Company NameCapito Holdings Limited
Company StatusActive
Company NumberSC304913
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Previous NameMM&S (5131) Limited

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(4 years, 6 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(7 years, 5 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(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months
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(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months
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(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilford Industrial Estate Ruddington Lane Wilford
Nottingham
NG11 7EP
Director NameMr Charles Vincent Briggs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (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
Appointed17 August 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Craigend Road
Condorrat
Cumbernauld
North Lanarkshire
G67 4JX
Scotland
Director NameMr Alan Middleton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzallan Place
Bathgate
West Lothian
EH48 2UN
Scotland
Secretary NameAlan Middleton
NationalityBritish
StatusResigned
Appointed17 August 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Etna Court
Armadale
West Lothian
EH48 2TD
Scotland
Director NameMr Allan James Merritt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver
52 Seabank Road
Nairn
Morayshire
IV12 4EY
Scotland
Director NameMr Ian George Cameron
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(1 year, 11 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(1 year, 11 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(2 years, 3 months 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(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(4 years, 4 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(7 years, 5 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(7 years, 5 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(8 years, 9 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(13 years, 2 months 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(13 years, 2 months 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 NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

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

151.8k at £0.1Murray Capital Limited
7.87%
Ordinary A
1.2m at £0.1Murray Capital Limited
63.12%
Preference
48k at £0.1Craig Lennox
2.49%
Ordinary
250k at £0.1Craig Lennox
12.96%
Preference
200k at £0.1Alan Middleton
10.36%
Preference
24k at £0.1Alan Middleton
1.24%
Ordinary
11.4k at £0.1Allan Merritt Sipp
0.59%
Ordinary
9k at £0.1Allan Merritt Sipp
0.47%
Preference
4.2k at £0.1Arlene Burnside
0.22%
Ordinary
4.2k at £0.1Kevin Wallace
0.22%
Ordinary
4.2k at £0.1Mark Gammie
0.22%
Ordinary
3.3k at £0.1@sipp Pension Trustees LTD
0.17%
Ordinary
1.5k at £0.1Allan Merritt
0.08%
Ordinary

Financials

Year2014
Net Worth£557,362
Cash£78
Current Liabilities£2,036,741

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 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

Filing History

10 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Mark Robert Hunter Gibson as a director on 27 April 2023 (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
6 May 2022Satisfaction of charge 1 in full (1 page)
6 May 2022Satisfaction of charge 4 in full (1 page)
6 May 2022Satisfaction of charge 3 in full (1 page)
3 May 2022Notification of Xma Limited as a person with significant control on 26 April 2022 (2 pages)
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 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 Lea-Ann Mclean as a director on 26 April 2022 (2 pages)
1 May 2022Cessation of Murray Capital Limited as a person with significant control on 26 April 2022 (1 page)
1 May 2022Termination of appointment of Craig John Lennox as a director on 26 April 2022 (1 page)
19 April 2022Second filing of Confirmation Statement dated 6 September 2021 (7 pages)
11 March 2022Full accounts made up to 31 December 2021 (23 pages)
28 February 2022Second filing of a statement of capital following an allotment of shares on 24 June 2021
  • GBP 191,266.3
(8 pages)
15 September 2021Confirmation statement made on 6 September 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/04/2022
(5 pages)
4 August 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 191,266.30
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/02/2022
(10 pages)
16 April 2021Full accounts made up to 31 December 2020 (23 pages)
21 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
9 June 2020Full accounts made up to 31 December 2019 (24 pages)
30 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 184,039.90
(10 pages)
20 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 190,779.40
(10 pages)
20 January 2020Purchase of own shares. (3 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered to allot as if articles 3.4 to 3.6 did not apply 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 November 2019Purchase of own shares. (3 pages)
4 November 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 188,858.60
(10 pages)
20 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
20 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 (20 pages)
14 May 2019Purchase of own shares. (3 pages)
10 May 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 191,680.80
(10 pages)
1 May 2019Termination of appointment of Alan Middleton as a director on 26 April 2019 (1 page)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 December 2017 (21 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
26 May 2017Full accounts made up to 31 December 2016 (19 pages)
26 May 2017Full accounts made up to 31 December 2016 (19 pages)
14 February 2017Memorandum and Articles of Association (29 pages)
14 February 2017Memorandum and Articles of Association (29 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 February 2017Confirmation statement made on 6 September 2016 with no updates (3 pages)
1 February 2017Confirmation statement made on 6 September 2016 with no updates (3 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 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 (16 pages)
28 September 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 192,973
(10 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 192,973
(10 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 192,973
(10 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)
16 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 192,973.00
(10 pages)
16 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 192,973.00
(10 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 191,709.4
(9 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 191,709.4
(9 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 191,709.4
(9 pages)
25 April 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Full accounts made up to 31 December 2013 (14 pages)
12 February 2014Auditor's resignation (1 page)
12 February 2014Auditor's resignation (1 page)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 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 Mrs Arlene Burnside as a director (2 pages)
20 December 2013Appointment of Mr Kevin Wallace 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)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
  • ANNOTATION A second filed AR01 was registered on 09/01/2014.
(7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
  • ANNOTATION A second filed AR01 was registered on 09/01/2014.
(7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
  • ANNOTATION A second filed AR01 was registered on 09/01/2014.
(7 pages)
27 March 2013Full accounts made up to 31 December 2012 (16 pages)
27 March 2013Full accounts made up to 31 December 2012 (16 pages)
31 December 2012Alterations to floating charge 1 (9 pages)
31 December 2012Alterations to floating charge 3 (9 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
31 December 2012Alterations to floating charge 1 (9 pages)
31 December 2012Alterations to floating charge 4 (9 pages)
31 December 2012Alterations to floating charge 4 (9 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
31 December 2012Alterations to floating charge 3 (9 pages)
20 December 2012Alterations to floating charge 2 (8 pages)
20 December 2012Alterations to floating charge 2 (8 pages)
1 August 2012Full accounts made up to 31 December 2011 (17 pages)
1 August 2012Full accounts made up to 31 December 2011 (17 pages)
31 July 2012Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
31 July 2012Form 128(4) (2 pages)
31 July 2012Form 128(4) (2 pages)
31 July 2012Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Change of share class name or designation (2 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2010 (19 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2010 (19 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (17 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2010 (19 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (17 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
23 May 2012Termination of appointment of Allan Merritt as a director (1 page)
23 May 2012Termination of appointment of Allan Merritt as a director (1 page)
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 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 184,409.4
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 184,409.4
(3 pages)
20 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 184,409.40
(10 pages)
7 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 184,409.40
(10 pages)
30 September 2011Change of share class name or designation (2 pages)
30 September 2011Change of share class name or designation (2 pages)
30 September 2011Particulars of variation of rights attached to shares (8 pages)
30 September 2011Particulars of variation of rights attached to shares (8 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 August 2011Full accounts made up to 30 September 2010 (14 pages)
3 August 2011Full accounts made up to 30 September 2010 (14 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(8 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(8 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(8 pages)
22 March 2011Alterations to floating charge 1 (6 pages)
22 March 2011Alterations to floating charge 3 (6 pages)
22 March 2011Alterations to floating charge 2 (7 pages)
22 March 2011Alterations to floating charge 1 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2011Alterations to floating charge 3 (6 pages)
22 March 2011Alterations to floating charge 2 (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 January 2011Termination of appointment of Ian Cameron as a director (1 page)
14 January 2011Termination of appointment of Stewart Mcquillian as a director (1 page)
14 January 2011Appointment of Mrs Arlene Burnside as a secretary (2 pages)
14 January 2011Termination of appointment of Ian Cameron as a secretary (1 page)
14 January 2011Appointment of Mrs Arlene Burnside as a secretary (2 pages)
14 January 2011Termination of appointment of Ian Cameron as a director (1 page)
14 January 2011Termination of appointment of Ian Cameron as a secretary (1 page)
14 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)
27 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,533,909.40
(10 pages)
27 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,533,909.40
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 153,909.40
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 153,909.40
(10 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)
8 October 2010Director's details changed for Alan Middleton on 8 October 2010 (3 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2010Memorandum and Articles of Association (39 pages)
6 September 2010Memorandum and Articles of Association (39 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2010Memorandum and Articles of Association (39 pages)
17 August 2010Memorandum and Articles of Association (39 pages)
8 July 2010Director's details changed for Mr Stewart Graham Mcquillian on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(8 pages)
8 July 2010Director's details changed for Mr Stewart Graham Mcquillian on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Alan Middleton on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Alan Middleton on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(8 pages)
8 July 2010Director's details changed for Alan Middleton on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Stewart Graham Mcquillian on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(8 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (23 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)
20 July 2009Return made up to 04/07/09; full list of members (6 pages)
20 July 2009Return made up to 04/07/09; full list of members (6 pages)
9 February 2009Group of companies' accounts made up to 1 October 2008 (23 pages)
9 February 2009Group of companies' accounts made up to 1 October 2008 (23 pages)
9 February 2009Group of companies' accounts made up to 1 October 2008 (23 pages)
24 January 2009Ad 15/01/09\gbp si [email protected]=434.8\gbp ic 3474.6/3909.4\ (2 pages)
24 January 2009Ad 15/01/09\gbp si [email protected]=434.8\gbp ic 3474.6/3909.4\ (2 pages)
20 January 2009Statement of rights variation attached to shares (1 page)
20 January 2009Statement of rights variation attached to shares (1 page)
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)
7 October 2008Ad 30/09/08\gbp si [email protected]=2463.8\gbp ic 1010.8/3474.6\ (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
7 October 2008Gbp nc 1081/4296.5\30/09/08 (2 pages)
7 October 2008Gbp nc 1081/4296.5\30/09/08 (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
7 October 2008Ad 30/09/08\gbp si [email protected]=2463.8\gbp ic 1010.8/3474.6\ (2 pages)
22 July 2008Return made up to 04/07/08; full list of members (5 pages)
22 July 2008Return made up to 04/07/08; full list of members (5 pages)
20 June 2008Director and secretary appointed ian george cameron (2 pages)
20 June 2008Appointment terminated secretary alan middleton (1 page)
20 June 2008Director and secretary appointed ian george cameron (2 pages)
20 June 2008Appointment terminated secretary alan middleton (1 page)
10 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
10 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
29 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
27 April 2007Ad 02/04/07--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages)
27 April 2007Ad 02/04/07--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
4 December 2006Partic of mort/charge * (5 pages)
4 December 2006Partic of mort/charge * (5 pages)
4 December 2006Alterations to a floating charge (7 pages)
4 December 2006Alterations to a floating charge (7 pages)
24 November 2006S-div 14/11/06 (1 page)
24 November 2006£ nc 100/1081 14/11/06 (2 pages)
24 November 2006S-div 14/11/06 (1 page)
24 November 2006Partic of mort/charge * (6 pages)
24 November 2006£ nc 100/1081 14/11/06 (2 pages)
24 November 2006Alterations to a floating charge (8 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 November 2006Alterations to a floating charge (8 pages)
24 November 2006Ad 14/11/06--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
24 November 2006Ad 14/11/06--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
24 November 2006Partic of mort/charge * (6 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2006Company name changed mm&s (5131) LIMITED\certificate issued on 30/08/06 (3 pages)
30 August 2006Company name changed mm&s (5131) LIMITED\certificate issued on 30/08/06 (3 pages)
24 August 2006New secretary appointed;new director appointed (1 page)
24 August 2006New director appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed;new director appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (1 page)
24 August 2006Registered office changed on 24/08/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
24 August 2006New director appointed (2 pages)
4 July 2006Incorporation (14 pages)
4 July 2006Incorporation (14 pages)