Edinburgh
EH8 8HR
Scotland
Director Name | John Joseph Power |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Technical Officer |
Correspondence Address | 14a Glengyle Terrace Edinburgh EH3 9LN Scotland |
Director Name | Mark Steadward Taylor |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Producer |
Correspondence Address | 39/5 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
Secretary Name | John Joseph Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Glengyle Terrace Edinburgh EH3 9LN Scotland |
Secretary Name | Mike Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 3f2, 82 Polwarth Gardens Edinburgh EH11 1LS Scotland |
Director Name | Michael Boon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2009) |
Role | Teacher/Writer |
Correspondence Address | 4/130a Shackleton Road Mount Eden Auckland Foreign New Zealand |
Secretary Name | Mark Steadward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2009) |
Role | Producer |
Correspondence Address | 13/10 Blandfield Edinburgh EH7 4QJ Scotland |
Director Name | Mr Christopher McCulloch |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2012(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2013) |
Role | Video/Web Production Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Spring Gardens Edinburgh EH8 8HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | captureuk.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6616217 |
Telephone region | Edinburgh |
Registered Address | 33 Spring Gardens Edinburgh EH8 8HR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Mark Steadward Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,450 |
Current Liabilities | £1,492 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
11 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
5 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
6 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 November 2013 | Termination of appointment of Christopher Mcculloch as a director (1 page) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Appointment of Mr Christopher Mcculloch as a director (2 pages) |
26 May 2012 | Registered office address changed from 8 Cotlaws Kirkliston EH29 9DR on 26 May 2012 (1 page) |
26 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Director's details changed for Mark Steadward Taylor on 27 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from 20 Forth Street Edinburgh Lothian EH1 3LH on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 20 Forth Street Edinburgh Lothian EH1 3LH on 5 July 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
29 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 January 2009 | Appointment terminated director michael boon (1 page) |
15 January 2009 | Director appointed mark steadward taylor (2 pages) |
15 January 2009 | Appointment terminated secretary mark taylor (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 8 cotlaws kirkliston EH29 9DR (1 page) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 June 2007 | Return made up to 14/05/07; no change of members
|
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
2 June 2006 | Amended accounts made up to 31 May 2005 (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 39/5 bruntsfield place edinburgh EH10 4HJ (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (17 pages) |
14 May 2003 | Secretary resigned (1 page) |