Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2009(41 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2009(41 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | James Desmond Barrett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 31 Meldrum Mains Glenmavis Airdrie Lanarkshire ML6 0QQ Scotland |
Director Name | David Johnstone McCallum |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 14 Dornoch Way Cumbernauld Glasgow Lanarkshire G68 0JA Scotland |
Secretary Name | John Murdoch Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 1992) |
Role | Accountant |
Correspondence Address | 20 Lythgow Way Lanark Lanarkshire ML11 7JA Scotland |
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(24 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Rivendell 6 Gowanside Place Carluke Lanarkshire ML8 5UN Scotland |
Director Name | James Donald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | Rivendell 6 Gowanside Place Carluke Lanarkshire ML8 5UN Scotland |
Director Name | William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Hyndford Lea House 409 Hyndford Park Lanark Lanarkshire ML11 8SQ Scotland |
Director Name | Mr Craig Matthew McGilvray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Otterburn Drive Giffnock Glasgow G46 6UJ Scotland |
Director Name | William Alexander Loch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | The Old Coach House 1 Potters Glen Padbury Buckinghamshire MK18 2BX |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Noel McNulty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Mr Stewart Donald Mackerracher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2006) |
Role | Operations Dir |
Country of Residence | Scotland |
Correspondence Address | 10a West Castle Rd Edinburgh EH10 5AU Scotland |
Secretary Name | Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Flat 10 7 Aubert Park London N5 1TL |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Claudia Suzanne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(38 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Flat 4/2 336 Meadowside Quay Walk Glasgow G11 6AW Scotland |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(40 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(40 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cygnet Close Compton Wolverhampton WV6 8XR |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Stephen Paul Connor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Operations Director |
Correspondence Address | 1 Johnson Grove Stone Staffs ST15 8SS |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Director Name | Mr Thomas Donald Kenny |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Spinney Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Lee Hewett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2011) |
Role | Managing Director IT Services |
Country of Residence | England |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Mr Richard David Mogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(44 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John James Hemming |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(50 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Cook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2021) |
Role | Executive Officer - Technology Solutions |
Country of Residence | England |
Correspondence Address | Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Director Name | Mr Scott Michael Frewing |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2002) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(38 years after company formation) |
Appointment Duration | 2 years (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | www.capita-its.co.uk |
---|---|
Telephone | 0117 3115757 |
Telephone region | Bristol |
Registered Address | Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
110k at £1 | Capita It Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,992,000 |
Gross Profit | £21,029,000 |
Net Worth | £19,619,000 |
Cash | £1,099,000 |
Current Liabilities | £78,875,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
24 November 1994 | Delivered 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 1973 | Delivered 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 |
1 January 2021 | Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
24 November 2020 | Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages) |
18 November 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
18 November 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Mark Cook as a director on 1 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of John James Hemming as a director on 1 January 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
4 July 2019 | Director's details changed for Mr John James Hemming on 15 June 2018 (2 pages) |
6 February 2019 | Full accounts made up to 31 December 2017 (39 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Appointment of Mr John James Hemming as a director on 28 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr John James Hemming as a director on 28 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Appointment of Miss Lisa Ann Oxley as a director on 29 July 2015 (2 pages) |
30 July 2015 | Appointment of Miss Lisa Ann Oxley as a director on 29 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 February 2015 | Section 519 (4 pages) |
9 February 2015 | Section 519 (4 pages) |
18 December 2014 | Auditor's resignation (3 pages) |
18 December 2014 | Auditor's resignation (3 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PW United Kingdom on 1 October 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
1 July 2013 | Termination of appointment of William Floydd as a director (1 page) |
1 July 2013 | Termination of appointment of William Floydd as a director (1 page) |
12 June 2013 | Appointment of Mr Richard John Shearer as a director (2 pages) |
12 June 2013 | Appointment of Mr Richard John Shearer as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Hands as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Hands as a director (2 pages) |
11 January 2013 | Termination of appointment of Mark Wyllie as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Wyllie as a director (1 page) |
30 November 2012 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
30 November 2012 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Director's details changed for Capita Corporate Director Limited on 29 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Capita Corporate Director Limited on 29 June 2012 (2 pages) |
15 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Secretary's details changed for Capita Group Secretary Limited on 30 June 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Capita Group Secretary Limited on 30 June 2011 (2 pages) |
1 November 2011 | Termination of appointment of Noel Mcnulty as a director (1 page) |
1 November 2011 | Termination of appointment of Noel Mcnulty as a director (1 page) |
28 October 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
28 October 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 June 2011 | Termination of appointment of Lee Hewett as a director (1 page) |
29 June 2011 | Termination of appointment of Lee Hewett as a director (1 page) |
11 January 2011 | Termination of appointment of Simon Pilling as a director (1 page) |
11 January 2011 | Termination of appointment of Simon Pilling as a director (1 page) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
22 November 2010 | Section 519 (1 page) |
22 November 2010 | Section 519 (1 page) |
15 October 2010 | Auditor's resignation (1 page) |
15 October 2010 | Auditor's resignation (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Consolidation of shares on 13 August 2010 (5 pages) |
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Consolidation of shares on 13 August 2010 (5 pages) |
9 August 2010 | Director's details changed for Mr Simon Christopher Pilling on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Simon Christopher Pilling on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Simon Christopher Pilling on 6 August 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages) |
8 October 2009 | Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Noel Mcnulty on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Noel Mcnulty on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Noel Mcnulty on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from lister way hamilton intnl technology park blantyre glasgow G72 0FT united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from lister way hamilton intnl technology park blantyre glasgow G72 0FT united kingdom (1 page) |
13 August 2009 | Director appointed lee hewett logged form (2 pages) |
13 August 2009 | Director appointed lee hewett logged form (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from erskine house 4TH floor 68-73 queen street edinburgh EH2 4NR (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from erskine house 4TH floor 68-73 queen street edinburgh EH2 4NR (1 page) |
12 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
11 August 2009 | Director appointed mr lee hewett (1 page) |
11 August 2009 | Director appointed mr lee hewett (1 page) |
28 July 2009 | Letter re resignation of auditors (1 page) |
28 July 2009 | Letter re resignation of auditors (1 page) |
27 July 2009 | Director appointed andrew george parker (2 pages) |
27 July 2009 | Director appointed simon pilling (2 pages) |
27 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
27 July 2009 | Director appointed andrew george parker (2 pages) |
27 July 2009 | Director appointed simon pilling (2 pages) |
27 July 2009 | Director appointed capita corporate director LIMITED (2 pages) |
27 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
27 July 2009 | Director appointed capita corporate director LIMITED (2 pages) |
13 July 2009 | Appointment terminate, director roger william robinson logged form (1 page) |
13 July 2009 | Conso\div (1 page) |
13 July 2009 | Appointment terminate, director rodney hewer harris logged form (1 page) |
13 July 2009 | Appointment terminate, director john mcdonough logged form (1 page) |
13 July 2009 | Appointment terminate, director richard john adam logged form (1 page) |
13 July 2009 | Appointment terminate, director stephen paul connor logged form (1 page) |
13 July 2009 | Appointment terminate, director john mcdonough logged form (1 page) |
13 July 2009 | Appointment terminate, director roger william robinson logged form (1 page) |
13 July 2009 | Appointment terminate, director stephen paul connor logged form (1 page) |
13 July 2009 | Appointment terminate, director thomas donald kenny logged form (1 page) |
13 July 2009 | Appointment terminate, secretary alison margaret shepley logged form (1 page) |
13 July 2009 | Appointment terminate, director rodney hewer harris logged form (1 page) |
13 July 2009 | Appointment terminate, director thomas donald kenny logged form (1 page) |
13 July 2009 | Conso\div (1 page) |
13 July 2009 | Appointment terminate, secretary alison margaret shepley logged form (1 page) |
13 July 2009 | Appointment terminate, director richard john adam logged form (1 page) |
9 July 2009 | Appointment terminated secretary alison shepley (1 page) |
9 July 2009 | Appointment terminated director roger robinson (1 page) |
9 July 2009 | Appointment terminated director john mcdonough (1 page) |
9 July 2009 | Appointment terminated director john mcdonough (1 page) |
9 July 2009 | Appointment terminated director rodney harris (1 page) |
9 July 2009 | Appointment terminated director roger robinson (1 page) |
9 July 2009 | Appointment terminated director thomas kenny (1 page) |
9 July 2009 | Appointment terminated director stephen connor (1 page) |
9 July 2009 | Appointment terminated director richard adam (1 page) |
9 July 2009 | Appointment terminated director rodney harris (1 page) |
9 July 2009 | Appointment terminated director richard adam (1 page) |
9 July 2009 | Appointment terminated director thomas kenny (1 page) |
9 July 2009 | Appointment terminated director stephen connor (1 page) |
9 July 2009 | Appointment terminated secretary alison shepley (1 page) |
6 July 2009 | Company name changed carillion it services LIMITED\certificate issued on 06/07/09 (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Registered office changed on 06/07/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Registered office changed on 06/07/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page) |
6 July 2009 | Company name changed carillion it services LIMITED\certificate issued on 06/07/09 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
5 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
22 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
22 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
17 July 2008 | Auditor's resignation (2 pages) |
17 July 2008 | Auditor's resignation (2 pages) |
17 July 2008 | Auditor's resignation (2 pages) |
17 July 2008 | Auditor's resignation (2 pages) |
6 June 2008 | Director appointed stephen paul connor (2 pages) |
6 June 2008 | Director appointed stephen paul connor (2 pages) |
29 May 2008 | Director appointed rodney hewer harris (2 pages) |
29 May 2008 | Director appointed rodney hewer harris (2 pages) |
29 May 2008 | Director appointed thomas donald kenny (2 pages) |
29 May 2008 | Director appointed thomas donald kenny (2 pages) |
18 March 2008 | Company name changed alfred mcalpine - it services LIMITED\certificate issued on 18/03/08 (2 pages) |
18 March 2008 | Company name changed alfred mcalpine - it services LIMITED\certificate issued on 18/03/08 (2 pages) |
29 February 2008 | Secretary appointed alison margaret shepley (1 page) |
29 February 2008 | Appointment terminated secretary claudia goodman (1 page) |
29 February 2008 | Appointment terminated secretary claudia goodman (1 page) |
29 February 2008 | Secretary appointed alison margaret shepley (1 page) |
25 February 2008 | Appointment terminated director am nominees LIMITED (1 page) |
25 February 2008 | Appointment terminated director craig mcgilvray (1 page) |
25 February 2008 | Director appointed john mcdonough (1 page) |
25 February 2008 | Director appointed roger william robinson (1 page) |
25 February 2008 | Director appointed richard john adam (1 page) |
25 February 2008 | Director appointed john mcdonough (1 page) |
25 February 2008 | Director appointed roger william robinson (1 page) |
25 February 2008 | Director appointed richard john adam (1 page) |
25 February 2008 | Appointment terminated director am nominees LIMITED (1 page) |
25 February 2008 | Appointment terminated director craig mcgilvray (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
4 April 2007 | Company name changed alfred mcalpine business informa tion systems LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed alfred mcalpine business informa tion systems LIMITED\certificate issued on 04/04/07 (2 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (14 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (14 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
12 July 2005 | Return made up to 05/07/05; full list of members
|
12 July 2005 | Return made up to 05/07/05; full list of members
|
28 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed (1 page) |
25 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 05/07/04; full list of members (8 pages) |
5 October 2004 | Return made up to 05/07/04; full list of members (8 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 May 2004 | Company name changed mcalpine business information sy stems LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed mcalpine business information sy stems LIMITED\certificate issued on 10/05/04 (2 pages) |
7 October 2003 | Company name changed stiell networks LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed stiell networks LIMITED\certificate issued on 07/10/03 (2 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 March 2003 | Auditor's resignation (2 pages) |
18 March 2003 | Auditor's resignation (2 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
26 September 2002 | Return made up to 05/07/02; full list of members (9 pages) |
26 September 2002 | Return made up to 05/07/02; full list of members (9 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | Secretary resigned (1 page) |
6 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 April 2002 | Secretary resigned (1 page) |
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
11 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Dec mort/charge * (4 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | New director appointed (2 pages) |
13 September 2000 | Memorandum and Articles of Association (16 pages) |
13 September 2000 | Memorandum and Articles of Association (16 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
2 August 2000 | Return made up to 05/07/00; full list of members (9 pages) |
2 August 2000 | Return made up to 05/07/00; full list of members (9 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
4 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
6 May 2000 | Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL (1 page) |
6 May 2000 | Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL (1 page) |
28 October 1999 | Full accounts made up to 28 February 1999 (13 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (13 pages) |
8 September 1999 | Return made up to 05/07/99; full list of members
|
8 September 1999 | Return made up to 05/07/99; full list of members
|
10 March 1999 | Company name changed\certificate issued on 10/03/99 (2 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
7 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
9 March 1998 | Auditor's resignation (2 pages) |
9 March 1998 | Auditor's resignation (2 pages) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 05/07/97; no change of members
|
5 August 1997 | Return made up to 05/07/97; no change of members
|
12 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
15 October 1996 | Company name changed\certificate issued on 15/10/96 (2 pages) |
15 October 1996 | Company name changed E.J. stiell (glasgow) LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Company name changed E.J. stiell (glasgow) LIMITED\certificate issued on 16/10/96 (2 pages) |
30 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
4 July 1995 | Return made up to 05/07/95; full list of members (6 pages) |
4 July 1995 | Return made up to 05/07/95; full list of members (6 pages) |
16 March 1995 | Ad 01/03/95--------- £ si 104000@1=104000 £ ic 6000/110000 (2 pages) |
16 March 1995 | Ad 01/03/95--------- £ si 104000@1=104000 £ ic 6000/110000 (2 pages) |
11 July 1994 | Return made up to 05/07/94; no change of members (4 pages) |
11 July 1994 | Return made up to 05/07/94; no change of members (4 pages) |
2 July 1993 | Return made up to 05/07/93; no change of members (6 pages) |
2 July 1993 | Return made up to 05/07/93; no change of members (6 pages) |
6 July 1992 | Return made up to 05/07/92; full list of members (5 pages) |
6 July 1992 | Return made up to 05/07/92; full list of members (5 pages) |
17 July 1991 | Return made up to 05/07/91; no change of members (4 pages) |
17 July 1991 | Return made up to 05/07/91; no change of members (4 pages) |
29 August 1990 | Return made up to 05/07/90; full list of members (6 pages) |
29 August 1990 | Return made up to 05/07/90; full list of members (6 pages) |
4 September 1989 | Return made up to 28/06/89; full list of members (6 pages) |
4 September 1989 | Return made up to 28/06/89; full list of members (6 pages) |
25 August 1988 | Return made up to 22/06/88; full list of members (6 pages) |
25 August 1988 | Return made up to 22/06/88; full list of members (6 pages) |
3 December 1987 | Resolutions
|
3 December 1987 | Resolutions
|
15 June 1987 | Return made up to 29/05/87; no change of members (6 pages) |
15 June 1987 | Return made up to 29/05/87; no change of members (6 pages) |
28 July 1986 | Return made up to 21/07/86; full list of members (5 pages) |
28 July 1986 | Return made up to 21/07/86; full list of members (5 pages) |
12 March 1986 | Annual return made up to 07/07/85 (6 pages) |
12 March 1986 | Annual return made up to 07/07/85 (6 pages) |
11 March 1986 | Annual return made up to 28/06/84 (6 pages) |
11 March 1986 | Annual return made up to 28/06/84 (6 pages) |
11 February 1983 | Annual return made up to 03/06/82 (4 pages) |
11 February 1983 | Annual return made up to 03/06/82 (4 pages) |
15 September 1982 | Annual return made up to 24/06/81 (4 pages) |
15 September 1982 | Annual return made up to 24/06/81 (4 pages) |
14 September 1982 | Annual return made up to 24/06/81 (4 pages) |
14 September 1982 | Annual return made up to 24/06/81 (4 pages) |
15 June 1981 | Annual return made up to 26/06/80 (4 pages) |
15 June 1981 | Annual return made up to 26/06/80 (4 pages) |
14 June 1981 | Annual return made up to 26/06/80 (4 pages) |
14 June 1981 | Annual return made up to 26/06/80 (4 pages) |
1 August 1979 | Annual return made up to 26/06/79 (4 pages) |
1 August 1979 | Annual return made up to 26/06/79 (4 pages) |
13 February 1979 | Annual return made up to 26/06/78 (4 pages) |
13 February 1979 | Annual return made up to 26/06/78 (4 pages) |
1 December 1978 | Annual return made up to 26/06/78 (5 pages) |
1 December 1978 | Annual return made up to 26/06/78 (5 pages) |
24 January 1978 | Annual return made up to 08/06/77 (5 pages) |
24 January 1978 | Annual return made up to 08/06/77 (5 pages) |
19 April 1977 | Annual return made up to 23/06/76 (4 pages) |
19 April 1977 | Annual return made up to 23/06/76 (4 pages) |
10 March 1966 | Annual return made up to 15/06/83 (6 pages) |
10 March 1966 | Annual return made up to 15/06/83 (6 pages) |