Company NameCapita IT Services Limited
DirectorsMichael William Lansdown and Capita Corporate Director Limited
Company StatusActive
Company NumberSC045439
CategoryPrivate Limited Company
Incorporation Date7 February 1968(56 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael William Lansdown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(56 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed30 June 2009(41 years, 5 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2009(41 years, 5 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJames Desmond Barrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address31 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Director NameDavid Johnstone McCallum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address14 Dornoch Way
Cumbernauld
Glasgow
Lanarkshire
G68 0JA
Scotland
Secretary NameJohn Murdoch Sinclair
NationalityBritish
StatusResigned
Appointed28 June 1989(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 1992)
RoleAccountant
Correspondence Address20 Lythgow Way
Lanark
Lanarkshire
ML11 7JA
Scotland
Secretary NameJames Donald
NationalityBritish
StatusResigned
Appointed12 February 1992(24 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressRivendell 6 Gowanside Place
Carluke
Lanarkshire
ML8 5UN
Scotland
Director NameJames Donald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 2000)
RoleFinance Director
Correspondence AddressRivendell 6 Gowanside Place
Carluke
Lanarkshire
ML8 5UN
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(29 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHyndford Lea House
409 Hyndford Park
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameMr Craig Matthew McGilvray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(32 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Director NameWilliam Alexander Loch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(32 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressThe Old Coach House
1 Potters Glen
Padbury
Buckinghamshire
MK18 2BX
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed05 March 2002(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameNoel McNulty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(34 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Stewart Donald Mackerracher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2006)
RoleOperations Dir
Country of ResidenceScotland
Correspondence Address10a West Castle Rd
Edinburgh
EH10 5AU
Scotland
Secretary NameCaroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed25 November 2004(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressFlat 10
7 Aubert Park
London
N5 1TL
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(36 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed10 February 2006(38 years after company formation)
Appointment Duration2 years (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressFlat 4/2
336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(40 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(40 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cygnet Close
Compton
Wolverhampton
WV6 8XR
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed28 February 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameStephen Paul Connor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleOperations Director
Correspondence Address1 Johnson Grove
Stone
Staffs
ST15 8SS
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Spinney
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Lee Hewett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2011)
RoleManaging Director IT Services
Country of ResidenceEngland
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Richard David Mogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(43 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(44 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(45 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John James Hemming
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(50 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Cook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2021)
RoleExecutive Officer - Technology Solutions
Country of ResidenceEngland
Correspondence AddressPavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Scott Michael Frewing
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 April 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2002)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(38 years after company formation)
Appointment Duration2 years (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websitewww.capita-its.co.uk
Telephone0117 3115757
Telephone regionBristol

Location

Registered AddressPavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

110k at £1Capita It Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£127,992,000
Gross Profit£21,029,000
Net Worth£19,619,000
Cash£1,099,000
Current Liabilities£78,875,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

24 November 1994Delivered on: 9 December 1994
Satisfied on: 24 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 July 1973Delivered on: 13 July 1973
Satisfied on: 24 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 January 2021Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
24 November 2020Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages)
18 November 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
18 November 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (47 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Mark Cook as a director on 1 January 2020 (2 pages)
17 January 2020Termination of appointment of John James Hemming as a director on 1 January 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (37 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
4 July 2019Director's details changed for Mr John James Hemming on 15 June 2018 (2 pages)
6 February 2019Full accounts made up to 31 December 2017 (39 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Appointment of Mr John James Hemming as a director on 28 September 2017 (2 pages)
2 October 2017Appointment of Mr John James Hemming as a director on 28 September 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
30 July 2015Appointment of Miss Lisa Ann Oxley as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Miss Lisa Ann Oxley as a director on 29 July 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110,000
(6 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110,000
(6 pages)
9 February 2015Section 519 (4 pages)
9 February 2015Section 519 (4 pages)
18 December 2014Auditor's resignation (3 pages)
18 December 2014Auditor's resignation (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 110,000
(6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 110,000
(6 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
1 October 2013Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 1 October 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
2 September 2013Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR United Kingdom on 2 September 2013 (1 page)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
1 July 2013Termination of appointment of William Floydd as a director (1 page)
1 July 2013Termination of appointment of William Floydd as a director (1 page)
12 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
12 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Director's details changed for Capita Corporate Director Limited on 29 June 2012 (2 pages)
5 July 2012Director's details changed for Capita Corporate Director Limited on 29 June 2012 (2 pages)
15 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 November 2011Secretary's details changed for Capita Group Secretary Limited on 30 June 2011 (2 pages)
14 November 2011Secretary's details changed for Capita Group Secretary Limited on 30 June 2011 (2 pages)
1 November 2011Termination of appointment of Noel Mcnulty as a director (1 page)
1 November 2011Termination of appointment of Noel Mcnulty as a director (1 page)
28 October 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
28 October 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
7 October 2011Full accounts made up to 31 December 2010 (21 pages)
7 October 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2011Termination of appointment of Lee Hewett as a director (1 page)
29 June 2011Termination of appointment of Lee Hewett as a director (1 page)
11 January 2011Termination of appointment of Simon Pilling as a director (1 page)
11 January 2011Termination of appointment of Simon Pilling as a director (1 page)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
22 November 2010Section 519 (1 page)
22 November 2010Section 519 (1 page)
15 October 2010Auditor's resignation (1 page)
15 October 2010Auditor's resignation (1 page)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 13/08/2010
(13 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 13/08/2010
(13 pages)
3 September 2010Consolidation of shares on 13 August 2010 (5 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Consolidation of shares on 13 August 2010 (5 pages)
9 August 2010Director's details changed for Mr Simon Christopher Pilling on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Simon Christopher Pilling on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Simon Christopher Pilling on 6 August 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages)
8 October 2009Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Noel Mcnulty on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Noel Mcnulty on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Noel Mcnulty on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from lister way hamilton intnl technology park blantyre glasgow G72 0FT united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from lister way hamilton intnl technology park blantyre glasgow G72 0FT united kingdom (1 page)
13 August 2009Director appointed lee hewett logged form (2 pages)
13 August 2009Director appointed lee hewett logged form (2 pages)
12 August 2009Registered office changed on 12/08/2009 from erskine house 4TH floor 68-73 queen street edinburgh EH2 4NR (1 page)
12 August 2009Registered office changed on 12/08/2009 from erskine house 4TH floor 68-73 queen street edinburgh EH2 4NR (1 page)
12 August 2009Return made up to 05/07/09; full list of members (4 pages)
12 August 2009Return made up to 05/07/09; full list of members (4 pages)
11 August 2009Director appointed mr lee hewett (1 page)
11 August 2009Director appointed mr lee hewett (1 page)
28 July 2009Letter re resignation of auditors (1 page)
28 July 2009Letter re resignation of auditors (1 page)
27 July 2009Director appointed andrew george parker (2 pages)
27 July 2009Director appointed simon pilling (2 pages)
27 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
27 July 2009Director appointed andrew george parker (2 pages)
27 July 2009Director appointed simon pilling (2 pages)
27 July 2009Director appointed capita corporate director LIMITED (2 pages)
27 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
27 July 2009Director appointed capita corporate director LIMITED (2 pages)
13 July 2009Appointment terminate, director roger william robinson logged form (1 page)
13 July 2009Conso\div (1 page)
13 July 2009Appointment terminate, director rodney hewer harris logged form (1 page)
13 July 2009Appointment terminate, director john mcdonough logged form (1 page)
13 July 2009Appointment terminate, director richard john adam logged form (1 page)
13 July 2009Appointment terminate, director stephen paul connor logged form (1 page)
13 July 2009Appointment terminate, director john mcdonough logged form (1 page)
13 July 2009Appointment terminate, director roger william robinson logged form (1 page)
13 July 2009Appointment terminate, director stephen paul connor logged form (1 page)
13 July 2009Appointment terminate, director thomas donald kenny logged form (1 page)
13 July 2009Appointment terminate, secretary alison margaret shepley logged form (1 page)
13 July 2009Appointment terminate, director rodney hewer harris logged form (1 page)
13 July 2009Appointment terminate, director thomas donald kenny logged form (1 page)
13 July 2009Conso\div (1 page)
13 July 2009Appointment terminate, secretary alison margaret shepley logged form (1 page)
13 July 2009Appointment terminate, director richard john adam logged form (1 page)
9 July 2009Appointment terminated secretary alison shepley (1 page)
9 July 2009Appointment terminated director roger robinson (1 page)
9 July 2009Appointment terminated director john mcdonough (1 page)
9 July 2009Appointment terminated director john mcdonough (1 page)
9 July 2009Appointment terminated director rodney harris (1 page)
9 July 2009Appointment terminated director roger robinson (1 page)
9 July 2009Appointment terminated director thomas kenny (1 page)
9 July 2009Appointment terminated director stephen connor (1 page)
9 July 2009Appointment terminated director richard adam (1 page)
9 July 2009Appointment terminated director rodney harris (1 page)
9 July 2009Appointment terminated director richard adam (1 page)
9 July 2009Appointment terminated director thomas kenny (1 page)
9 July 2009Appointment terminated director stephen connor (1 page)
9 July 2009Appointment terminated secretary alison shepley (1 page)
6 July 2009Company name changed carillion it services LIMITED\certificate issued on 06/07/09 (2 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 July 2009Registered office changed on 06/07/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 July 2009Registered office changed on 06/07/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page)
6 July 2009Company name changed carillion it services LIMITED\certificate issued on 06/07/09 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (20 pages)
27 April 2009Full accounts made up to 31 December 2008 (20 pages)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW (1 page)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 December 2008Full accounts made up to 31 December 2007 (24 pages)
5 December 2008Full accounts made up to 31 December 2007 (24 pages)
22 September 2008Return made up to 05/07/08; full list of members (5 pages)
22 September 2008Return made up to 05/07/08; full list of members (5 pages)
17 July 2008Auditor's resignation (2 pages)
17 July 2008Auditor's resignation (2 pages)
17 July 2008Auditor's resignation (2 pages)
17 July 2008Auditor's resignation (2 pages)
6 June 2008Director appointed stephen paul connor (2 pages)
6 June 2008Director appointed stephen paul connor (2 pages)
29 May 2008Director appointed rodney hewer harris (2 pages)
29 May 2008Director appointed rodney hewer harris (2 pages)
29 May 2008Director appointed thomas donald kenny (2 pages)
29 May 2008Director appointed thomas donald kenny (2 pages)
18 March 2008Company name changed alfred mcalpine - it services LIMITED\certificate issued on 18/03/08 (2 pages)
18 March 2008Company name changed alfred mcalpine - it services LIMITED\certificate issued on 18/03/08 (2 pages)
29 February 2008Secretary appointed alison margaret shepley (1 page)
29 February 2008Appointment terminated secretary claudia goodman (1 page)
29 February 2008Appointment terminated secretary claudia goodman (1 page)
29 February 2008Secretary appointed alison margaret shepley (1 page)
25 February 2008Appointment terminated director am nominees LIMITED (1 page)
25 February 2008Appointment terminated director craig mcgilvray (1 page)
25 February 2008Director appointed john mcdonough (1 page)
25 February 2008Director appointed roger william robinson (1 page)
25 February 2008Director appointed richard john adam (1 page)
25 February 2008Director appointed john mcdonough (1 page)
25 February 2008Director appointed roger william robinson (1 page)
25 February 2008Director appointed richard john adam (1 page)
25 February 2008Appointment terminated director am nominees LIMITED (1 page)
25 February 2008Appointment terminated director craig mcgilvray (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
8 August 2007Return made up to 05/07/07; full list of members (3 pages)
8 August 2007Return made up to 05/07/07; full list of members (3 pages)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
14 May 2007Resolutions
  • RES13 ‐ Facility agree approved 19/04/07
(1 page)
14 May 2007Resolutions
  • RES13 ‐ Facility agree approved 19/04/07
(1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
4 April 2007Company name changed alfred mcalpine business informa tion systems LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed alfred mcalpine business informa tion systems LIMITED\certificate issued on 04/04/07 (2 pages)
25 July 2006Return made up to 05/07/06; full list of members (3 pages)
25 July 2006Return made up to 05/07/06; full list of members (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 December 2005 (18 pages)
12 June 2006Full accounts made up to 31 December 2005 (18 pages)
1 March 2006Resolutions
  • RES13 ‐ Facility agreement 22/02/06
(1 page)
1 March 2006Resolutions
  • RES13 ‐ Facility agreement 22/02/06
(1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (14 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (14 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Facility agreement 09/02/06
(1 page)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2005Full accounts made up to 31 December 2004 (18 pages)
28 June 2005Full accounts made up to 31 December 2004 (18 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (1 page)
25 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Return made up to 05/07/04; full list of members (8 pages)
5 October 2004Return made up to 05/07/04; full list of members (8 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004Full accounts made up to 31 December 2003 (18 pages)
10 May 2004Company name changed mcalpine business information sy stems LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed mcalpine business information sy stems LIMITED\certificate issued on 10/05/04 (2 pages)
7 October 2003Company name changed stiell networks LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed stiell networks LIMITED\certificate issued on 07/10/03 (2 pages)
24 July 2003Return made up to 05/07/03; full list of members (10 pages)
24 July 2003Return made up to 05/07/03; full list of members (10 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 March 2003Auditor's resignation (2 pages)
18 March 2003Auditor's resignation (2 pages)
31 December 2002Full accounts made up to 28 February 2002 (17 pages)
31 December 2002Full accounts made up to 28 February 2002 (17 pages)
26 September 2002Return made up to 05/07/02; full list of members (9 pages)
26 September 2002Return made up to 05/07/02; full list of members (9 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
6 April 2002Secretary resigned (1 page)
6 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 April 2002Secretary resigned (1 page)
6 April 2002New secretary appointed (2 pages)
6 April 2002New secretary appointed (2 pages)
6 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 July 2001Return made up to 05/07/01; full list of members (8 pages)
20 July 2001Return made up to 05/07/01; full list of members (8 pages)
11 July 2001Full accounts made up to 28 February 2001 (13 pages)
11 July 2001Full accounts made up to 28 February 2001 (13 pages)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Dec mort/charge * (4 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
23 September 2000New director appointed (2 pages)
23 September 2000New director appointed (2 pages)
13 September 2000Memorandum and Articles of Association (16 pages)
13 September 2000Memorandum and Articles of Association (16 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 August 2000Return made up to 05/07/00; full list of members (9 pages)
2 August 2000Return made up to 05/07/00; full list of members (9 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 29 February 2000 (13 pages)
4 July 2000Full accounts made up to 29 February 2000 (13 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
6 May 2000Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL (1 page)
6 May 2000Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL (1 page)
28 October 1999Full accounts made up to 28 February 1999 (13 pages)
28 October 1999Full accounts made up to 28 February 1999 (13 pages)
8 September 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Company name changed\certificate issued on 10/03/99 (2 pages)
27 November 1998Full accounts made up to 28 February 1998 (13 pages)
27 November 1998Full accounts made up to 28 February 1998 (13 pages)
7 August 1998Return made up to 05/07/98; no change of members (4 pages)
7 August 1998Return made up to 05/07/98; no change of members (4 pages)
9 March 1998Auditor's resignation (2 pages)
9 March 1998Auditor's resignation (2 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
15 October 1996Company name changed\certificate issued on 15/10/96 (2 pages)
15 October 1996Company name changed E.J. stiell (glasgow) LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed E.J. stiell (glasgow) LIMITED\certificate issued on 16/10/96 (2 pages)
30 July 1996Return made up to 05/07/96; full list of members (6 pages)
30 July 1996Return made up to 05/07/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
21 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
4 July 1995Return made up to 05/07/95; full list of members (6 pages)
4 July 1995Return made up to 05/07/95; full list of members (6 pages)
16 March 1995Ad 01/03/95--------- £ si 104000@1=104000 £ ic 6000/110000 (2 pages)
16 March 1995Ad 01/03/95--------- £ si 104000@1=104000 £ ic 6000/110000 (2 pages)
11 July 1994Return made up to 05/07/94; no change of members (4 pages)
11 July 1994Return made up to 05/07/94; no change of members (4 pages)
2 July 1993Return made up to 05/07/93; no change of members (6 pages)
2 July 1993Return made up to 05/07/93; no change of members (6 pages)
6 July 1992Return made up to 05/07/92; full list of members (5 pages)
6 July 1992Return made up to 05/07/92; full list of members (5 pages)
17 July 1991Return made up to 05/07/91; no change of members (4 pages)
17 July 1991Return made up to 05/07/91; no change of members (4 pages)
29 August 1990Return made up to 05/07/90; full list of members (6 pages)
29 August 1990Return made up to 05/07/90; full list of members (6 pages)
4 September 1989Return made up to 28/06/89; full list of members (6 pages)
4 September 1989Return made up to 28/06/89; full list of members (6 pages)
25 August 1988Return made up to 22/06/88; full list of members (6 pages)
25 August 1988Return made up to 22/06/88; full list of members (6 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 June 1987Return made up to 29/05/87; no change of members (6 pages)
15 June 1987Return made up to 29/05/87; no change of members (6 pages)
28 July 1986Return made up to 21/07/86; full list of members (5 pages)
28 July 1986Return made up to 21/07/86; full list of members (5 pages)
12 March 1986Annual return made up to 07/07/85 (6 pages)
12 March 1986Annual return made up to 07/07/85 (6 pages)
11 March 1986Annual return made up to 28/06/84 (6 pages)
11 March 1986Annual return made up to 28/06/84 (6 pages)
11 February 1983Annual return made up to 03/06/82 (4 pages)
11 February 1983Annual return made up to 03/06/82 (4 pages)
15 September 1982Annual return made up to 24/06/81 (4 pages)
15 September 1982Annual return made up to 24/06/81 (4 pages)
14 September 1982Annual return made up to 24/06/81 (4 pages)
14 September 1982Annual return made up to 24/06/81 (4 pages)
15 June 1981Annual return made up to 26/06/80 (4 pages)
15 June 1981Annual return made up to 26/06/80 (4 pages)
14 June 1981Annual return made up to 26/06/80 (4 pages)
14 June 1981Annual return made up to 26/06/80 (4 pages)
1 August 1979Annual return made up to 26/06/79 (4 pages)
1 August 1979Annual return made up to 26/06/79 (4 pages)
13 February 1979Annual return made up to 26/06/78 (4 pages)
13 February 1979Annual return made up to 26/06/78 (4 pages)
1 December 1978Annual return made up to 26/06/78 (5 pages)
1 December 1978Annual return made up to 26/06/78 (5 pages)
24 January 1978Annual return made up to 08/06/77 (5 pages)
24 January 1978Annual return made up to 08/06/77 (5 pages)
19 April 1977Annual return made up to 23/06/76 (4 pages)
19 April 1977Annual return made up to 23/06/76 (4 pages)
10 March 1966Annual return made up to 15/06/83 (6 pages)
10 March 1966Annual return made up to 15/06/83 (6 pages)