CAPITO LIMITED

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

    Company NameCAPITO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127071
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAPITO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRS COMPUTERS LIMITEDNov 02, 1993Nov 02, 1993
    COMPUTER RENTALS SCOTLAND LIMITEDSep 06, 1990Sep 06, 1990

    What are the latest accounts for CAPITO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024

    What are the latest filings for CAPITO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Kelvin Lee as a director on Jun 13, 2025

    2 pagesAP01

    Termination of appointment of Antony John Taylor as a director on Jun 13, 2025

    1 pagesTM01

    Notification of Xma Limited as a person with significant control on Apr 17, 2025

    2 pagesPSC02

    Cessation of Capito Holdings Limited as a person with significant control on Apr 17, 2025

    1 pagesPSC07

    Statement of capital on Apr 16, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 15/04/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Robert Hunter Gibson as a director on Apr 27, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Notification of Capito Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Murray Capital Limited as a person with significant control on Apr 26, 2022

    1 pagesPSC07

    Termination of appointment of Alan Quinn as a director on Apr 26, 2022

    1 pagesTM01

    Termination of appointment of Craig John Lennox as a director on Apr 26, 2022

    1 pagesTM01

    Termination of appointment of Euan Neill Campbell as a director on Apr 26, 2022

    1 pagesTM01

    Who are the officers of CAPITO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNSIDE, Arlene
    Wallace Brae Bank
    Reddingmuirhead
    FK2 0FW Falkirk
    31
    Scotland
    Secretary
    Wallace Brae Bank
    Reddingmuirhead
    FK2 0FW Falkirk
    31
    Scotland
    156905190001
    BURNSIDE, Arlene
    Caputhall Road
    Deans
    EH54 8AS Livingston
    Director
    Caputhall Road
    Deans
    EH54 8AS Livingston
    ScotlandBritish183808560001
    HEMANI, Leon
    Ruddington Lane Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    Director
    Ruddington Lane Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    United KingdomBritish82142940003
    LEE, Kelvin
    Caputhall Road
    Deans
    EH54 8AS Livingston
    Director
    Caputhall Road
    Deans
    EH54 8AS Livingston
    EnglandBritish248192170001
    MCLEAN, Lea-Ann
    Ruddington Lane Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    Director
    Ruddington Lane Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    EnglandBritish295336500001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    British1236370002
    CAMPBELL, David James
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    Secretary
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    British1417270003
    DOUGLAS, Irene Crawford
    Burnvale 8 West End
    EH55 8EN West Calder
    West Lothian
    Secretary
    Burnvale 8 West End
    EH55 8EN West Calder
    West Lothian
    British72046160001
    LANG, David
    93 Kilpatrick Avenue
    PA2 9EA Paisley
    Renfrewshire
    Secretary
    93 Kilpatrick Avenue
    PA2 9EA Paisley
    Renfrewshire
    British1116380001
    MIDDLETON, Alan
    12 Etna Court
    EH48 2TD Armadale
    West Lothian
    Secretary
    12 Etna Court
    EH48 2TD Armadale
    West Lothian
    British88466460002
    QUINN, Peter
    7 South Park Road
    ML3 6PJ Hamilton
    Lanarkshire
    Secretary
    7 South Park Road
    ML3 6PJ Hamilton
    Lanarkshire
    British1116370001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRIGGS, Charles Vincent
    Shieldhall
    Bridge Of Weir Road
    PA13 4NN Kilmacolm
    Director
    Shieldhall
    Bridge Of Weir Road
    PA13 4NN Kilmacolm
    ScotlandBritish79759470001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    ScotlandBritish1236370002
    CAMPBELL, David James
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    Director
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    ScotlandBritish1417270003
    CAMPBELL, Euan Neill
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    ScotlandBritish201620740001
    DOUGLAS, Irene Crawford
    Burnvale 8 West End
    EH55 8EN West Calder
    West Lothian
    Director
    Burnvale 8 West End
    EH55 8EN West Calder
    West Lothian
    British72046160001
    GAMMIE, Mark
    Caputhall Road
    Deans
    EH54 8AS Livingston
    Director
    Caputhall Road
    Deans
    EH54 8AS Livingston
    ScotlandBritish183811570001
    GARDINER, David Anthony
    Belvedere
    8 Haining Place
    EH54 6TJ Eliburn, Livingston
    Director
    Belvedere
    8 Haining Place
    EH54 6TJ Eliburn, Livingston
    British79771770001
    GIBSON, Mark Robert Hunter
    Caputhall Road
    Deans
    EH54 8AS Livingston
    Director
    Caputhall Road
    Deans
    EH54 8AS Livingston
    ScotlandBritish216594200001
    HAMPSEY, Gerard Gordon
    682 Clarkston Road
    G44 3YS Glasgow
    Director
    682 Clarkston Road
    G44 3YS Glasgow
    British52777540001
    HOGG, Morris
    27 Lye Green Road
    HP5 3LQ Chesham
    Buckinghamshire
    Director
    27 Lye Green Road
    HP5 3LQ Chesham
    Buckinghamshire
    British50559140002
    HOLTON, Michael
    5 Auchingramont Road
    ML3 6JP Hamilton
    Lanarkshire
    Director
    5 Auchingramont Road
    ML3 6JP Hamilton
    Lanarkshire
    British4844530002
    LANG, David
    93 Kilpatrick Avenue
    PA2 9EA Paisley
    Renfrewshire
    Director
    93 Kilpatrick Avenue
    PA2 9EA Paisley
    Renfrewshire
    British1116380001
    LANG, Moira Watson
    93 Kilpatrick Avenue
    PA2 9EA Paisley
    Renfrewshire
    Director
    93 Kilpatrick Avenue
    PA2 9EA Paisley
    Renfrewshire
    British1222920001
    LENNOX, Craig John
    Hamilton Place
    AB15 5BA Aberdeen
    70
    Scotland
    Director
    Hamilton Place
    AB15 5BA Aberdeen
    70
    Scotland
    ScotlandBritish151652100001
    MCQUILLIAN, Stewart Graham
    Caltrop Place
    Wallace Glen
    FK7 7XS Stirling
    29
    Central
    Uk
    Director
    Caltrop Place
    Wallace Glen
    FK7 7XS Stirling
    29
    Central
    Uk
    United KingdomBritish134548950001
    MIDDLETON, Alan
    Fitzallan Place
    EH48 2UN Bathgate
    2
    West Lothian
    Scotland
    Director
    Fitzallan Place
    EH48 2UN Bathgate
    2
    West Lothian
    Scotland
    ScotlandScottish152840640001
    MILL, Thomas
    5 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    Director
    5 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    ScotlandBritish120002210001
    MILLIGAN, Ian
    Craigend Road
    Condorrat
    G67 4JX Cumbernauld
    79
    North Lanarkshire
    United Kingdom
    Director
    Craigend Road
    Condorrat
    G67 4JX Cumbernauld
    79
    North Lanarkshire
    United Kingdom
    United KingdomBritish134675670001
    MURRAY, David Douglas
    Charlotte Square
    EH2 4DR Edinburgh
    9
    Midlothian
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    9
    Midlothian
    ScotlandBritish62451390003
    QUINN, Alan
    Caputhall Road
    Deans
    EH54 8AS Livingston
    Director
    Caputhall Road
    Deans
    EH54 8AS Livingston
    ScotlandBritish194835950001
    QUINN, Peter
    7 South Park Road
    ML3 6PJ Hamilton
    Lanarkshire
    Director
    7 South Park Road
    ML3 6PJ Hamilton
    Lanarkshire
    ScotlandBritish1116370001
    TAYLOR, Antony John
    Ruddington Lane Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    Director
    Ruddington Lane Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    EnglandBritish317930410001
    WALLACE, Kevin
    Caputhall Road
    Deans
    EH54 8AS Livingston
    Director
    Caputhall Road
    Deans
    EH54 8AS Livingston
    EnglandBritish183808820001

    Who are the persons with significant control of CAPITO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xma Limited
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    Apr 17, 2025
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number02051703
    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.
    Capito Holdings Limited
    Deans
    EH54 8AS Livingston
    Caputhall Road
    Scotland
    Apr 06, 2016
    Deans
    EH54 8AS Livingston
    Caputhall Road
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc304913
    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.
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Yes
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc206168
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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