CAPITO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC304913

Incorporation date

04/07/2006

Size

Small

Contacts

Registered address

Registered address

Caputhall Road, Deans, Livingston EH54 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon20/06/2025
Appointment of Mr Kelvin Lee as a director on 2025-06-13
dot icon13/06/2025
Termination of appointment of Antony John Taylor as a director on 2025-06-13
dot icon17/04/2025
Particulars of variation of rights attached to shares
dot icon17/04/2025
Change of share class name or designation
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Solvency Statement dated 15/04/25
dot icon16/04/2025
Statement by Directors
dot icon16/04/2025
Statement of capital on 2025-04-16
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon27/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of Mark Robert Hunter Gibson as a director on 2023-04-27
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon06/05/2022
Satisfaction of charge 1 in full
dot icon06/05/2022
Satisfaction of charge 4 in full
dot icon06/05/2022
Satisfaction of charge 3 in full
dot icon03/05/2022
Notification of Xma Limited as a person with significant control on 2022-04-26
dot icon01/05/2022
Appointment of Lea-Ann Mclean as a director on 2022-04-26
dot icon01/05/2022
Appointment of Mr Leon Hemani as a director on 2022-04-26
dot icon01/05/2022
Termination of appointment of Alan Quinn as a director on 2022-04-26
dot icon01/05/2022
Termination of appointment of Craig John Lennox as a director on 2022-04-26
dot icon01/05/2022
Termination of appointment of Euan Neill Campbell as a director on 2022-04-26
dot icon01/05/2022
Appointment of Mr Antony John Taylor as a director on 2022-04-26
dot icon01/05/2022
Cessation of Murray Capital Limited as a person with significant control on 2022-04-26
dot icon19/04/2022
Second filing of Confirmation Statement dated 2021-09-06
dot icon11/03/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-24
dot icon15/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon09/06/2020
Full accounts made up to 2019-12-31
dot icon30/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon20/01/2020
Resolutions
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon20/01/2020
Purchase of own shares.
dot icon04/11/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon04/11/2019
Purchase of own shares.
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon20/09/2019
Appointment of Mr Euan Neill Campbell as a director on 2019-09-13
dot icon11/09/2019
Appointment of Mr Mark Robert Hunter Gibson as a director on 2019-08-30
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Purchase of own shares.
dot icon10/05/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon01/05/2019
Termination of appointment of Alan Middleton as a director on 2019-04-26
dot icon11/04/2019
Resolutions
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Memorandum and Articles of Association
dot icon08/02/2017
Resolutions
dot icon01/02/2017
Confirmation statement made on 2016-09-06 with no updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon12/04/2016
Termination of appointment of Mark Gammie as a director on 2016-04-08
dot icon09/02/2016
Termination of appointment of Kevin Wallace as a director on 2016-01-31
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Alan Quinn as a director on 2015-03-30
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon16/03/2015
Resolutions
dot icon17/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Auditor's resignation
dot icon11/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-04
dot icon09/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-04
dot icon20/12/2013
Appointment of Mr Mark Gammie as a director
dot icon20/12/2013
Appointment of Mr Kevin Wallace as a director
dot icon20/12/2013
Appointment of Mrs Arlene Burnside as a director
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Alterations to floating charge 1
dot icon31/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2012
Alterations to floating charge 4
dot icon31/12/2012
Alterations to floating charge 3
dot icon20/12/2012
Alterations to floating charge 2
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2009-07-04 with full list of shareholders
dot icon31/07/2012
Miscellaneous
dot icon30/07/2012
Change of share class name or designation
dot icon27/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-04
dot icon27/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-07-04
dot icon24/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Allan Merritt as a director
dot icon01/02/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon20/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon20/12/2011
Resolutions
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon30/09/2011
Particulars of variation of rights attached to shares
dot icon30/09/2011
Change of share class name or designation
dot icon21/09/2011
Resolutions
dot icon03/08/2011
Full accounts made up to 2010-09-30
dot icon28/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2011
Alterations to floating charge 2
dot icon22/03/2011
Alterations to floating charge 1
dot icon22/03/2011
Alterations to floating charge 3
dot icon14/01/2011
Termination of appointment of Ian Cameron as a director
dot icon14/01/2011
Appointment of Mrs Arlene Burnside as a secretary
dot icon14/01/2011
Termination of appointment of Stewart Mcquillian as a director
dot icon14/01/2011
Termination of appointment of Ian Cameron as a secretary
dot icon24/11/2010
Termination of appointment of David Murray as a director
dot icon17/11/2010
Appointment of Mr Craig John Lennox as a director
dot icon28/10/2010
Miscellaneous
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon08/10/2010
Director's details changed for Alan Middleton on 2010-10-08
dot icon06/09/2010
Memorandum and Articles of Association
dot icon06/09/2010
Resolutions
dot icon17/08/2010
Memorandum and Articles of Association
dot icon17/08/2010
Resolutions
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for Alan Middleton on 2010-07-04
dot icon08/07/2010
Director's details changed for Mr Stewart Graham Mcquillian on 2010-07-04
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/06/2010
Termination of appointment of Charles Briggs as a director
dot icon15/04/2010
Appointment of David Douglas Murray as a director
dot icon20/07/2009
Return made up to 04/07/09; full list of members
dot icon09/02/2009
Group of companies' accounts made up to 2008-10-01
dot icon24/01/2009
Ad 15/01/09\gbp si [email protected]=434.8\gbp ic 3474.6/3909.4\
dot icon20/01/2009
Statement of rights variation attached to shares
dot icon12/11/2008
Director appointed mr stewart graham mcquillian
dot icon15/10/2008
Appointment terminated director ian milligan
dot icon07/10/2008
Ad 30/09/08\gbp si [email protected]=2463.8\gbp ic 1010.8/3474.6\
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Gbp nc 1081/4296.5\30/09/08
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon20/06/2008
Director and secretary appointed ian george cameron
dot icon20/06/2008
Appointment terminated secretary alan middleton
dot icon10/04/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon29/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 04/07/07; full list of members
dot icon27/04/2007
Ad 02/04/07--------- £ si [email protected]=10 £ ic 1000/1010
dot icon14/02/2007
New director appointed
dot icon04/12/2006
Alterations to a floating charge
dot icon04/12/2006
Partic of mort/charge *
dot icon24/11/2006
Alterations to a floating charge
dot icon24/11/2006
Partic of mort/charge *
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Ad 14/11/06--------- £ si [email protected]=998 £ ic 2/1000
dot icon24/11/2006
£ nc 100/1081 14/11/06
dot icon24/11/2006
S-div 14/11/06
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon30/08/2006
Certificate of change of name
dot icon24/08/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon24/08/2006
Registered office changed on 24/08/06 from: 151 st vincent street glasgow G2 5NJ
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New secretary appointed;new director appointed
dot icon04/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
434.73K
-
0.00
2.33K
-
2022
0
2.46M
-
0.00
7.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Lea-Ann
Director
26/04/2022 - Present
12
Hemani, Leon
Director
26/04/2022 - Present
34
Gibson, Mark Robert Hunter
Director
30/08/2019 - 27/04/2023
8
Campbell, Euan Neill
Director
13/09/2019 - 26/04/2022
36
Mr Antony John Taylor
Director
26/04/2022 - 13/06/2025
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITO HOLDINGS LIMITED

CAPITO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/07/2006 with the registered office located at Caputhall Road, Deans, Livingston EH54 8AS. 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 CAPITO HOLDINGS LIMITED?

toggle

CAPITO HOLDINGS LIMITED is currently Dissolved. It was registered on 04/07/2006 and dissolved on 07/10/2025.

Where is CAPITO HOLDINGS LIMITED located?

toggle

CAPITO HOLDINGS LIMITED is registered at Caputhall Road, Deans, Livingston EH54 8AS.

What does CAPITO HOLDINGS LIMITED do?

toggle

CAPITO HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAPITO HOLDINGS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.