CAPTURE IMAGING LIMITED
Overview
| Company Name | CAPTURE IMAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC288828 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPTURE IMAGING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAPTURE IMAGING LIMITED located?
| Registered Office Address | 8 Deer Park Avenue EH54 8GA Livingston Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPTURE IMAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNTWEST 627 LIMITED | Aug 12, 2005 | Aug 12, 2005 |
What are the latest accounts for CAPTURE IMAGING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAPTURE IMAGING LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for CAPTURE IMAGING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Registered office address changed from Struan House Garbett Road Livingston EH54 7DL Scotland to 8 Deer Park Avenue Livingston EH54 8GA on Jul 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Suzanne Thorogood as a secretary on Dec 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew John Clegg as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Change of details for Capture Group (Holdings) Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Lars Worzner as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Appointment of Mr Robert Ferris as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin James Tierney as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Mary Bland as a secretary on Jun 24, 2020 | 1 pages | TM02 | ||
Appointment of Mr Andrew John Clegg as a secretary on Jun 24, 2020 | 2 pages | AP03 | ||
Registered office address changed from 49-51 Ann Street Aberdeen AB25 3LH Scotland to Struan House Garbett Road Livingston EH54 7DL on Apr 20, 2020 | 1 pages | AD01 | ||
Who are the officers of CAPTURE IMAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOROGOOD, Suzanne | Secretary | Deer Park Avenue EH54 8GA Livingston 8 Scotland | 317237880001 | |||||||
| FERRIS, Robert | Director | Deer Park Avenue EH54 8GA Livingston 8 Scotland | England | British | 281558050001 | |||||
| BLAND, Catherine Mary | Secretary | Garbett Road EH54 7DL Livingston Struan House Scotland | 209647220001 | |||||||
| CLEGG, Andrew John | Secretary | Garbett Road EH54 7DL Livingston Struan House Scotland | 271221640001 | |||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||
| CHEYNE, Robert Stuart | Director | Ann Street AB25 3LH Aberdeen 49-51 Scotland | Scotland | British | 107895640002 | |||||
| DINGLEY, Neil | Director | Ann Street AB25 3LH Aberdeen 49-51 Scotland | England | British | 208846770001 | |||||
| GRAY, Graham | Director | 34 Albyn Place Aberdeen AB10 1FW Aberdeenshire | United Kingdom | British Virgin Islander | 137112010001 | |||||
| HOLVEY, Phillip David | Director | Ann Street AB25 3LH Aberdeen 49-51 Scotland | United Kingdom | British | 208847060001 | |||||
| NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||
| SIMPSON, Scott Andrew | Director | 34 Albyn Place Aberdeen AB10 1FW Aberdeenshire | United Kingdom | British | 137111880002 | |||||
| TIERNEY, Martin James | Director | Garbett Road EH54 7DL Livingston Struan House Scotland | England | British | 170189310001 | |||||
| WORZNER, Lars | Director | Garbett Road EH54 7DL Livingston Struan House Scotland | Denmark | Danish | 256891180001 | |||||
| YULE, Colin Robert | Director | Ann Street AB25 3LH Aberdeen 49-51 Scotland | Scotland | British | 137121150001 |
Who are the persons with significant control of CAPTURE IMAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Konica Minolta Business Solutions (Northern Scotland) Ltd | Jun 30, 2016 | Garbett Road EH54 7DL Livingston Struan House Scotland | No | ||||||||||
| |||||||||||||
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