CAPITO LIMITED
Overview
| Company Name | CAPITO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC127071 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITO LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CAPITO LIMITED located?
| Registered Office Address | Caputhall Road Deans EH54 8AS Livingston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRS COMPUTERS LIMITED | Nov 02, 1993 | Nov 02, 1993 |
| COMPUTER RENTALS SCOTLAND LIMITED | Sep 06, 1990 | Sep 06, 1990 |
What are the latest accounts for CAPITO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPITO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2024 |
What are the latest filings for CAPITO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Appointment of Mr Kelvin Lee as a director on Jun 13, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony John Taylor as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of Xma Limited as a person with significant control on Apr 17, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Capito Holdings Limited as a person with significant control on Apr 17, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Apr 16, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Robert Hunter Gibson as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Notification of Capito Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Murray Capital Limited as a person with significant control on Apr 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Alan Quinn as a director on Apr 26, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig John Lennox as a director on Apr 26, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Euan Neill Campbell as a director on Apr 26, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CAPITO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNSIDE, Arlene | Secretary | Wallace Brae Bank Reddingmuirhead FK2 0FW Falkirk 31 Scotland | 156905190001 | |||||||
| BURNSIDE, Arlene | Director | Caputhall Road Deans EH54 8AS Livingston | Scotland | British | 183808560001 | |||||
| HEMANI, Leon | Director | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate England | United Kingdom | British | 82142940003 | |||||
| LEE, Kelvin | Director | Caputhall Road Deans EH54 8AS Livingston | England | British | 248192170001 | |||||
| MCLEAN, Lea-Ann | Director | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate England | England | British | 295336500001 | |||||
| CAMERON, Ian George | Secretary | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | British | 1236370002 | ||||||
| CAMPBELL, David James | Secretary | Jeanfield Farm Carnwath ML11 8LJ Lanarkshire | British | 1417270003 | ||||||
| DOUGLAS, Irene Crawford | Secretary | Burnvale 8 West End EH55 8EN West Calder West Lothian | British | 72046160001 | ||||||
| LANG, David | Secretary | 93 Kilpatrick Avenue PA2 9EA Paisley Renfrewshire | British | 1116380001 | ||||||
| MIDDLETON, Alan | Secretary | 12 Etna Court EH48 2TD Armadale West Lothian | British | 88466460002 | ||||||
| QUINN, Peter | Secretary | 7 South Park Road ML3 6PJ Hamilton Lanarkshire | British | 1116370001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BRIGGS, Charles Vincent | Director | Shieldhall Bridge Of Weir Road PA13 4NN Kilmacolm | Scotland | British | 79759470001 | |||||
| CAMERON, Ian George | Director | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | Scotland | British | 1236370002 | |||||
| CAMPBELL, David James | Director | Jeanfield Farm Carnwath ML11 8LJ Lanarkshire | Scotland | British | 1417270003 | |||||
| CAMPBELL, Euan Neill | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British | 201620740001 | |||||
| DOUGLAS, Irene Crawford | Director | Burnvale 8 West End EH55 8EN West Calder West Lothian | British | 72046160001 | ||||||
| GAMMIE, Mark | Director | Caputhall Road Deans EH54 8AS Livingston | Scotland | British | 183811570001 | |||||
| GARDINER, David Anthony | Director | Belvedere 8 Haining Place EH54 6TJ Eliburn, Livingston | British | 79771770001 | ||||||
| GIBSON, Mark Robert Hunter | Director | Caputhall Road Deans EH54 8AS Livingston | Scotland | British | 216594200001 | |||||
| HAMPSEY, Gerard Gordon | Director | 682 Clarkston Road G44 3YS Glasgow | British | 52777540001 | ||||||
| HOGG, Morris | Director | 27 Lye Green Road HP5 3LQ Chesham Buckinghamshire | British | 50559140002 | ||||||
| HOLTON, Michael | Director | 5 Auchingramont Road ML3 6JP Hamilton Lanarkshire | British | 4844530002 | ||||||
| LANG, David | Director | 93 Kilpatrick Avenue PA2 9EA Paisley Renfrewshire | British | 1116380001 | ||||||
| LANG, Moira Watson | Director | 93 Kilpatrick Avenue PA2 9EA Paisley Renfrewshire | British | 1222920001 | ||||||
| LENNOX, Craig John | Director | Hamilton Place AB15 5BA Aberdeen 70 Scotland | Scotland | British | 151652100001 | |||||
| MCQUILLIAN, Stewart Graham | Director | Caltrop Place Wallace Glen FK7 7XS Stirling 29 Central Uk | United Kingdom | British | 134548950001 | |||||
| MIDDLETON, Alan | Director | Fitzallan Place EH48 2UN Bathgate 2 West Lothian Scotland | Scotland | Scottish | 152840640001 | |||||
| MILL, Thomas | Director | 5 Alston Gardens Bearsden G61 4RZ Glasgow | Scotland | British | 120002210001 | |||||
| MILLIGAN, Ian | Director | Craigend Road Condorrat G67 4JX Cumbernauld 79 North Lanarkshire United Kingdom | United Kingdom | British | 134675670001 | |||||
| MURRAY, David Douglas | Director | Charlotte Square EH2 4DR Edinburgh 9 Midlothian | Scotland | British | 62451390003 | |||||
| QUINN, Alan | Director | Caputhall Road Deans EH54 8AS Livingston | Scotland | British | 194835950001 | |||||
| QUINN, Peter | Director | 7 South Park Road ML3 6PJ Hamilton Lanarkshire | Scotland | British | 1116370001 | |||||
| TAYLOR, Antony John | Director | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate England | England | British | 317930410001 | |||||
| WALLACE, Kevin | Director | Caputhall Road Deans EH54 8AS Livingston | England | British | 183808820001 |
Who are the persons with significant control of CAPITO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xma Limited | Apr 17, 2025 | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capito Holdings Limited | Apr 06, 2016 | Deans EH54 8AS Livingston Caputhall Road Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Murray Capital Limited | Apr 06, 2016 | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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