Company NameCaptureuk Limited
Company StatusDissolved
Company NumberSC249443
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Mark Steadward Taylor
Date of BirthMay 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed14 January 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 03 July 2018)
RoleProducer
Country of ResidenceScotland
Correspondence Address33 Spring Gardens
Edinburgh
EH8 8HR
Scotland
Director NameJohn Joseph Power
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleTechnical Officer
Correspondence Address14a Glengyle Terrace
Edinburgh
EH3 9LN
Scotland
Director NameMark Steadward Taylor
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleProducer
Correspondence Address39/5 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
Secretary NameJohn Joseph Power
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14a Glengyle Terrace
Edinburgh
EH3 9LN
Scotland
Secretary NameMike Boon
NationalityBritish
StatusResigned
Appointed16 December 2003(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3f2, 82 Polwarth Gardens
Edinburgh
EH11 1LS
Scotland
Director NameMichael Boon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2005(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2009)
RoleTeacher/Writer
Correspondence Address4/130a Shackleton Road
Mount Eden
Auckland
Foreign
New Zealand
Secretary NameMark Steadward Taylor
NationalityBritish
StatusResigned
Appointed31 May 2005(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2009)
RoleProducer
Correspondence Address13/10 Blandfield
Edinburgh
EH7 4QJ
Scotland
Director NameMr Christopher McCulloch
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2012(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2013)
RoleVideo/Web Production Manager
Country of ResidenceScotland
Correspondence Address33 Spring Gardens
Edinburgh
EH8 8HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecaptureuk.com
Email address[email protected]
Telephone0131 6616217
Telephone regionEdinburgh

Location

Registered Address33 Spring Gardens
Edinburgh
EH8 8HR
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Mark Steadward Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,450
Current Liabilities£1,492

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
5 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
6 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 November 2013Termination of appointment of Christopher Mcculloch as a director (1 page)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Appointment of Mr Christopher Mcculloch as a director (2 pages)
26 May 2012Registered office address changed from 8 Cotlaws Kirkliston EH29 9DR on 26 May 2012 (1 page)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Director's details changed for Mark Steadward Taylor on 27 January 2010 (2 pages)
13 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from 20 Forth Street Edinburgh Lothian EH1 3LH on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 20 Forth Street Edinburgh Lothian EH1 3LH on 5 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 January 2009Appointment terminated director michael boon (1 page)
15 January 2009Director appointed mark steadward taylor (2 pages)
15 January 2009Appointment terminated secretary mark taylor (1 page)
19 November 2008Registered office changed on 19/11/2008 from 8 cotlaws kirkliston EH29 9DR (1 page)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 June 2006Return made up to 14/05/06; full list of members (6 pages)
2 June 2006Amended accounts made up to 31 May 2005 (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
7 June 2005Return made up to 14/05/05; full list of members (6 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 39/5 bruntsfield place edinburgh EH10 4HJ (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
14 May 2003Incorporation (17 pages)
14 May 2003Secretary resigned (1 page)