Download leads from Nexok and grow your business. Find out more

Capito Limited

Documents

Total Documents321
Total Pages1,933

Filing History

10 July 2023Accounts for a small company made up to 31 December 2022
3 July 2023Termination of appointment of Mark Robert Hunter Gibson as a director on 27 April 2023
3 July 2023Confirmation statement made on 30 June 2023 with no updates
30 June 2022Confirmation statement made on 30 June 2022 with no updates
6 May 2022Satisfaction of charge 5 in full
6 May 2022Satisfaction of charge 8 in full
6 May 2022Satisfaction of charge 7 in full
3 May 2022Notification of Capito Holdings Limited as a person with significant control on 6 April 2016
1 May 2022Appointment of Mr Antony John Taylor as a director on 26 April 2022
1 May 2022Termination of appointment of Euan Neill Campbell as a director on 26 April 2022
1 May 2022Appointment of Mr Leon Hemani as a director on 26 April 2022
1 May 2022Termination of appointment of Alan Quinn as a director on 26 April 2022
1 May 2022Termination of appointment of Craig John Lennox as a director on 26 April 2022
1 May 2022Cessation of Murray Capital Limited as a person with significant control on 26 April 2022
1 May 2022Appointment of Lea-Ann Mclean as a director on 26 April 2022
21 April 2022Second filing of Confirmation Statement dated 6 September 2016
11 March 2022Full accounts made up to 31 December 2021
15 September 2021Confirmation statement made on 6 September 2021 with no updates
16 April 2021Full accounts made up to 31 December 2020
18 September 2020Confirmation statement made on 6 September 2020 with no updates
9 June 2020Full accounts made up to 31 December 2019
19 September 2019Confirmation statement made on 6 September 2019 with no updates
19 September 2019Appointment of Mr Euan Neill Campbell as a director on 13 September 2019
11 September 2019Appointment of Mr Mark Robert Hunter Gibson as a director on 30 August 2019
3 July 2019Full accounts made up to 31 December 2018
1 May 2019Termination of appointment of Alan Middleton as a director on 26 April 2019
11 September 2018Confirmation statement made on 6 September 2018 with no updates
5 April 2018Full accounts made up to 31 December 2017
13 September 2017Confirmation statement made on 6 September 2017 with no updates
13 September 2017Confirmation statement made on 6 September 2017 with no updates
26 May 2017Full accounts made up to 31 December 2016
26 May 2017Full accounts made up to 31 December 2016
22 September 2016Full accounts made up to 31 December 2015
22 September 2016Full accounts made up to 31 December 2015
6 September 2016Confirmation statement made on 6 September 2016 with updates
6 September 2016Confirmation statement made on 6 September 2016 with updates
6 September 201606/09/16 Statement of Capital gbp 69177.8
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/04/2022
12 April 2016Termination of appointment of Mark Gammie as a director on 8 April 2016
12 April 2016Termination of appointment of Mark Gammie as a director on 8 April 2016
9 February 2016Termination of appointment of Kevin Wallace as a director on 31 January 2016
9 February 2016Termination of appointment of Kevin Wallace as a director on 31 January 2016
28 September 2015Full accounts made up to 31 December 2014
28 September 2015Full accounts made up to 31 December 2014
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 68,377.8
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 68,377.8
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 68,377.8
9 April 2015Appointment of Mr Alan Quinn as a director on 30 March 2015
9 April 2015Appointment of Mr Alan Quinn as a director on 30 March 2015
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 68,377.8
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 68,377.8
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 68,377.8
24 April 2014Full accounts made up to 31 December 2013
24 April 2014Full accounts made up to 31 December 2013
12 February 2014Auditor's resignation
12 February 2014Auditor's resignation
20 December 2013Appointment of Mr Kevin Wallace as a director
20 December 2013Appointment of Mrs Arlene Burnside as a director
20 December 2013Appointment of Mrs Arlene Burnside as a director
20 December 2013Appointment of Mr Mark Gammie as a director
20 December 2013Appointment of Mr Mark Gammie as a director
20 December 2013Appointment of Mr Kevin Wallace as a director
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 68,377.8
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 68,377.8
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 68,377.8
27 March 2013Full accounts made up to 31 December 2012
27 March 2013Full accounts made up to 31 December 2012
31 December 2012Alterations to floating charge 7
31 December 2012Alterations to floating charge 5
31 December 2012Alterations to floating charge 5
31 December 2012Particulars of a mortgage or charge / charge no: 8
31 December 2012Alterations to floating charge 7
31 December 2012Particulars of a mortgage or charge / charge no: 8
31 December 2012Alterations to floating charge 8
31 December 2012Alterations to floating charge 8
20 December 2012Alterations to floating charge 6
20 December 2012Alterations to floating charge 6
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
1 August 2012Full accounts made up to 31 December 2011
1 August 2012Full accounts made up to 31 December 2011
1 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011
1 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
1 July 2011Full accounts made up to 30 September 2010
1 July 2011Full accounts made up to 30 September 2010
22 March 2011Alterations to floating charge 7
22 March 2011Alterations to floating charge 6
22 March 2011Alterations to floating charge 5
22 March 2011Alterations to floating charge 5
22 March 2011Particulars of a mortgage or charge / charge no: 7
22 March 2011Alterations to floating charge 6
22 March 2011Alterations to floating charge 7
22 March 2011Particulars of a mortgage or charge / charge no: 7
13 January 2011Termination of appointment of Ian Cameron as a secretary
13 January 2011Appointment of Mrs Arlene Burnside as a secretary
13 January 2011Termination of appointment of Ian Cameron as a secretary
13 January 2011Termination of appointment of Ian Cameron as a director
13 January 2011Termination of appointment of Ian Cameron as a director
13 January 2011Termination of appointment of Stewart Mcquillian as a director
13 January 2011Appointment of Mrs Arlene Burnside as a secretary
13 January 2011Termination of appointment of Stewart Mcquillian as a director
24 November 2010Termination of appointment of David Murray as a director
24 November 2010Termination of appointment of David Murray as a director
17 November 2010Appointment of Mr Craig John Lennox as a director
17 November 2010Appointment of Mr Craig John Lennox as a director
28 October 2010Section 519
28 October 2010Section 519
8 October 2010Director's details changed for Alan Middleton on 8 October 2010
8 October 2010Director's details changed for Alan Middleton on 8 October 2010
8 October 2010Director's details changed for Alan Middleton on 8 October 2010
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
1 July 2010Full accounts made up to 30 September 2009
1 July 2010Full accounts made up to 30 September 2009
10 June 2010Termination of appointment of Charles Briggs as a director
10 June 2010Termination of appointment of Charles Briggs as a director
15 April 2010Appointment of David Douglas Murray as a director
15 April 2010Appointment of David Douglas Murray as a director
10 September 2009Return made up to 06/09/09; full list of members
10 September 2009Return made up to 06/09/09; full list of members
9 February 2009Full accounts made up to 30 September 2008
9 February 2009Full accounts made up to 30 September 2008
12 November 2008Director appointed mr stewart graham mcquillian
12 November 2008Director appointed mr stewart graham mcquillian
15 October 2008Appointment terminated director ian milligan
15 October 2008Appointment terminated director ian milligan
11 September 2008Return made up to 06/09/08; full list of members
11 September 2008Return made up to 06/09/08; full list of members
19 June 2008Secretary appointed mr ian george cameron
19 June 2008Director appointed mr ian george cameron
19 June 2008Director appointed mr ian george cameron
19 June 2008Secretary appointed mr ian george cameron
18 June 2008Appointment terminated secretary alan middleton
18 June 2008Appointment terminated secretary alan middleton
11 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008
11 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008
29 October 2007Full accounts made up to 31 March 2007
29 October 2007Full accounts made up to 31 March 2007
19 October 2007Amending 169 - filed 05/01/06
19 October 2007Amending 169 - filed 05/01/06
14 September 2007Return made up to 06/09/07; full list of members
14 September 2007Return made up to 06/09/07; full list of members
5 December 2006Director resigned
5 December 2006Director resigned
4 December 2006Partic of mort/charge *
4 December 2006Alterations to a floating charge
4 December 2006Partic of mort/charge *
4 December 2006Alterations to a floating charge
27 November 2006Dec mort/charge *
27 November 2006Dec mort/charge *
24 November 2006Partic of mort/charge *
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2006Alterations to a floating charge
24 November 2006Resolutions
  • RES13 ‐ Off-market purchases 13/11/06
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2006Partic of mort/charge *
24 November 2006Declaration of assistance for shares acquisition
24 November 2006Alterations to a floating charge
24 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 November 2006Resolutions
  • RES13 ‐ Off-market purchases 13/11/06
24 November 2006Declaration of assistance for shares acquisition
21 November 2006Dec mort/charge *
21 November 2006Dec mort/charge *
21 November 2006Dec mort/charge *
21 November 2006Dec mort/charge *
17 November 2006Dec mort/charge *
17 November 2006Dec mort/charge *
25 September 2006Return made up to 06/09/06; full list of members
25 September 2006Return made up to 06/09/06; full list of members
31 July 2006Full accounts made up to 31 March 2006
31 July 2006Full accounts made up to 31 March 2006
4 April 2006New director appointed
4 April 2006New director appointed
4 April 2006New director appointed
4 April 2006New director appointed
6 January 2006£ ic 68378/60334 30/09/05 £ sr [email protected]=8044
6 January 2006£ ic 68378/60334 30/09/05 £ sr [email protected]=8044
11 November 2005£ ic 76422/68378 30/09/05 £ sr [email protected]=8044
11 November 2005£ ic 76422/68378 30/09/05 £ sr [email protected]=8044
11 October 2005Director resigned
11 October 2005Director resigned
21 September 2005Return made up to 06/09/05; full list of members
21 September 2005Return made up to 06/09/05; full list of members
13 July 2005Full accounts made up to 1 April 2005
13 July 2005Full accounts made up to 1 April 2005
13 July 2005Full accounts made up to 1 April 2005
18 November 2004Secretary's particulars changed;director's particulars changed
18 November 2004Secretary's particulars changed;director's particulars changed
24 September 2004Full accounts made up to 31 March 2004
24 September 2004Full accounts made up to 31 March 2004
13 September 2004Return made up to 06/09/04; full list of members
13 September 2004Return made up to 06/09/04; full list of members
12 February 2004Partic of mort/charge *
12 February 2004Partic of mort/charge *
9 February 2004New director appointed
9 February 2004New director appointed
3 December 2003£ ic 84466/76422 27/10/03 £ sr [email protected]=8044
3 December 2003£ ic 84466/76422 27/10/03 £ sr [email protected]=8044
28 November 2003Full accounts made up to 31 March 2003
28 November 2003Full accounts made up to 31 March 2003
23 September 2003Director resigned
23 September 2003Director resigned
17 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
  • 363(288) ‐ Director's particulars changed
17 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
  • 363(288) ‐ Director's particulars changed
27 March 2003New secretary appointed
27 March 2003Secretary resigned
27 March 2003Secretary resigned
27 March 2003New secretary appointed
5 November 2002New director appointed
5 November 2002New director appointed
15 October 2002Director resigned
15 October 2002Director resigned
7 October 2002Full accounts made up to 31 March 2002
7 October 2002Full accounts made up to 31 March 2002
10 September 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
10 September 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
7 June 2002Secretary's particulars changed;director's particulars changed
7 June 2002Secretary's particulars changed;director's particulars changed
27 December 2001Full accounts made up to 31 March 2001
27 December 2001Full accounts made up to 31 March 2001
18 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 2001Full accounts made up to 31 March 2000
29 March 2001Full accounts made up to 31 March 2000
28 November 2000Company name changed crs computers LIMITED\certificate issued on 29/11/00
28 November 2000Company name changed crs computers LIMITED\certificate issued on 29/11/00
10 October 2000Ad 14/09/00--------- £ si [email protected]=4022 £ ic 80444/84466
10 October 2000Ad 14/09/00--------- £ si [email protected]=4022 £ ic 80444/84466
19 September 2000Return made up to 06/09/00; full list of members
19 September 2000Return made up to 06/09/00; full list of members
18 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
18 April 2000S-div 31/03/00
18 April 2000S-div 31/03/00
18 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
14 April 2000Ad 31/03/00--------- £ si [email protected]=58843 £ ic 21601/80444
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
14 April 2000Nc inc already adjusted 31/03/00
14 April 2000Nc inc already adjusted 31/03/00
14 April 2000Director resigned
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 April 2000Ad 31/03/00--------- £ si [email protected]=58843 £ ic 21601/80444
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
14 April 2000Director resigned
24 February 2000Full accounts made up to 31 March 1999
24 February 2000Full accounts made up to 31 March 1999
27 September 1999Return made up to 06/09/99; no change of members
27 September 1999Return made up to 06/09/99; no change of members
6 June 1999New director appointed
6 June 1999New director appointed
3 February 1999Director resigned
3 February 1999Director resigned
13 October 1998Return made up to 06/09/98; no change of members
13 October 1998Return made up to 06/09/98; no change of members
6 October 1998Secretary resigned
6 October 1998Secretary resigned
6 October 1998New secretary appointed;new director appointed
6 October 1998New secretary appointed;new director appointed
30 September 1998New secretary appointed
30 September 1998New secretary appointed
10 September 1998Full accounts made up to 31 March 1998
10 September 1998Full accounts made up to 31 March 1998
4 June 1998Secretary resigned;director resigned
4 June 1998Secretary resigned;director resigned
21 April 1998New director appointed
21 April 1998New director appointed
2 February 1998Full accounts made up to 31 March 1997
2 February 1998Full accounts made up to 31 March 1997
29 October 1997£ ic 21601/6601 12/09/97 £ sr 15000@1=15000
29 October 1997£ ic 21601/6601 12/09/97 £ sr 15000@1=15000
20 October 1997Return made up to 06/09/97; full list of members
20 October 1997Return made up to 06/09/97; full list of members
18 September 1997Photocopy 169 15000@1 120997
18 September 1997Photocopy 169 15000@1 120997
3 February 1997Full accounts made up to 31 March 1996
3 February 1997Full accounts made up to 31 March 1996
7 October 1996Return made up to 06/09/96; no change of members
7 October 1996Return made up to 06/09/96; no change of members
11 July 1996New director appointed
11 July 1996New director appointed
24 June 1996Director resigned
24 June 1996Director resigned
24 June 1996Director resigned
24 June 1996Director resigned
8 November 1995Return made up to 06/09/95; no change of members
8 November 1995Return made up to 06/09/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
3 November 1994Full accounts made up to 31 March 1994
3 November 1994Full accounts made up to 31 March 1994
21 September 1994Return made up to 06/09/94; full list of members
21 September 1994Return made up to 06/09/94; full list of members
1 November 1993Company name changed computer rentals scotland limite d\certificate issued on 02/11/93
1 November 1993Company name changed computer rentals scotland limite d\certificate issued on 02/11/93
19 October 1993Registered office changed on 19/10/93 from: unit 3 2 elphinstone square deans S.W. industrial estate livingstone EH54 8RG
19 October 1993Registered office changed on 19/10/93 from: unit 3 2 elphinstone square deans S.W. industrial estate livingstone EH54 8RG
10 October 1993Return made up to 06/09/93; change of members
10 October 1993Accounts for a small company made up to 31 March 1993
10 October 1993Return made up to 06/09/93; change of members
10 October 1993Accounts for a small company made up to 31 March 1993
27 April 1993Resolutions
  • ORES13 ‐ Ordinary resolution
27 April 1993Resolutions
  • ORES13 ‐ Ordinary resolution
23 February 1993Resolutions
  • SRES13 ‐ Special resolution
23 February 1993Resolutions
  • SRES13 ‐ Special resolution
25 August 1992Return made up to 06/09/92; no change of members
  • 363(288) ‐ Director resigned
25 August 1992Return made up to 06/09/92; no change of members
  • 363(288) ‐ Director resigned
29 June 1992Accounts for a small company made up to 31 March 1992
29 June 1992Accounts for a small company made up to 31 March 1992
27 April 1992Particulars of contract relating to shares
27 April 1992Particulars of contract relating to shares
29 October 1991Return made up to 06/09/91; full list of members
29 October 1991Return made up to 06/09/91; full list of members
28 July 1991Registered office changed on 28/07/91 from: moncrieff house 27 back sneddon street paisley PA3 2DJ
28 July 1991Registered office changed on 28/07/91 from: moncrieff house 27 back sneddon street paisley PA3 2DJ
6 September 1990Incorporation
6 September 1990Incorporation
Sign up now to grow your client base. Plans & Pricing