tannochside Park
    G71 5PW Uddingston
    Pavilion Building
    Glasgow
    EnglandBritishExecutive Officer - Technology Solutions266183580001
    DALE, Nicholas Siegfried
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritishDirector240399690001
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Director
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    BritishFinance Director981650002
    FLOYDD, William James Spencer
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector179831560001
    FREWING, Scott Michael
    Ellismuir Way
    Tannochside Park
    G71 5PW Uddingston
    Pavilion Building
    Glasgow
    Director
    Ellismuir Way
    Tannochside Park
    G71 5PW Uddingston
    Pavilion Building
    Glasgow
    EnglandBritishDirector214725840001
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomBritishManaging Director177131690001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritishFinance Director104017460001
    HEMMING, John James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishDirector118721000001
    HEWETT, Lee
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    EnglandBritishManaging Director It Services134413590001
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritishCompany Director7921750002
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector184235890001
    KENNY, Thomas Donald
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Silver Spinney
    Beech Close
    KT11 2EN Cobham
    Surrey
    EnglandIrishCompany Director85390230002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LOCH, William Alexander
    The Old Coach House
    1 Potters Glen
    MK18 2BX Padbury
    Buckinghamshire
    Director
    The Old Coach House
    1 Potters Glen
    MK18 2BX Padbury
    Buckinghamshire
    BritishCompany Director58993330003
    MACKERRACHER, Stewart Donald
    10a West Castle Rd
    EH10 5AU Edinburgh
    Director
    10a West Castle Rd
    EH10 5AU Edinburgh
    ScotlandBritishOperations Dir90204060001
    MCCALLUM, David Johnstone
    14 Dornoch Way
    Cumbernauld
    G68 0JA Glasgow
    Lanarkshire
    Scotland
    Director
    14 Dornoch Way
    Cumbernauld
    G68 0JA Glasgow
    Lanarkshire
    Scotland
    BritishCompany Director655250002
    MCDONOUGH, John
    2 Cygnet Close
    Compton
    WV6 8XR Wolverhampton
    Director
    2 Cygnet Close
    Compton
    WV6 8XR Wolverhampton
    UkBritishGroup Chief Executive74536340007
    MCGILVRAY, Craig Matthew
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    Director
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    ScotlandBritishCompany Director58993260002
    MCNULTY, Noel
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritishFinance Director76172610002
    MOGG, Richard David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector159395950001
    MORE, Douglas James
    46 Pentland Drive
    EH10 6PX Midlothian
    Director
    46 Pentland Drive
    EH10 6PX Midlothian
    BritishDirector105036850001

    Who are the persons with significant control of CAPITA IT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06002593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPITA IT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0