CAPTURE IMAGING LIMITED

Register to unlock more data on OkredoRegister

CAPTURE IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC288828

Incorporation date

12/08/2005

Size

Dormant

Contacts

Registered address

Registered address

8 Deer Park Avenue, Livingston EH54 8GACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon01/04/2026
Termination of appointment of Suzanne Thorogood as a secretary on 2026-03-31
dot icon01/04/2026
Appointment of Mrs Charlotte Bradley as a secretary on 2026-04-01
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/07/2025
Registered office address changed from Struan House Garbett Road Livingston EH54 7DL Scotland to 8 Deer Park Avenue Livingston EH54 8GA on 2025-07-24
dot icon17/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/11/2024
Compulsory strike-off action has been discontinued
dot icon27/11/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Accounts for a dormant company made up to 2023-03-31
dot icon18/12/2023
Appointment of Suzanne Thorogood as a secretary on 2023-12-05
dot icon26/09/2023
Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26
dot icon10/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon05/06/2023
Full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/05/2022
Full accounts made up to 2021-03-31
dot icon13/05/2022
Change of details for Capture Group (Holdings) Limited as a person with significant control on 2017-03-31
dot icon31/03/2022
Termination of appointment of Lars Worzner as a director on 2022-03-31
dot icon06/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon07/04/2021
Full accounts made up to 2020-03-31
dot icon31/03/2021
Appointment of Mr Robert Ferris as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Martin James Tierney as a director on 2021-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2020
Termination of appointment of Catherine Mary Bland as a secretary on 2020-06-24
dot icon25/06/2020
Appointment of Mr Andrew John Clegg as a secretary on 2020-06-24
dot icon20/04/2020
Registered office address changed from 49-51 Ann Street Aberdeen AB25 3LH Scotland to Struan House Garbett Road Livingston EH54 7DL on 2020-04-20
dot icon13/01/2020
Confirmation statement made on 2019-08-12 with no updates
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Appointment of Lars Worzner as a director on 2019-03-28
dot icon10/12/2018
Termination of appointment of Neil Dingley as a director on 2018-12-04
dot icon12/11/2018
Full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon05/06/2018
Termination of appointment of Colin Robert Yule as a director on 2018-06-05
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon10/01/2017
Termination of appointment of Robert Stuart Cheyne as a director on 2016-12-31
dot icon01/12/2016
Termination of appointment of Phillip David Holvey as a director on 2016-12-01
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon04/07/2016
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 49-51 Ann Street Aberdeen AB25 3LH on 2016-07-04
dot icon04/07/2016
Appointment of Ms Catherine Mary Bland as a secretary on 2016-07-01
dot icon04/07/2016
Appointment of Mr Phillip David Holvey as a director on 2016-07-01
dot icon04/07/2016
Appointment of Mr Martin James Tierney as a director on 2016-07-01
dot icon04/07/2016
Appointment of Mr Neil Dingley as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham Gray as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2016-07-01
dot icon04/07/2016
Termination of appointment of Scott Andrew Simpson as a director on 2016-07-01
dot icon30/06/2016
Satisfaction of charge 1 in full
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Graham Gray on 2015-08-01
dot icon18/08/2015
Director's details changed for Scott Andrew Simpson on 2015-08-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon02/09/2014
Director's details changed for Colin Robert Yule on 2014-08-01
dot icon02/09/2014
Director's details changed for Robert Stuart Cheyne on 2014-08-01
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon18/09/2012
Director's details changed for Scott Andrew Simpson on 2012-08-01
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Director's change of particulars / colin yule / 01/11/2008
dot icon20/03/2009
Director appointed graham gray
dot icon20/03/2009
Director appointed scott andrew simpson
dot icon18/03/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon21/08/2008
Return made up to 12/08/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon20/09/2007
Return made up to 12/08/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/04/2007
Notice of assignment of name or new name to shares
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon23/11/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon04/10/2006
Return made up to 12/08/06; full list of members
dot icon22/11/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon16/11/2005
Ad 31/10/05--------- £ si [email protected]=99 £ ic 1/100
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
S-div 31/10/05
dot icon05/10/2005
Certificate of change of name
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon12/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferris, Robert
Director
31/03/2021 - Present
12
Clegg, Andrew John
Secretary
24/06/2020 - 26/09/2023
-
Thorogood, Suzanne
Secretary
05/12/2023 - 31/03/2026
-
Bradley, Charlotte
Secretary
01/04/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

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 IMAGING LIMITED

CAPTURE IMAGING LIMITED is an(a) Active company incorporated on 12/08/2005 with the registered office located at 8 Deer Park Avenue, Livingston EH54 8GA. There are currently 2 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 IMAGING LIMITED?

toggle

CAPTURE IMAGING LIMITED is currently Active. It was registered on 12/08/2005 .

Where is CAPTURE IMAGING LIMITED located?

toggle

CAPTURE IMAGING LIMITED is registered at 8 Deer Park Avenue, Livingston EH54 8GA.

What does CAPTURE IMAGING LIMITED do?

toggle

CAPTURE IMAGING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPTURE IMAGING LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Suzanne Thorogood as a secretary on 2026-03-31.