CAPTURE IMAGING LIMITED

CAPTURE IMAGING LIMITED

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

    Company NameCAPTURE IMAGING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC288828
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CAPTURE IMAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 627 LIMITEDAug 12, 2005Aug 12, 2005

    What are the latest accounts for CAPTURE IMAGING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAPTURE IMAGING LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for CAPTURE IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Appointment of Suzanne Thorogood as a secretary on Dec 05, 2023

    2 pagesAP03

    Termination of appointment of Andrew John Clegg as a secretary on Sep 26, 2023

    1 pagesTM02

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Change of details for Capture Group (Holdings) Limited as a person with significant control on Mar 31, 2017

    2 pagesPSC05

    Termination of appointment of Lars Worzner as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Appointment of Mr Robert Ferris as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Martin James Tierney as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Mary Bland as a secretary on Jun 24, 2020

    1 pagesTM02

    Appointment of Mr Andrew John Clegg as a secretary on Jun 24, 2020

    2 pagesAP03

    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 pagesAD01

    Who are the officers of CAPTURE IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOROGOOD, Suzanne
    Deer Park Avenue
    EH54 8GA Livingston
    8
    Scotland
    Secretary
    Deer Park Avenue
    EH54 8GA Livingston
    8
    Scotland
    317237880001
    FERRIS, Robert
    Deer Park Avenue
    EH54 8GA Livingston
    8
    Scotland
    Director
    Deer Park Avenue
    EH54 8GA Livingston
    8
    Scotland
    EnglandBritish281558050001
    BLAND, Catherine Mary
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    Secretary
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    209647220001
    CLEGG, Andrew John
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    Secretary
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    271221640001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    CHEYNE, Robert Stuart
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    Director
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    ScotlandBritish107895640002
    DINGLEY, Neil
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    Director
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    EnglandBritish208846770001
    GRAY, Graham
    34 Albyn Place
    Aberdeen
    AB10 1FW Aberdeenshire
    Director
    34 Albyn Place
    Aberdeen
    AB10 1FW Aberdeenshire
    United KingdomBritish Virgin Islander137112010001
    HOLVEY, Phillip David
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    Director
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    United KingdomBritish208847060001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    SIMPSON, Scott Andrew
    34 Albyn Place
    Aberdeen
    AB10 1FW Aberdeenshire
    Director
    34 Albyn Place
    Aberdeen
    AB10 1FW Aberdeenshire
    United KingdomBritish137111880002
    TIERNEY, Martin James
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    Director
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    EnglandBritish170189310001
    WORZNER, Lars
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    Director
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    DenmarkDanish256891180001
    YULE, Colin Robert
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    Director
    Ann Street
    AB25 3LH Aberdeen
    49-51
    Scotland
    ScotlandBritish137121150001

    Who are the persons with significant control of CAPTURE IMAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    Jun 30, 2016
    Garbett Road
    EH54 7DL Livingston
    Struan House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc470679
    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.

    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