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.
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 | : |
|
Registered Address | : | Caputhall Road, Deans, Livingston, EH54 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Wallace Brae Bank, Reddingmuirhead, Falkirk, Scotland, FK2 0FW | Secretary | 13 January 2011 | Active |
Caputhall Road, Deans, Livingston, EH54 8AS | Director | 20 December 2013 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP | Director | 26 April 2022 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP | Director | 26 April 2022 | Active |
Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP | Director | 26 April 2022 | Active |
8 Eastwood Avenue, Giffnock, Glasgow, G46 6LR | Secretary | 18 June 2008 | Active |
Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ | Secretary | 21 September 1998 | Active |
Burnvale 8 West End, West Calder, EH55 8EN | Secretary | 04 January 1993 | Active |
93 Kilpatrick Avenue, Paisley, PA2 9EA | Secretary | 06 September 1990 | Active |
12 Etna Court, Armadale, EH48 2TD | Secretary | 26 March 2003 | Active |
7 South Park Road, Hamilton, ML3 6PJ | Secretary | 03 June 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 September 1990 | Active |
Shieldhall, Bridge Of Weir Road, Kilmacolm, PA13 4NN | Director | 24 March 2006 | Active |
8 Eastwood Avenue, Giffnock, Glasgow, G46 6LR | Director | 18 June 2008 | Active |
Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ | Director | 21 September 1998 | Active |
26, Charlotte Square, Edinburgh, Scotland, EH2 4ET | Director | 13 September 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 September 1990 | Active |
Burnvale 8 West End, West Calder, EH55 8EN | Director | 01 July 1996 | Active |
Caputhall Road, Deans, Livingston, EH54 8AS | Director | 20 December 2013 | Active |
Belvedere, 8 Haining Place, Eliburn, Livingston, EH54 6TJ | Director | 01 February 1998 | Active |
Caputhall Road, Deans, Livingston, EH54 8AS | Director | 30 August 2019 | Active |
682 Clarkston Road, Glasgow, G44 3YS | Director | 03 June 1999 | Active |
27 Lye Green Road, Chesham, HP5 3LQ | Director | 01 October 1993 | Active |
5 Auchingramont Road, Hamilton, ML3 6JP | Director | 29 November 1990 | Active |
93 Kilpatrick Avenue, Paisley, PA2 9EA | Director | 06 September 1990 | Active |
93 Kilpatrick Avenue, Paisley, PA2 9EA | Director | 06 September 1990 | Active |
70, Hamilton Place, Aberdeen, Scotland, AB15 5BA | Director | 16 November 2010 | Active |
29, Caltrop Place, Wallace Glen, Stirling, Uk, FK7 7XS | Director | 28 October 2008 | Active |
2, Fitzallan Place, Bathgate, Scotland, EH48 2UN | Director | 02 February 2004 | Active |
5 Alston Gardens, Bearsden, Glasgow, G61 4RZ | Director | 01 September 2002 | Active |
79, Craigend Road, Condorrat, Cumbernauld, United Kingdom, G67 4JX | Director | 24 March 2006 | Active |
9, Charlotte Square, Edinburgh, EH2 4DR | Director | 06 April 2010 | Active |
Caputhall Road, Deans, Livingston, EH54 8AS | Director | 30 March 2015 | Active |
7 South Park Road, Hamilton, ML3 6PJ | Director | 29 November 1990 | Active |
Caputhall Road, Deans, Livingston, EH54 8AS | Director | 20 December 2013 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.