CAPITA IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITA IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC045439

Incorporation date

07/02/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1966)
dot icon21/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon01/05/2025
Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
dot icon30/04/2025
Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
dot icon28/04/2025
Resolutions
dot icon24/04/2025
Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2025-04-24
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon22/11/2024
Director's details changed for Capita Corporate Director Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita It Services Holdings Limited as a person with significant control on 2024-11-18
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon28/03/2024
Termination of appointment of Scott Michael Frewing as a director on 2024-03-28
dot icon28/03/2024
Appointment of Michael William Lansdown as a director on 2024-03-28
dot icon30/10/2023
Solvency Statement dated 23/10/23
dot icon30/10/2023
Statement by Directors
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Statement of capital on 2023-10-30
dot icon21/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/09/2021
Termination of appointment of Mark Cook as a director on 2021-07-31
dot icon29/07/2021
Appointment of Mr Scott Michael Frewing as a director on 2021-07-27
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/06/2021
Termination of appointment of Nicholas Siegfried Dale as a director on 2021-05-28
dot icon01/01/2021
Change of details for Capita It Services Holdings Limited as a person with significant control on 2020-09-25
dot icon24/11/2020
Director's details changed for Mr Nicholas Siegfried Dale on 2020-09-25
dot icon18/11/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon18/11/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/01/2020
Appointment of Mr Mark Cook as a director on 2020-01-01
dot icon17/01/2020
Termination of appointment of John James Hemming as a director on 2020-01-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Director's details changed for Mr John James Hemming on 2018-06-15
dot icon04/07/2019
Director's details changed for Mr Nicholas Siegfried Dale on 2018-06-15
dot icon06/02/2019
Full accounts made up to 2017-12-31
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita It Services Holdings Limited as a person with significant control on 2018-10-01
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/02/2018
Appointment of Mr Nicholas Siegfried Dale as a director on 2018-01-31
dot icon08/02/2018
Termination of appointment of Ian Edward Jarvis as a director on 2018-01-31
dot icon18/12/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Appointment of Mr John James Hemming as a director on 2017-09-28
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/01/2017
Termination of appointment of Richard John Shearer as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Ian Edward Jarvis as a director on 2016-12-21
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/05/2016
Termination of appointment of Lisa Ann Oxley as a director on 2016-05-18
dot icon09/05/2016
Termination of appointment of Peter Hands as a director on 2016-04-30
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Miss Lisa Ann Oxley as a director on 2015-07-29
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/02/2015
Miscellaneous
dot icon18/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon01/10/2013
Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 2013-10-01
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR United Kingdom on 2013-09-02
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Peter Hands on 2013-06-05
dot icon01/07/2013
Termination of appointment of William Floydd as a director
dot icon12/06/2013
Appointment of Mr Richard John Shearer as a director
dot icon07/06/2013
Appointment of Mr Peter Hands as a director
dot icon11/01/2013
Termination of appointment of Mark Wyllie as a director
dot icon30/11/2012
Appointment of Mr William James Spencer Floydd as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Richard Mogg as a director
dot icon05/07/2012
Director's details changed for Capita Corporate Director Limited on 2012-06-29
dot icon15/11/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/11/2011
Secretary's details changed for Capita Group Secretary Limited on 2011-06-30
dot icon01/11/2011
Termination of appointment of Noel Mcnulty as a director
dot icon28/10/2011
Appointment of Mr Mark Richard John Wyllie as a director
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon27/10/2011
Appointment of Mr Richard David Mogg as a director
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Lee Hewett as a director
dot icon11/01/2011
Termination of appointment of Simon Pilling as a director
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon22/11/2010
Miscellaneous
dot icon15/10/2010
Auditor's resignation
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Consolidation of shares on 2010-08-13
dot icon03/09/2010
Resolutions
dot icon03/09/2010
Statement of company's objects
dot icon09/08/2010
Director's details changed for Mr Simon Christopher Pilling on 2010-08-06
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon21/07/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Simon Christopher Pilling on 2010-02-12
dot icon08/10/2009
Director's details changed for Noel Mcnulty on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Lee Hewett on 2009-10-01
dot icon17/08/2009
Registered office changed on 17/08/2009 from lister way hamilton intnl technology park blantyre glasgow G72 0FT united kingdom
dot icon13/08/2009
Director appointed lee hewett logged form
dot icon12/08/2009
Return made up to 05/07/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from erskine house 4TH floor 68-73 queen street edinburgh EH2 4NR
dot icon11/08/2009
Director appointed mr lee hewett
dot icon28/07/2009
Miscellaneous
dot icon27/07/2009
Director appointed andrew george parker
dot icon27/07/2009
Director appointed simon pilling
dot icon27/07/2009
Secretary appointed capita group secretary LIMITED
dot icon27/07/2009
Director appointed capita corporate director LIMITED
dot icon13/07/2009
Appointment terminate, director thomas donald kenny logged form
dot icon13/07/2009
Conso\div
dot icon13/07/2009
Appointment terminate, director john mcdonough logged form
dot icon13/07/2009
Appointment terminate, director roger william robinson logged form
dot icon13/07/2009
Appointment terminate, secretary alison margaret shepley logged form
dot icon13/07/2009
Appointment terminate, director richard john adam logged form
dot icon13/07/2009
Appointment terminate, director rodney hewer harris logged form
dot icon13/07/2009
Appointment terminate, director stephen paul connor logged form
dot icon09/07/2009
Appointment terminated director roger robinson
dot icon09/07/2009
Appointment terminated director john mcdonough
dot icon09/07/2009
Appointment terminated secretary alison shepley
dot icon09/07/2009
Appointment terminated director stephen connor
dot icon09/07/2009
Appointment terminated director rodney harris
dot icon09/07/2009
Appointment terminated director thomas kenny
dot icon09/07/2009
Appointment terminated director richard adam
dot icon06/07/2009
Resolutions
dot icon06/07/2009
Certificate of change of name
dot icon06/07/2009
Registered office changed on 06/07/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW
dot icon23/01/2009
Resolutions
dot icon05/12/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 05/07/08; full list of members
dot icon17/07/2008
Auditor's resignation
dot icon17/07/2008
Auditor's resignation
dot icon06/06/2008
Director appointed stephen paul connor
dot icon29/05/2008
Director appointed rodney hewer harris
dot icon29/05/2008
Director appointed thomas donald kenny
dot icon18/03/2008
Certificate of change of name
dot icon29/02/2008
Secretary appointed alison margaret shepley
dot icon29/02/2008
Appointment terminated secretary claudia goodman
dot icon25/02/2008
Appointment terminated director am nominees LIMITED
dot icon25/02/2008
Appointment terminated director craig mcgilvray
dot icon25/02/2008
Director appointed roger william robinson
dot icon25/02/2008
Director appointed richard john adam
dot icon25/02/2008
Director appointed john mcdonough
dot icon20/08/2007
Director resigned
dot icon08/08/2007
Return made up to 05/07/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon04/04/2007
Certificate of change of name
dot icon25/07/2006
Return made up to 05/07/06; full list of members
dot icon04/07/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Resolutions
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon12/07/2005
Return made up to 05/07/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon03/04/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon05/10/2004
Return made up to 05/07/04; full list of members
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director's particulars changed
dot icon05/10/2004
Director resigned
dot icon31/08/2004
Director's particulars changed
dot icon30/06/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Certificate of change of name
dot icon07/10/2003
Certificate of change of name
dot icon24/07/2003
Return made up to 05/07/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
New director appointed
dot icon18/03/2003
Auditor's resignation
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon26/09/2002
Return made up to 05/07/02; full list of members
dot icon06/04/2002
New director appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
Secretary resigned
dot icon06/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon20/07/2001
Return made up to 05/07/01; full list of members
dot icon11/07/2001
Full accounts made up to 2001-02-28
dot icon24/05/2001
Dec mort/charge *
dot icon24/05/2001
Dec mort/charge *
dot icon04/01/2001
New director appointed
dot icon23/09/2000
New director appointed
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Memorandum and Articles of Association
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon02/08/2000
Return made up to 05/07/00; full list of members
dot icon25/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon04/07/2000
Full accounts made up to 2000-02-29
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned;director resigned
dot icon06/05/2000
Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL
dot icon28/10/1999
Full accounts made up to 1999-02-28
dot icon08/09/1999
Return made up to 05/07/99; full list of members
dot icon10/03/1999
Certificate of change of name
dot icon10/03/1999
Certificate of change of name
dot icon27/11/1998
Full accounts made up to 1998-02-28
dot icon07/08/1998
Return made up to 05/07/98; no change of members
dot icon09/03/1998
Auditor's resignation
dot icon02/10/1997
Accounts for a small company made up to 1997-02-28
dot icon12/09/1997
Director resigned
dot icon12/09/1997
New director appointed
dot icon05/08/1997
Return made up to 05/07/97; no change of members
dot icon12/12/1996
Accounts for a small company made up to 1996-02-29
dot icon15/10/1996
Certificate of change of name
dot icon15/10/1996
Certificate of change of name
dot icon30/07/1996
Return made up to 05/07/96; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1995-02-28
dot icon04/07/1995
Return made up to 05/07/95; full list of members
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Ad 01/03/95--------- £ si 104000@1=104000 £ ic 6000/110000
dot icon16/03/1995
£ nc 6000/110000 01/03/95
dot icon16/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Partic of mort/charge *
dot icon01/09/1994
Certificate of change of name
dot icon11/07/1994
Return made up to 05/07/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1994-02-28
dot icon02/07/1993
Accounts for a small company made up to 1993-02-28
dot icon02/07/1993
Return made up to 05/07/93; no change of members
dot icon15/06/1993
New director appointed
dot icon06/07/1992
Accounts for a small company made up to 1992-02-29
dot icon06/07/1992
Return made up to 05/07/92; full list of members
dot icon13/02/1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon17/07/1991
Accounts for a small company made up to 1991-02-28
dot icon17/07/1991
Return made up to 05/07/91; no change of members
dot icon29/08/1990
Return made up to 05/07/90; full list of members
dot icon17/08/1990
Accounts for a small company made up to 1990-02-28
dot icon04/09/1989
Accounts for a small company made up to 1989-02-28
dot icon04/09/1989
Return made up to 28/06/89; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-02-29
dot icon25/08/1988
Return made up to 22/06/88; full list of members
dot icon12/01/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon03/12/1987
Auditor's resignation
dot icon03/12/1987
Registered office changed on 03/12/87 from: erskine square hillington industrial estate glasgow
dot icon03/12/1987
Director resigned;new director appointed
dot icon03/12/1987
Resolutions
dot icon15/06/1987
Return made up to 29/05/87; no change of members
dot icon11/06/1987
Full accounts made up to 1987-03-31
dot icon28/07/1986
Full accounts made up to 1986-03-31
dot icon28/07/1986
Return made up to 21/07/86; full list of members
dot icon12/03/1986
Annual return made up to 07/07/85
dot icon11/03/1986
Annual return made up to 28/06/84
dot icon11/02/1983
Annual return made up to 03/06/82
dot icon15/09/1982
Annual return made up to 24/06/81
dot icon14/09/1982
Annual return made up to 24/06/81
dot icon15/06/1981
Annual return made up to 26/06/80
dot icon14/06/1981
Annual return made up to 26/06/80
dot icon01/08/1979
Annual return made up to 26/06/79
dot icon13/02/1979
Annual return made up to 26/06/78
dot icon01/12/1978
Annual return made up to 26/06/78
dot icon24/01/1978
Annual return made up to 08/06/77
dot icon19/04/1977
Annual return made up to 23/06/76
dot icon10/03/1966
Annual return made up to 15/06/83

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
30/06/2009 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
30/06/2009 - Present
337
More, Douglas James
Director
26/06/2000 - 14/06/2006
4
Frewing, Scott Michael
Director
27/07/2021 - 28/03/2024
9
Floydd, William James Spencer
Director
11/10/2012 - 17/06/2013
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA IT SERVICES LIMITED

CAPITA IT SERVICES LIMITED is an(a) Liquidation company incorporated on 07/02/1968 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA IT SERVICES LIMITED?

toggle

CAPITA IT SERVICES LIMITED is currently Liquidation. It was registered on 07/02/1968 .

Where is CAPITA IT SERVICES LIMITED located?

toggle

CAPITA IT SERVICES LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does CAPITA IT SERVICES LIMITED do?

toggle

CAPITA IT SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAPITA IT SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Final account prior to dissolution in MVL (final account attached).