Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPITO LIMITED
Company Information for

CAPITO LIMITED

CAPUTHALL ROAD, DEANS, LIVINGSTON, EH54 8AS,
Company Registration Number
SC127071
Private Limited Company
Active

Company Overview

About Capito Ltd
CAPITO LIMITED was founded on 1990-09-06 and has its registered office in Livingston. The organisation's status is listed as "Active". Capito Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPITO LIMITED
 
Legal Registered Office
CAPUTHALL ROAD
DEANS
LIVINGSTON
EH54 8AS
Other companies in EH54
 
Telephone01506460300
 
Filing Information
Company Number SC127071
Company ID Number SC127071
Date formed 1990-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB742919610  
Last Datalog update: 2023-08-06 13:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITO LIMITED
The following companies were found which have the same name as CAPITO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITO ARTICLE LLC 681 Linwood Drive Allegany Cuba NY 14727 Active Company formed on the 2023-09-13
CAPITO AS Rådyrveien 45 TÅRNÅSEN 1413 Active Company formed on the 2006-12-01
CAPITO ASSOCIATES CORPORATE FINANCE Delaware Unknown
CAPITO ASSOCIATES INC Georgia Unknown
CAPITO ASSOCIATES INC Georgia Unknown
CAPITO CONSTRUCTIONS PTY LTD Active Company formed on the 2012-04-12
CAPITO CULINARY SOLUTIONS LLC Georgia Unknown
CAPITO CULINARY SOLUTIONS LLC Georgia Unknown
CAPITO DEVELOPMENTS PTY LTD Active Company formed on the 2015-05-20
CAPITO FACILITIES LTD 31 AVENONS ROAD LONDON E13 8HU Active Company formed on the 2024-03-31
CAPITO FARMING CO. PTY LTD WA 6424 Active Company formed on the 1978-12-15
CAPITO FRYE PRIVATE EYE California Unknown
Capito Group LLC Connecticut Unknown
Capito Hills LLC Indiana Unknown
CAPITO HOLDINGS LIMITED CAPUTHALL ROAD DEANS LIVINGSTON EH54 8AS Active Company formed on the 2006-07-04
CAPITO INC 1687 RIPLEY RUN WELLIGTON FL 33417 Inactive Company formed on the 2012-10-17
CAPITO INCORPORATED California Unknown
CAPITO INCORPORATED New Jersey Unknown
CAPITO INVESTMENT PTY LTD Active Company formed on the 2021-09-03
CAPITO LEARNING LTD 11 BEADON ROAD BROMLEY KENT BR2 9AS Active - Proposal to Strike off Company formed on the 2020-10-02

Company Officers of CAPITO LIMITED

Current Directors
Officer Role Date Appointed
ARLENE BURNSIDE
Company Secretary 2011-01-13
ARLENE BURNSIDE
Director 2013-12-20
CRAIG JOHN LENNOX
Director 2010-11-16
ALAN MIDDLETON
Director 2004-02-02
ALAN QUINN
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GAMMIE
Director 2013-12-20 2016-04-08
KEVIN WALLACE
Director 2013-12-20 2016-01-31
IAN GEORGE CAMERON
Company Secretary 2008-06-18 2011-01-13
IAN GEORGE CAMERON
Director 2008-06-18 2011-01-13
STEWART GRAHAM MCQUILLIAN
Director 2008-10-28 2011-01-07
DAVID DOUGLAS MURRAY
Director 2010-04-06 2010-11-24
CHARLES VINCENT BRIGGS
Director 2006-03-24 2010-05-12
IAN MILLIGAN
Director 2006-03-24 2008-10-15
ALAN MIDDLETON
Company Secretary 2003-03-26 2008-06-18
PETER QUINN
Director 1990-11-29 2006-11-14
MORRIS HOGG
Director 1993-10-01 2005-09-30
THOMAS MILL
Director 2002-09-01 2003-09-18
DAVID JAMES CAMPBELL
Company Secretary 1998-09-21 2003-03-26
DAVID JAMES CAMPBELL
Director 1998-09-21 2002-10-11
GERARD GORDON HAMPSEY
Director 1999-06-03 2000-03-27
DAVID ANTHONY GARDINER
Director 1998-02-01 1999-01-28
PETER QUINN
Company Secretary 1998-06-03 1998-09-21
IRENE CRAWFORD DOUGLAS
Company Secretary 1993-01-04 1998-06-03
IRENE CRAWFORD DOUGLAS
Director 1996-07-01 1998-06-03
MICHAEL HOLTON
Director 1990-11-29 1996-06-18
DAVID LANG
Director 1990-09-06 1996-06-06
DAVID LANG
Company Secretary 1990-09-06 1993-01-04
MOIRA WATSON LANG
Director 1990-09-06 1991-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1990-09-06 1990-09-06
COMBINED NOMINEES LIMITED
Nominated Director 1990-09-06 1990-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARLENE BURNSIDE CAPITO HOLDINGS LIMITED Director 2013-12-20 CURRENT 2006-07-04 Active
CRAIG JOHN LENNOX ASCO MARINE LIMITED Director 2016-07-22 CURRENT 2007-02-07 Active
CRAIG JOHN LENNOX NORM SOLUTIONS LIMITED Director 2016-03-17 CURRENT 1998-12-07 Active
CRAIG JOHN LENNOX ASCO DECOMMISSIONING LIMITED Director 2015-10-01 CURRENT 1997-11-04 Active
CRAIG JOHN LENNOX ASCO UK LIMITED Director 2014-08-21 CURRENT 1954-03-15 Active
CRAIG JOHN LENNOX CAPITO HOLDINGS LIMITED Director 2010-11-16 CURRENT 2006-07-04 Active
CRAIG JOHN LENNOX LENNOX ASSOCIATES LTD Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2016-08-16
ALAN MIDDLETON HRM PARTNERSHIP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
ALAN MIDDLETON CAPITO HOLDINGS LIMITED Director 2006-08-17 CURRENT 2006-07-04 Active
ALAN QUINN CLYDEVIEW (SCOTLAND) LTD Director 2017-02-14 CURRENT 2017-02-14 Active
ALAN QUINN CAPITO HOLDINGS LIMITED Director 2015-03-30 CURRENT 2006-07-04 Active
ALAN QUINN QBM PROPERTY LTD Director 2015-02-09 CURRENT 2015-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT HUNTER GIBSON
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-05-03Notification of Capito Holdings Limited as a person with significant control on 2016-04-06
2022-05-03PSC02Notification of Capito Holdings Limited as a person with significant control on 2016-04-06
2022-05-01DIRECTOR APPOINTED MR LEON HEMANI
2022-05-01DIRECTOR APPOINTED LEA-ANN MCLEAN
2022-05-01DIRECTOR APPOINTED MR ANTONY JOHN TAYLOR
2022-05-01APPOINTMENT TERMINATED, DIRECTOR EUAN NEILL CAMPBELL
2022-05-01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN LENNOX
2022-05-01APPOINTMENT TERMINATED, DIRECTOR ALAN QUINN
2022-05-01CESSATION OF MURRAY CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-01PSC07CESSATION OF MURRAY CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EUAN NEILL CAMPBELL
2022-05-01AP01DIRECTOR APPOINTED MR LEON HEMANI
2022-04-21RP04CS01
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL
2019-09-11AP01DIRECTOR APPOINTED MR MARK ROBERT HUNTER GIBSON
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 68377.8
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GAMMIE
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALLACE
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 68377.8
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR ALAN QUINN
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 68377.8
2014-09-08AR0106/09/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AUDAUDITOR'S RESIGNATION
2013-12-20AP01DIRECTOR APPOINTED MR MARK GAMMIE
2013-12-20AP01DIRECTOR APPOINTED MR KEVIN WALLACE
2013-12-20AP01DIRECTOR APPOINTED MRS ARLENE BURNSIDE
2013-09-09AR0106/09/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-12-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2012-12-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2012-12-31MG01sParticulars of a mortgage or charge / charge no: 8
2012-12-20466(Scot)Alter floating charge 6
2012-09-19AR0106/09/12 FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-09-20AR0106/09/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2011-03-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-01-13AP03SECRETARY APPOINTED MRS ARLENE BURNSIDE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCQUILLIAN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY IAN CAMERON
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2010-11-17AP01DIRECTOR APPOINTED MR CRAIG JOHN LENNOX
2010-10-28MISCSECTION 519
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MIDDLETON / 08/10/2010
2010-09-07AR0106/09/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIGGS
2010-04-15AP01DIRECTOR APPOINTED DAVID DOUGLAS MURRAY
2009-09-10363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-12288aDIRECTOR APPOINTED MR STEWART GRAHAM MCQUILLIAN
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR IAN MILLIGAN
2008-09-11363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-06-19288aSECRETARY APPOINTED MR IAN GEORGE CAMERON
2008-06-19288aDIRECTOR APPOINTED MR IAN GEORGE CAMERON
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ALAN MIDDLETON
2008-04-11225CURREXT FROM 31/03/2008 TO 30/09/2008
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19MISCAMENDING 169 - FILED 05/01/06
2007-09-14363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-12-05288bDIRECTOR RESIGNED
2006-12-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-27419a(Scot)DEC MORT/CHARGE *****
2006-11-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-24RES13OFF-MARKET PURCHASES 13/11/06
2006-11-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-21419a(Scot)DEC MORT/CHARGE *****
2006-11-21419a(Scot)DEC MORT/CHARGE *****
2006-11-17419a(Scot)DEC MORT/CHARGE *****
2006-09-25363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CAPITO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-31 Outstanding MURRAY CAPITAL LIMITED
FLOATING CHARGE 2011-03-22 Outstanding SIR DAVID MURRAY
FLOATING CHARGE 2006-12-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-11-24 Outstanding CHARLOTTE CAPITAL PARTNERS LLP
STANDARD SECURITY 2004-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITO LIMITED

Intangible Assets
Patents
We have not found any records of CAPITO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAPITO LIMITED owns 1 domain names.

capito.co.uk  

Trademarks
We have not found any records of CAPITO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPITO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £7,589
Sandwell Metroplitan Borough Council 2015-2 GBP £1,862
Sandwell Metroplitan Borough Council 2015-1 GBP £8,090
Sandwell Metroplitan Borough Council 2014-12 GBP £9,935
Sandwell Metroplitan Borough Council 2014-10 GBP £10,800
Sandwell Metroplitan Borough Council 2014-8 GBP £3,909
Suffolk County Council 2014-7 GBP £958 Computer Purchase - Hardware
Sandwell Metroplitan Borough Council 2014-7 GBP £19,876
Suffolk County Council 2014-6 GBP £6,427 Computer Purchase - Hardware
Sandwell Metroplitan Borough Council 2014-6 GBP £4,092
Suffolk County Council 2014-5 GBP £5,260 Computer Purchase - Hardware
Sandwell Metroplitan Borough Council 2014-5 GBP £6,633
Sandwell Metroplitan Borough Council 2014-4 GBP £7,366

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPITO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAPITO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.