CAPITA IT SERVICES LIMITED
Overview
Company Name | CAPITA IT SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC045439 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPITA IT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CARILLION IT SERVICES LIMITED | Mar 18, 2008 | Mar 18, 2008 |
ALFRED MCALPINE - IT SERVICES LIMITED | Apr 04, 2007 | Apr 04, 2007 |
ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED | May 10, 2004 | May 10, 2004 |
MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED | Oct 07, 2003 | Oct 07, 2003 |
STIELL NETWORKS LIMITED | Mar 11, 1999 | Mar 11, 1999 |
STIELL GLASGOW LIMITED | Oct 16, 1996 | Oct 16, 1996 |
E.J. STIELL (GLASGOW) LIMITED | Sep 02, 1994 | Sep 02, 1994 |
TOWN AND COUNTRY REFRIGERATION LIMITED. | Feb 07, 1968 | Feb 07, 1968 |
What are the latest accounts for CAPITA IT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPITA IT SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 30, 2025 |
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | Yes |
What are the latest filings for CAPITA IT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Capita It Services Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
legacy | 237 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Scott Michael Frewing as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Michael William Lansdown as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Oct 30, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
Who are the officers of CAPITA IT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
LANSDOWN, Michael William | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | Director | 291335760001 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 130342630002 | ||||||||||
DONALD, James | Secretary | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | 981650002 | ||||||||||
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | Chartered Secretary | 38750850004 | |||||||||
GOODMAN, Claudia Suzanne | Secretary | Flat 4/2 336 Meadowside Quay Walk G11 6AW Glasgow | British | 109643480001 | ||||||||||
HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||||||
SHEPLEY, Alison Margaret | Secretary | 6 Kingswood Close Weybridge KT13 0RE Surrey | British | 84788390002 | ||||||||||
SINCLAIR, John Murdoch | Secretary | 20 Lythgow Way ML11 7JA Lanark Lanarkshire | British | Accountant | 655240002 | |||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
ADAM, Richard John | Director | Bramble Tye Blegberry Gardens Shooters Way HP4 3AR Berkhamsted Hertfordshire | United Kingdom | British | Finance Director | 67133560002 | ||||||||
ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | Company Director | 632640004 | |||||||||
BARRETT, James Desmond | Director | 31 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | British | Company Director | 656260001 | |||||||||
CONNOR, Stephen Paul | Director | Johnson Grove ST15 8SS Stone 1 Staffs | British | Operations Director | 130988450001 | |||||||||
COOK, Mark | Director | Ellismuir Way Tannochside Park G71 5PW Uddingston Pavilion Building Glasgow | England | British | Executive Officer - Technology Solutions | 266183580001 | ||||||||
DALE, Nicholas Siegfried | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Director | 240399690001 | ||||||||
DONALD, James | Director | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | Finance Director | 981650002 | |||||||||
FLOYDD, William James Spencer | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 179831560001 | ||||||||
FREWING, Scott Michael | Director | Ellismuir Way Tannochside Park G71 5PW Uddingston Pavilion Building Glasgow | England | British | Director | 214725840001 | ||||||||
HANDS, Peter Edward | Director | Rochester Row SW1P 1QT London 17 England England | United Kingdom | British | Managing Director | 177131690001 | ||||||||
HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | Finance Director | 104017460001 | ||||||||
HEMMING, John James | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Director | 118721000001 | ||||||||
HEWETT, Lee | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | England | British | Managing Director It Services | 134413590001 | ||||||||
JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | Company Director | 7921750002 | ||||||||
JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 184235890001 | ||||||||
KENNY, Thomas Donald | Director | Silver Spinney Beech Close KT11 2EN Cobham Surrey | England | Irish | Company Director | 85390230002 | ||||||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||||||
LOCH, William Alexander | Director | The Old Coach House 1 Potters Glen MK18 2BX Padbury Buckinghamshire | British | Company Director | 58993330003 | |||||||||
MACKERRACHER, Stewart Donald | Director | 10a West Castle Rd EH10 5AU Edinburgh | Scotland | British | Operations Dir | 90204060001 | ||||||||
MCCALLUM, David Johnstone | Director | 14 Dornoch Way Cumbernauld G68 0JA Glasgow Lanarkshire Scotland | British | Company Director | 655250002 | |||||||||
MCDONOUGH, John | Director | 2 Cygnet Close Compton WV6 8XR Wolverhampton | Uk | British | Group Chief Executive | 74536340007 | ||||||||
MCGILVRAY, Craig Matthew | Director | 9 Otterburn Drive Giffnock G46 6UJ Glasgow | Scotland | British | Company Director | 58993260002 | ||||||||
MCNULTY, Noel | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | Finance Director | 76172610002 | ||||||||
MOGG, Richard David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 159395950001 | ||||||||
MORE, Douglas James | Director | 46 Pentland Drive EH10 6PX Midlothian | British | Director | 105036850001 |
Who are the persons with significant control of CAPITA IT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita It Services Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAPITA IT SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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