Reddingmuirhead
Falkirk
FK2 0FW
Scotland
Director Name | Mrs Arlene Burnside |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Antony John Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP |
Director Name | Ms Lea-Ann McLean |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP |
Director Name | Mr Leon Hemani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP |
Director Name | Moira Watson Lang |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(same day as company formation) |
Role | Housewife |
Correspondence Address | 93 Kilpatrick Avenue Paisley Renfrewshire PA2 9EA Scotland |
Director Name | David Lang |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 93 Kilpatrick Avenue Paisley Renfrewshire PA2 9EA Scotland |
Secretary Name | David Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Kilpatrick Avenue Paisley Renfrewshire PA2 9EA Scotland |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 November 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 South Park Road Hamilton Lanarkshire ML3 6PJ Scotland |
Director Name | Michael Holton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 1996) |
Role | Sales Director |
Correspondence Address | 5 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Secretary Name | Irene Crawford Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Burnvale 8 West End West Calder West Lothian EH55 8EN Scotland |
Director Name | Morris Hogg |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years after company formation) |
Appointment Duration | 12 years (resigned 30 September 2005) |
Role | Business Consultant |
Correspondence Address | 27 Lye Green Road Chesham Buckinghamshire HP5 3LQ |
Director Name | Irene Crawford Douglas |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Burnvale 8 West End West Calder West Lothian EH55 8EN Scotland |
Director Name | David Anthony Gardiner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 1999) |
Role | Business Development |
Correspondence Address | Belvedere 8 Haining Place Eliburn, Livingston EH54 6TJ Scotland |
Secretary Name | Mr Peter Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 South Park Road Hamilton Lanarkshire ML3 6PJ Scotland |
Director Name | Mr David James Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(8 years after company formation) |
Appointment Duration | 4 years (resigned 11 October 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Jeanfield Farm Carnwath Lanarkshire ML11 8LJ Scotland |
Secretary Name | Mr David James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Jeanfield Farm Carnwath Lanarkshire ML11 8LJ Scotland |
Director Name | Gerard Gordon Hampsey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 March 2000) |
Role | Business Manager |
Correspondence Address | 682 Clarkston Road Glasgow G44 3YS Scotland |
Director Name | Thomas Mill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2003) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 5 Alston Gardens Bearsden Glasgow G61 4RZ Scotland |
Secretary Name | Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Etna Court Armadale West Lothian EH48 2TD Scotland |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2004(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzallan Place Bathgate West Lothian EH48 2UN Scotland |
Director Name | Mr Charles Vincent Briggs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shieldhall Bridge Of Weir Road Kilmacolm PA13 4NN Scotland |
Director Name | Mr Ian Milligan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Craigend Road Condorrat Cumbernauld North Lanarkshire G67 4JX Scotland |
Director Name | Mr Ian George Cameron |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Mr Stewart Graham McQuillian |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Caltrop Place Wallace Glen Stirling Central FK7 7XS Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | Mr Mark Gammie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Kevin Wallace |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2016) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Alan Quinn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2022) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Mark Robert Hunter Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(29 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 September 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | capito.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 460300 |
Telephone region | Bathgate |
Registered Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
683.8k at £0.1 | Capito Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,213,319 |
Gross Profit | £1,255,605 |
Net Worth | £1,323,226 |
Cash | £13,492 |
Current Liabilities | £1,566,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 December 2012 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
10 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
3 July 2023 | Termination of appointment of Mark Robert Hunter Gibson as a director on 27 April 2023 (1 page) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
6 May 2022 | Satisfaction of charge 5 in full (1 page) |
6 May 2022 | Satisfaction of charge 8 in full (1 page) |
6 May 2022 | Satisfaction of charge 7 in full (1 page) |
3 May 2022 | Notification of Capito Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 May 2022 | Appointment of Mr Antony John Taylor as a director on 26 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Euan Neill Campbell as a director on 26 April 2022 (1 page) |
1 May 2022 | Appointment of Mr Leon Hemani as a director on 26 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Alan Quinn as a director on 26 April 2022 (1 page) |
1 May 2022 | Termination of appointment of Craig John Lennox as a director on 26 April 2022 (1 page) |
1 May 2022 | Cessation of Murray Capital Limited as a person with significant control on 26 April 2022 (1 page) |
1 May 2022 | Appointment of Lea-Ann Mclean as a director on 26 April 2022 (2 pages) |
21 April 2022 | Second filing of Confirmation Statement dated 6 September 2016 (3 pages) |
11 March 2022 | Full accounts made up to 31 December 2021 (28 pages) |
15 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Mr Euan Neill Campbell as a director on 13 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Mark Robert Hunter Gibson as a director on 30 August 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 May 2019 | Termination of appointment of Alan Middleton as a director on 26 April 2019 (1 page) |
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | 06/09/16 Statement of Capital gbp 69177.8
|
12 April 2016 | Termination of appointment of Mark Gammie as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Mark Gammie as a director on 8 April 2016 (1 page) |
9 February 2016 | Termination of appointment of Kevin Wallace as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Kevin Wallace as a director on 31 January 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 April 2015 | Appointment of Mr Alan Quinn as a director on 30 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Alan Quinn as a director on 30 March 2015 (2 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 February 2014 | Auditor's resignation (1 page) |
12 February 2014 | Auditor's resignation (1 page) |
20 December 2013 | Appointment of Mr Kevin Wallace as a director (2 pages) |
20 December 2013 | Appointment of Mrs Arlene Burnside as a director (2 pages) |
20 December 2013 | Appointment of Mrs Arlene Burnside as a director (2 pages) |
20 December 2013 | Appointment of Mr Mark Gammie as a director (2 pages) |
20 December 2013 | Appointment of Mr Mark Gammie as a director (2 pages) |
20 December 2013 | Appointment of Mr Kevin Wallace as a director (2 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 December 2012 | Alterations to floating charge 7 (9 pages) |
31 December 2012 | Alterations to floating charge 5 (9 pages) |
31 December 2012 | Alterations to floating charge 5 (9 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
31 December 2012 | Alterations to floating charge 7 (9 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
31 December 2012 | Alterations to floating charge 8 (9 pages) |
31 December 2012 | Alterations to floating charge 8 (9 pages) |
20 December 2012 | Alterations to floating charge 6 (8 pages) |
20 December 2012 | Alterations to floating charge 6 (8 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
1 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
22 March 2011 | Alterations to floating charge 7 (6 pages) |
22 March 2011 | Alterations to floating charge 6 (7 pages) |
22 March 2011 | Alterations to floating charge 5 (6 pages) |
22 March 2011 | Alterations to floating charge 5 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 March 2011 | Alterations to floating charge 6 (7 pages) |
22 March 2011 | Alterations to floating charge 7 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 January 2011 | Termination of appointment of Ian Cameron as a secretary (1 page) |
13 January 2011 | Appointment of Mrs Arlene Burnside as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Ian Cameron as a secretary (1 page) |
13 January 2011 | Termination of appointment of Ian Cameron as a director (1 page) |
13 January 2011 | Termination of appointment of Ian Cameron as a director (1 page) |
13 January 2011 | Termination of appointment of Stewart Mcquillian as a director (1 page) |
13 January 2011 | Appointment of Mrs Arlene Burnside as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Stewart Mcquillian as a director (1 page) |
24 November 2010 | Termination of appointment of David Murray as a director (1 page) |
24 November 2010 | Termination of appointment of David Murray as a director (1 page) |
17 November 2010 | Appointment of Mr Craig John Lennox as a director (2 pages) |
17 November 2010 | Appointment of Mr Craig John Lennox as a director (2 pages) |
28 October 2010 | Section 519 (1 page) |
28 October 2010 | Section 519 (1 page) |
8 October 2010 | Director's details changed for Alan Middleton on 8 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Alan Middleton on 8 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Alan Middleton on 8 October 2010 (3 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
10 June 2010 | Termination of appointment of Charles Briggs as a director (1 page) |
10 June 2010 | Termination of appointment of Charles Briggs as a director (1 page) |
15 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
15 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 November 2008 | Director appointed mr stewart graham mcquillian (1 page) |
12 November 2008 | Director appointed mr stewart graham mcquillian (1 page) |
15 October 2008 | Appointment terminated director ian milligan (1 page) |
15 October 2008 | Appointment terminated director ian milligan (1 page) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
19 June 2008 | Secretary appointed mr ian george cameron (1 page) |
19 June 2008 | Director appointed mr ian george cameron (1 page) |
19 June 2008 | Director appointed mr ian george cameron (1 page) |
19 June 2008 | Secretary appointed mr ian george cameron (1 page) |
18 June 2008 | Appointment terminated secretary alan middleton (1 page) |
18 June 2008 | Appointment terminated secretary alan middleton (1 page) |
11 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
11 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 October 2007 | Amending 169 - filed 05/01/06 (2 pages) |
19 October 2007 | Amending 169 - filed 05/01/06 (2 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
4 December 2006 | Partic of mort/charge * (5 pages) |
4 December 2006 | Alterations to a floating charge (7 pages) |
4 December 2006 | Partic of mort/charge * (5 pages) |
4 December 2006 | Alterations to a floating charge (7 pages) |
27 November 2006 | Dec mort/charge * (2 pages) |
27 November 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Partic of mort/charge * (6 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Alterations to a floating charge (8 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Partic of mort/charge * (6 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
24 November 2006 | Alterations to a floating charge (8 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
17 November 2006 | Dec mort/charge * (2 pages) |
17 November 2006 | Dec mort/charge * (2 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New 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 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
13 July 2005 | Full accounts made up to 1 April 2005 (18 pages) |
13 July 2005 | Full accounts made up to 1 April 2005 (18 pages) |
13 July 2005 | Full accounts made up to 1 April 2005 (18 pages) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New 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 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 06/09/03; full list of members
|
17 September 2003 | Return made up to 06/09/03; full list of members
|
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
10 September 2002 | Return made up to 06/09/02; full list of members
|
10 September 2002 | Return made up to 06/09/02; full list of members
|
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members
|
18 September 2001 | Return made up to 06/09/01; full list of members
|
29 March 2001 | Full accounts made up to 31 March 2000 (20 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (20 pages) |
28 November 2000 | Company name changed crs computers LIMITED\certificate issued on 29/11/00 (3 pages) |
28 November 2000 | Company name changed crs computers LIMITED\certificate issued on 29/11/00 (3 pages) |
10 October 2000 | Ad 14/09/00--------- £ si [email protected]=4022 £ ic 80444/84466 (2 pages) |
10 October 2000 | Ad 14/09/00--------- £ si [email protected]=4022 £ ic 80444/84466 (2 pages) |
19 September 2000 | Return made up to 06/09/00; full list of members (8 pages) |
19 September 2000 | Return made up to 06/09/00; full list of members (8 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | S-div 31/03/00 (1 page) |
18 April 2000 | S-div 31/03/00 (1 page) |
18 April 2000 | Resolutions
|
14 April 2000 | Ad 31/03/00--------- £ si [email protected]=58843 £ ic 21601/80444 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
14 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Ad 31/03/00--------- £ si [email protected]=58843 £ ic 21601/80444 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
24 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
27 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
13 October 1998 | Return made up to 06/09/98; no change of members (5 pages) |
13 October 1998 | Return made up to 06/09/98; no change of members (5 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed;new director appointed (2 pages) |
6 October 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
2 February 1998 | Full 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 1997 | Return made up to 06/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
18 September 1997 | Photocopy 169 15000@1 120997 (1 page) |
18 September 1997 | Photocopy 169 15000@1 120997 (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
7 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
8 November 1995 | Return made up to 06/09/95; no change of members (4 pages) |
8 November 1995 | Return made up to 06/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 November 1994 | Full accounts made up to 31 March 1994 (22 pages) |
3 November 1994 | Full accounts made up to 31 March 1994 (22 pages) |
21 September 1994 | Return made up to 06/09/94; full list of members (5 pages) |
21 September 1994 | Return made up to 06/09/94; full list of members (5 pages) |
1 November 1993 | Company name changed computer rentals scotland limite d\certificate issued on 02/11/93 (2 pages) |
1 November 1993 | Company name changed computer rentals scotland limite d\certificate issued on 02/11/93 (2 pages) |
19 October 1993 | Registered office changed on 19/10/93 from: unit 3 2 elphinstone square deans S.W. industrial estate livingstone EH54 8RG (1 page) |
19 October 1993 | Registered office changed on 19/10/93 from: unit 3 2 elphinstone square deans S.W. industrial estate livingstone EH54 8RG (1 page) |
10 October 1993 | Return made up to 06/09/93; change of members (6 pages) |
10 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
10 October 1993 | Return made up to 06/09/93; change of members (6 pages) |
10 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
27 April 1993 | Resolutions
|
27 April 1993 | Resolutions
|
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
25 August 1992 | Return made up to 06/09/92; no change of members
|
25 August 1992 | Return made up to 06/09/92; no change of members
|
29 June 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
29 June 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
27 April 1992 | Particulars of contract relating to shares (3 pages) |
27 April 1992 | Particulars of contract relating to shares (3 pages) |
29 October 1991 | Return made up to 06/09/91; full list of members (5 pages) |
29 October 1991 | Return made up to 06/09/91; full list of members (5 pages) |
28 July 1991 | Registered office changed on 28/07/91 from: moncrieff house 27 back sneddon street paisley PA3 2DJ (1 page) |
28 July 1991 | Registered office changed on 28/07/91 from: moncrieff house 27 back sneddon street paisley PA3 2DJ (1 page) |
6 September 1990 | Incorporation (15 pages) |
6 September 1990 | Incorporation (15 pages) |