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 | Yes |
|---|---|
| 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 | 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 | 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 | 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 | 67133560002 | |||||||||
| ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | 632640004 | ||||||||||
| BARRETT, James Desmond | Director | 31 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | British | 656260001 | ||||||||||
| CONNOR, Stephen Paul | Director | Johnson Grove ST15 8SS Stone 1 Staffs | British | 130988450001 | ||||||||||
| COOK, Mark | Director | Ellismuir Way Tannochside Park G71 5PW Uddingston Pavilion Building Glasgow | England | British | 266183580001 | |||||||||
| DALE, Nicholas Siegfried | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 240399690001 | |||||||||
| DONALD, James | Director | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | 981650002 | ||||||||||
| FLOYDD, William James Spencer | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179831560001 | |||||||||
| FREWING, Scott Michael | Director | Ellismuir Way Tannochside Park G71 5PW Uddingston Pavilion Building Glasgow | England | British | 214725840001 | |||||||||
| HANDS, Peter Edward | Director | Rochester Row SW1P 1QT London 17 England England | United Kingdom | British | 177131690001 | |||||||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||||||
| HEMMING, John James | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 118721000001 | |||||||||
| HEWETT, Lee | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | England | British | 134413590001 | |||||||||
| JACKSON, Andrew Philip | Director | 6 Sparvells Eversley RG27 0QG Hook Hampshire | England | British | 7921750002 | |||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| KENNY, Thomas Donald | Director | Silver Spinney Beech Close KT11 2EN Cobham Surrey | England | Irish | 85390230002 | |||||||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||||||
| LOCH, William Alexander | Director | The Old Coach House 1 Potters Glen MK18 2BX Padbury Buckinghamshire | British | 58993330003 | ||||||||||
| MACKERRACHER, Stewart Donald | Director | 10a West Castle Rd EH10 5AU Edinburgh | Scotland | British | 90204060001 | |||||||||
| MCCALLUM, David Johnstone | Director | 14 Dornoch Way Cumbernauld G68 0JA Glasgow Lanarkshire Scotland | British | 655250002 | ||||||||||
| MCDONOUGH, John | Director | 2 Cygnet Close Compton WV6 8XR Wolverhampton | Uk | British | 74536340007 | |||||||||
| MCGILVRAY, Craig Matthew | Director | 9 Otterburn Drive Giffnock G46 6UJ Glasgow | Scotland | British | 58993260002 | |||||||||
| MCNULTY, Noel | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 76172610002 | |||||||||
| MOGG, Richard David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 159395950001 | |||||||||
| MORE, Douglas James | Director | 46 Pentland Drive EH10 6PX Midlothian | British | 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