UKBizDB.co.uk

CAPITO LIMITED

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

This company is commonly known as Capito Limited. The company was founded 34 years ago and was given the registration number SC127071. The firm's registered office is in LIVINGSTON. You can find them at Caputhall Road, Deans, Livingston, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAPITO LIMITED
Company Number:SC127071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Caputhall Road, Deans, Livingston, EH54 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Wallace Brae Bank, Reddingmuirhead, Falkirk, Scotland, FK2 0FW

Secretary13 January 2011Active
Caputhall Road, Deans, Livingston, EH54 8AS

Director20 December 2013Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP

Director26 April 2022Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP

Director26 April 2022Active
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP

Director26 April 2022Active
8 Eastwood Avenue, Giffnock, Glasgow, G46 6LR

Secretary18 June 2008Active
Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ

Secretary21 September 1998Active
Burnvale 8 West End, West Calder, EH55 8EN

Secretary04 January 1993Active
93 Kilpatrick Avenue, Paisley, PA2 9EA

Secretary06 September 1990Active
12 Etna Court, Armadale, EH48 2TD

Secretary26 March 2003Active
7 South Park Road, Hamilton, ML3 6PJ

Secretary03 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 September 1990Active
Shieldhall, Bridge Of Weir Road, Kilmacolm, PA13 4NN

Director24 March 2006Active
8 Eastwood Avenue, Giffnock, Glasgow, G46 6LR

Director18 June 2008Active
Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ

Director21 September 1998Active
26, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director13 September 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 September 1990Active
Burnvale 8 West End, West Calder, EH55 8EN

Director01 July 1996Active
Caputhall Road, Deans, Livingston, EH54 8AS

Director20 December 2013Active
Belvedere, 8 Haining Place, Eliburn, Livingston, EH54 6TJ

Director01 February 1998Active
Caputhall Road, Deans, Livingston, EH54 8AS

Director30 August 2019Active
682 Clarkston Road, Glasgow, G44 3YS

Director03 June 1999Active
27 Lye Green Road, Chesham, HP5 3LQ

Director01 October 1993Active
5 Auchingramont Road, Hamilton, ML3 6JP

Director29 November 1990Active
93 Kilpatrick Avenue, Paisley, PA2 9EA

Director06 September 1990Active
93 Kilpatrick Avenue, Paisley, PA2 9EA

Director06 September 1990Active
70, Hamilton Place, Aberdeen, Scotland, AB15 5BA

Director16 November 2010Active
29, Caltrop Place, Wallace Glen, Stirling, Uk, FK7 7XS

Director28 October 2008Active
2, Fitzallan Place, Bathgate, Scotland, EH48 2UN

Director02 February 2004Active
5 Alston Gardens, Bearsden, Glasgow, G61 4RZ

Director01 September 2002Active
79, Craigend Road, Condorrat, Cumbernauld, United Kingdom, G67 4JX

Director24 March 2006Active
9, Charlotte Square, Edinburgh, EH2 4DR

Director06 April 2010Active
Caputhall Road, Deans, Livingston, EH54 8AS

Director30 March 2015Active
7 South Park Road, Hamilton, ML3 6PJ

Director29 November 1990Active
Caputhall Road, Deans, Livingston, EH54 8AS

Director20 December 2013Active

People with Significant Control

Murray Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:26, Charlotte Square, Edinburgh, Scotland, EH2 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Capito Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Caputhall Road, Deans, Livingston, Scotland, EH54 8AS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.