Company NameCapito Limited
Company StatusActive
Company NumberSC127071
CategoryPrivate Limited Company
Incorporation Date6 September 1990(33 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Arlene Burnside
StatusCurrent
Appointed13 January 2011(20 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address31 Wallace Brae Bank
Reddingmuirhead
Falkirk
FK2 0FW
Scotland
Director NameMrs Arlene Burnside
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaputhall Road
Deans
Livingston
EH54 8AS
Scotland
Director NameMr Antony John Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(31 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilford Industrial Estate Ruddington Lane Wilford
Nottingham
NG11 7EP
Director NameMs Lea-Ann McLean
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(31 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilford Industrial Estate Ruddington Lane Wilford
Nottingham
NG11 7EP
Director NameMr Leon Hemani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(31 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilford Industrial Estate Ruddington Lane Wilford
Nottingham
NG11 7EP
Director NameMoira Watson Lang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(same day as company formation)
RoleHousewife
Correspondence Address93 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9EA
Scotland
Director NameDavid Lang
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(same day as company formation)
RoleSales Executive
Correspondence Address93 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9EA
Scotland
Secretary NameDavid Lang
NationalityBritish
StatusResigned
Appointed06 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address93 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9EA
Scotland
Director NameMr Peter Quinn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 14 November 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 South Park Road
Hamilton
Lanarkshire
ML3 6PJ
Scotland
Director NameMichael Holton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 1996)
RoleSales Director
Correspondence Address5 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Secretary NameIrene Crawford Douglas
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressBurnvale 8 West End
West Calder
West Lothian
EH55 8EN
Scotland
Director NameMorris Hogg
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years after company formation)
Appointment Duration12 years (resigned 30 September 2005)
RoleBusiness Consultant
Correspondence Address27 Lye Green Road
Chesham
Buckinghamshire
HP5 3LQ
Director NameIrene Crawford Douglas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1998)
RoleChartered Accountant
Correspondence AddressBurnvale 8 West End
West Calder
West Lothian
EH55 8EN
Scotland
Director NameDavid Anthony Gardiner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 January 1999)
RoleBusiness Development
Correspondence AddressBelvedere
8 Haining Place
Eliburn, Livingston
EH54 6TJ
Scotland
Secretary NameMr Peter Quinn
NationalityBritish
StatusResigned
Appointed03 June 1998(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 South Park Road
Hamilton
Lanarkshire
ML3 6PJ
Scotland
Director NameMr David James Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(8 years after company formation)
Appointment Duration4 years (resigned 11 October 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJeanfield Farm
Carnwath
Lanarkshire
ML11 8LJ
Scotland
Secretary NameMr David James Campbell
NationalityBritish
StatusResigned
Appointed21 September 1998(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJeanfield Farm
Carnwath
Lanarkshire
ML11 8LJ
Scotland
Director NameGerard Gordon Hampsey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(8 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 March 2000)
RoleBusiness Manager
Correspondence Address682 Clarkston Road
Glasgow
G44 3YS
Scotland
Director NameThomas Mill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 September 2003)
RoleCo Director
Country of ResidenceScotland
Correspondence Address5 Alston Gardens
Bearsden
Glasgow
G61 4RZ
Scotland
Secretary NameAlan Middleton
NationalityBritish
StatusResigned
Appointed26 March 2003(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Etna Court
Armadale
West Lothian
EH48 2TD
Scotland
Director NameMr Alan Middleton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2004(13 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Fitzallan Place
Bathgate
West Lothian
EH48 2UN
Scotland
Director NameMr Charles Vincent Briggs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShieldhall
Bridge Of Weir Road
Kilmacolm
PA13 4NN
Scotland
Director NameMr Ian Milligan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Craigend Road
Condorrat
Cumbernauld
North Lanarkshire
G67 4JX
Scotland
Director NameMr Ian George Cameron
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Secretary NameMr Ian George Cameron
NationalityBritish
StatusResigned
Appointed18 June 2008(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Director NameMr Stewart Graham McQuillian
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Caltrop Place
Wallace Glen
Stirling
Central
FK7 7XS
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(20 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameMr Mark Gammie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCaputhall Road
Deans
Livingston
EH54 8AS
Scotland
Director NameMr Kevin Wallace
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCaputhall Road
Deans
Livingston
EH54 8AS
Scotland
Director NameMr Alan Quinn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 April 2022)
RoleChairman
Country of ResidenceScotland
Correspondence AddressCaputhall Road
Deans
Livingston
EH54 8AS
Scotland
Director NameMr Mark Robert Hunter Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaputhall Road
Deans
Livingston
EH54 8AS
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecapito.co.uk
Email address[email protected]
Telephone01506 460300
Telephone regionBathgate

Location

Registered AddressCaputhall Road
Deans
Livingston
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

683.8k at £0.1Capito Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,213,319
Gross Profit£1,255,605
Net Worth£1,323,226
Cash£13,492
Current Liabilities£1,566,405

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Charges

18 December 2012Delivered on: 31 December 2012
Persons entitled: Murray Capital Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 March 2011Delivered on: 22 March 2011
Persons entitled: Sir David Murray

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 November 2006Delivered on: 4 December 2006
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.
Outstanding
14 November 2006Delivered on: 24 November 2006
Persons entitled: Charlotte Capital Partners LLP

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.
Outstanding
9 February 2004Delivered on: 12 February 2004
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25TH/100TH part or share pro indiviso in that area of ground containing 0.33 hectares lying in the deans industrial estate, livingston, west lothian.
Fully Satisfied
20 October 1994Delivered on: 1 November 1994
Satisfied on: 21 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 33 decimal or one hundredth parts of a hectare in the deans industrial estate, livingston............. See ch microfiche for full description.
Fully Satisfied
2 August 1993Delivered on: 19 August 1993
Satisfied on: 21 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caputhall road, deans industrial estate, livingston.
Fully Satisfied
29 April 1991Delivered on: 7 May 1991
Satisfied on: 27 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

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