CAPITO LIMITED

Register to unlock more data on OkredoRegister

CAPITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC127071

Incorporation date

06/09/1990

Size

Small

Contacts

Registered address

Registered address

Caputhall Road, Deans, Livingston EH54 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1990)
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 icon23/04/2025
Notification of Xma Limited as a person with significant control on 2025-04-17
dot icon22/04/2025
Cessation of Capito Holdings Limited as a person with significant control on 2025-04-17
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 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 no updates
dot icon06/05/2022
Satisfaction of charge 5 in full
dot icon06/05/2022
Satisfaction of charge 7 in full
dot icon06/05/2022
Satisfaction of charge 8 in full
dot icon03/05/2022
Notification of Capito Holdings Limited as a person with significant control on 2016-04-06
dot icon01/05/2022
Cessation of Murray Capital Limited as a person with significant control 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 Alan Quinn 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
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 icon21/04/2022
Second filing of Confirmation Statement dated 2016-09-06
dot icon11/03/2022
Full accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon09/06/2020
Full accounts made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon19/09/2019
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 icon01/05/2019
Termination of appointment of Alan Middleton as a director on 2019-04-26
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 no updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
06/09/16 Statement of Capital gbp 69177.8
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 icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Alan Quinn as a director on 2015-03-30
dot icon08/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Auditor's resignation
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 icon09/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon31/12/2012
Alterations to floating charge 8
dot icon31/12/2012
Alterations to floating charge 5
dot icon31/12/2012
Alterations to floating charge 7
dot icon20/12/2012
Alterations to floating charge 6
dot icon19/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon22/03/2011
Alterations to floating charge 6
dot icon22/03/2011
Alterations to floating charge 5
dot icon22/03/2011
Alterations to floating charge 7
dot icon13/01/2011
Appointment of Mrs Arlene Burnside as a secretary
dot icon13/01/2011
Termination of appointment of Stewart Mcquillian as a director
dot icon13/01/2011
Termination of appointment of Ian Cameron as a director
dot icon13/01/2011
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 icon08/10/2010
Director's details changed for Alan Middleton on 2010-10-08
dot icon07/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon01/07/2010
Full 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 icon10/09/2009
Return made up to 06/09/09; full list of members
dot icon09/02/2009
Full accounts made up to 2008-09-30
dot icon12/11/2008
Director appointed mr stewart graham mcquillian
dot icon15/10/2008
Appointment terminated director ian milligan
dot icon11/09/2008
Return made up to 06/09/08; full list of members
dot icon19/06/2008
Secretary appointed mr ian george cameron
dot icon19/06/2008
Director appointed mr ian george cameron
dot icon18/06/2008
Appointment terminated secretary alan middleton
dot icon11/04/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Miscellaneous
dot icon14/09/2007
Return made up to 06/09/07; full list of members
dot icon05/12/2006
Director resigned
dot icon04/12/2006
Alterations to a floating charge
dot icon04/12/2006
Partic of mort/charge *
dot icon27/11/2006
Dec 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
Declaration of assistance for shares acquisition
dot icon24/11/2006
Resolutions
dot icon21/11/2006
Dec mort/charge *
dot icon21/11/2006
Dec mort/charge *
dot icon17/11/2006
Dec mort/charge *
dot icon25/09/2006
Return made up to 06/09/06; full list of members
dot icon31/07/2006
Full accounts made up to 2006-03-31
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon06/01/2006
£ ic 68378/60334 30/09/05 £ sr [email protected]=8044
dot icon11/11/2005
£ ic 76422/68378 30/09/05 £ sr [email protected]=8044
dot icon11/10/2005
Director resigned
dot icon21/09/2005
Return made up to 06/09/05; full list of members
dot icon13/07/2005
Full accounts made up to 2005-04-01
dot icon18/11/2004
Secretary's particulars changed;director's particulars changed
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon12/02/2004
Partic of mort/charge *
dot icon09/02/2004
New director appointed
dot icon03/12/2003
£ ic 84466/76422 27/10/03 £ sr [email protected]=8044
dot icon28/11/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Director resigned
dot icon17/09/2003
Return made up to 06/09/03; full list of members
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon05/11/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 06/09/02; full list of members
dot icon07/06/2002
Secretary's particulars changed;director's particulars changed
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 06/09/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
Certificate of change of name
dot icon10/10/2000
Ad 14/09/00--------- £ si [email protected]=4022 £ ic 80444/84466
dot icon19/09/2000
Return made up to 06/09/00; full list of members
dot icon18/04/2000
Resolutions
dot icon18/04/2000
S-div 31/03/00
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Ad 31/03/00--------- £ si [email protected]=58843 £ ic 21601/80444
dot icon14/04/2000
Nc inc already adjusted 31/03/00
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Director resigned
dot icon24/02/2000
Full accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 06/09/99; no change of members
dot icon06/06/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon13/10/1998
Return made up to 06/09/98; no change of members
dot icon06/10/1998
New secretary appointed;new director appointed
dot icon06/10/1998
Secretary resigned
dot icon30/09/1998
New secretary appointed
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Secretary resigned;director resigned
dot icon21/04/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon29/10/1997
£ ic 21601/6601 12/09/97 £ sr 15000@1=15000
dot icon20/10/1997
Return made up to 06/09/97; full list of members
dot icon18/09/1997
Miscellaneous
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 06/09/96; no change of members
dot icon11/07/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon08/11/1995
Return made up to 06/09/95; no change of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
Partic of mort/charge *
dot icon21/09/1994
Director's particulars changed
dot icon21/09/1994
Return made up to 06/09/94; full list of members
dot icon01/03/1994
Resolutions
dot icon24/11/1993
Auditor's resignation
dot icon01/11/1993
Certificate of change of name
dot icon29/10/1993
New director appointed
dot icon19/10/1993
Registered office changed on 19/10/93 from: unit 3 2 elphinstone square deans S.W. industrial estate livingstone EH54 8RG
dot icon10/10/1993
Return made up to 06/09/93; change of members
dot icon10/10/1993
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Partic of mort/charge *
dot icon27/04/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon25/08/1992
Director resigned
dot icon25/08/1992
Return made up to 06/09/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1992-03-31
dot icon21/05/1992
Auditor's resignation
dot icon27/04/1992
Particulars of contract relating to shares
dot icon27/04/1992
Ad 31/03/92--------- £ si 34999@1=34999 £ ic 37401/72400
dot icon26/02/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon29/10/1991
Return made up to 06/09/91; full list of members
dot icon30/08/1991
New director appointed
dot icon30/08/1991
New director appointed
dot icon28/07/1991
Ad 20/11/90--------- £ si 37399@1=37399 £ ic 2/37401
dot icon28/07/1991
Registered office changed on 28/07/91 from: moncrieff house 27 back sneddon street paisley PA3 2DJ
dot icon28/07/1991
Accounting reference date extended from 31/10 to 31/12
dot icon07/05/1991
Partic of mort/charge 5196
dot icon03/12/1990
Nc inc already adjusted 19/11/90
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon26/10/1990
Resolutions
dot icon11/09/1990
Director resigned;new director appointed
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon11/09/1990
Registered office changed on 11/09/90 from: 3 hill street edinburgh EH2 3JP
dot icon11/09/1990
Accounting reference date notified as 31/10
dot icon06/09/1990
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
56
2.92M
-
0.00
262.17K
-
2022
59
3.28M
-
0.00
759.44K
-
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

2
psc login icon

Persons with Significant Control

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

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 LIMITED

CAPITO LIMITED is an(a) Dissolved company incorporated on 06/09/1990 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 LIMITED?

toggle

CAPITO LIMITED is currently Dissolved. It was registered on 06/09/1990 and dissolved on 07/10/2025.

Where is CAPITO LIMITED located?

toggle

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

What does CAPITO LIMITED do?

toggle

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

What is the latest filing for CAPITO LIMITED?

toggle

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