CAPTURE ALL LIMITED

Register to unlock more data on OkredoRegister

CAPTURE ALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202088

Incorporation date

02/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Dewar Square, Deans, Livingston EH54 8SACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon05/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/03/2025
Change of details for Restore Digital Limited as a person with significant control on 2023-12-28
dot icon10/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon28/12/2023
Registered office address changed from Unit 2 Forbes Court Middlefield Industrial Estate Falkirk FK2 9HQ Scotland to 1 Dewar Square Deans Livingston EH54 8SA on 2023-12-28
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon22/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon20/01/2023
Secretary's details changed for Ms Sarah Lesley Waudby on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Charles Edward Bligh on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Neil James Ritchie on 2023-01-07
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon22/07/2022
Registered office address changed from 9 Castings Court Middlefield Industrial Estate Falkirk FK2 9HQ to Unit 2 Forbes Court Middlefield Industrial Estate Falkirk FK2 9HQ on 2022-07-22
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon03/12/2021
Notification of Restore Digital Limited as a person with significant control on 2021-11-30
dot icon03/12/2021
Cessation of Rosalind Ann Charles as a person with significant control on 2021-11-30
dot icon03/12/2021
Appointment of Ms Sarah Lesley Waudby as a secretary on 2021-11-30
dot icon03/12/2021
Cessation of Shaun Benfold as a person with significant control on 2021-11-30
dot icon03/12/2021
Appointment of Mr Neil James Ritchie as a director on 2021-11-30
dot icon03/12/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of Rosalind Ann Charles as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of Shaun Ryan Thomas Benfold as a director on 2021-11-30
dot icon03/12/2021
Termination of appointment of Rosalind Charles as a secretary on 2021-11-30
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/04/2019
Satisfaction of charge 1 in full
dot icon24/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/05/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Appointment of Miss Rosalind Charles as a secretary
dot icon22/07/2013
Termination of appointment of Walter Sneddon as a secretary
dot icon22/07/2013
Registered office address changed from 47/49 West Main Street Armadale West Lothian EH48 3PZ on 2013-07-22
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Director's details changed for Rosalind Ann Charles on 2012-01-13
dot icon13/01/2012
Director's details changed for Shaun Ryan Thomas Benfold on 2012-01-13
dot icon14/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Rosalind Ann Charles on 2009-12-14
dot icon14/12/2009
Director's details changed for Shaun Ryan Thomas Benfold on 2009-12-14
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Director's change of particulars / shaun benfold / 05/01/2007
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 02/12/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 02/12/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 02/12/05; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 02/12/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 02/12/03; full list of members
dot icon23/01/2004
Ad 25/03/02--------- £ si 1@1
dot icon23/01/2004
Ad 10/01/03--------- £ si 10000@1=10000 £ ic 2/10002
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
£ nc 1000/50000 10/01/03
dot icon11/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 02/12/02; full list of members
dot icon30/12/2002
Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/04/2002
Partic of mort/charge *
dot icon28/03/2002
Secretary resigned;director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: bellevue bindery glasgow road, camelon, falkirk stirlingshire FK1 4HP
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon06/12/2001
Return made up to 02/12/01; full list of members
dot icon07/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon07/12/2000
Return made up to 02/12/00; full list of members
dot icon14/04/2000
New director appointed
dot icon11/04/2000
Registered office changed on 11/04/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon22/03/2000
Certificate of change of name
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Baker, Daniel John
Director
13/11/2023 - Present
51
Skinner, Charles
Director
05/09/2023 - Present
38
Hopkins, Jameson
Director
15/08/2023 - 15/12/2023
39
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
02/12/1999 - 16/03/2000
325

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTURE ALL LIMITED

CAPTURE ALL LIMITED is an(a) Active company incorporated on 02/12/1999 with the registered office located at 1 Dewar Square, Deans, Livingston EH54 8SA. 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 CAPTURE ALL LIMITED?

toggle

CAPTURE ALL LIMITED is currently Active. It was registered on 02/12/1999 .

Where is CAPTURE ALL LIMITED located?

toggle

CAPTURE ALL LIMITED is registered at 1 Dewar Square, Deans, Livingston EH54 8SA.

What does CAPTURE ALL LIMITED do?

toggle

CAPTURE ALL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAPTURE ALL LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-02 with no updates.