UKBizDB.co.uk

CAPITA IT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capita It Services Limited. The company was founded 56 years ago and was given the registration number SC045439. The firm's registered office is in UDDINGSTON. You can find them at Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAPITA IT SERVICES LIMITED
Company Number:SC045439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1968
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow, G71 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary30 June 2009Active
Pavilion Building, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW

Director28 March 2024Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director30 June 2009Active
Rivendell 6 Gowanside Place, Carluke, ML8 5UN

Secretary12 February 1992Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary05 March 2002Active
Flat 4/2, 336 Meadowside Quay Walk, Glasgow, G11 6AW

Secretary10 February 2006Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
6 Kingswood Close, Weybridge, Surrey, KT13 0RE

Secretary28 February 2008Active
20 Lythgow Way, Lanark, ML11 7JA

Secretary-Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary07 April 2000Active
Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, HP4 3AR

Director12 February 2008Active
Hyndford Lea House, 409 Hyndford Park, Lanark, ML11 8SQ

Director02 June 1997Active
31 Meldrum Mains, Glenmavis, Airdrie, ML6 0QQ

Director-Active
1, Johnson Grove, Stone, ST15 8SS

Director14 March 2008Active
Pavilion Building, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW

Director01 January 2020Active
65, Gresham Street, London, England, EC2V 7NQ

Director31 January 2018Active
Rivendell 6 Gowanside Place, Carluke, ML8 5UN

Director31 May 1993Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 October 2012Active
Pavilion Building, Ellismuir Way, Tannochside Park, Uddingston, G71 5PW

Director27 July 2021Active
17, Rochester Row, London, England, SW1P 1QT

Director05 June 2013Active
16 Home Way, Petersfield, GU31 4EE

Director14 March 2008Active
30, Berners Street, London, England, W1T 3LR

Director28 September 2017Active
17-19, Rochester Row, London, United Kingdom, SW1P 1QT

Director30 June 2009Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director05 March 2002Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 December 2016Active
Silver Spinney, Beech Close, Cobham, KT11 2EN

Director14 March 2008Active
Flat 3, 2 West Grove, London, SE10 8QT

Director06 December 2004Active
The Old Coach House, 1 Potters Glen, Padbury, MK18 2BX

Director01 July 2000Active
10a West Castle Rd, Edinburgh, EH10 5AU

Director01 January 2003Active
14 Dornoch Way, Cumbernauld, Glasgow, Scotland, G68 0JA

Director-Active
2 Cygnet Close, Compton, Wolverhampton, WV6 8XR

Director12 February 2008Active
9 Otterburn Drive, Giffnock, Glasgow, G46 6UJ

Director01 July 2000Active
17-19, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2003Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 October 2011Active
46 Pentland Drive, Midlothian, EH10 6PX

Director26 June 2000Active

People with Significant Control

Capita It Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-10-30Capital

Capital statement capital company with date currency figure.

Download
2023-10-30Capital

Legacy.

Download
2023-10-30Insolvency

Legacy.

Download
2023-10-30Resolution

Resolution.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Accounts

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-18Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.