CAPITA IT SERVICES LIMITED - UDDINGSTON
Company Profile | Company Filings |
Overview
CAPITA IT SERVICES LIMITED is a Private Limited Company from UDDINGSTON and has the status: Active.
CAPITA IT SERVICES LIMITED was incorporated 56 years ago on 07/02/1968 and has the registered number: SC045439. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAPITA IT SERVICES LIMITED was incorporated 56 years ago on 07/02/1968 and has the registered number: SC045439. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAPITA IT SERVICES LIMITED - UDDINGSTON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PAVILION BUILDING ELLISMUIR WAY
UDDINGSTON
GLASGOW
G71 5PW
This Company Originates in : United Kingdom
Previous trading names include:
CARILLION IT SERVICES LIMITED (until 06/07/2009)
CARILLION IT SERVICES LIMITED (until 06/07/2009)
ALFRED MCALPINE - IT SERVICES LIMITED (until 18/03/2008)
ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED (until 04/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2009-06-30 | CURRENT | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2009-06-30 | CURRENT | ||
MICHAEL WILLIAM LANSDOWN | May 1966 | British | Director | 2024-03-28 | CURRENT |
CAROLINE PATRICIA HIGGINS | Mar 1957 | Secretary | 2004-11-25 UNTIL 2006-02-10 | RESIGNED | |
MR ANDREW GEORGE PARKER | Jan 1969 | British | Director | 2009-06-30 UNTIL 2011-10-13 | RESIGNED |
CRAIG MATHEW MCGILVRAY | Aug 1966 | British | Director | 2000-07-01 UNTIL 2008-02-12 | RESIGNED |
MR JOHN MCDONOUGH | Nov 1951 | British | Director | 2008-02-12 UNTIL 2009-06-30 | RESIGNED |
DAVID JOHNSTONE MCCALLUM | Jun 1940 | British | Director | RESIGNED | |
STEWART MACKERRACHER | Jul 1960 | British | Director | 2003-01-01 UNTIL 2006-05-19 | RESIGNED |
WILLIAM ALEXANDER LOCH | Mar 1959 | British | Director | 2000-07-01 UNTIL 2004-10-01 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2004-12-06 UNTIL 2007-04-23 | RESIGNED |
NOEL MCNULTY | Mar 1969 | British | Director | 2003-01-01 UNTIL 2011-10-13 | RESIGNED |
MR LEE HEWETT | Aug 1965 | British | Director | 2009-06-30 UNTIL 2011-06-10 | RESIGNED |
JOHN MURDOCH SINCLAIR | Jun 1940 | British | Secretary | RESIGNED | |
ALISON MARGARET SHEPLEY | Jun 1962 | British | Secretary | 2008-02-28 UNTIL 2009-06-30 | RESIGNED |
DOUGLAS JAMES MORE | Jul 1950 | British | Director | 2000-06-26 UNTIL 2006-06-14 | RESIGNED |
CLAUDIA SUZANNE GOODMAN | Jan 1979 | Secretary | 2006-02-10 UNTIL 2008-02-28 | RESIGNED | |
MR GARRY JAMES FORSTER | Nov 1956 | British | Secretary | 2002-03-05 UNTIL 2004-11-25 | RESIGNED |
JAMES DONALD | Apr 1955 | British | Secretary | 1992-02-12 UNTIL 2000-04-07 | RESIGNED |
MR JOHN JAMES HEMMING | Jul 1962 | British | Director | 2017-09-28 UNTIL 2020-01-01 | RESIGNED |
JOHN MURDOCH SINCLAIR | Jun 1940 | British | Director | RESIGNED | |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2000-04-07 UNTIL 2002-03-05 | RESIGNED | ||
AM NOMINEES LIMITED | Corporate Director | 2006-02-01 UNTIL 2008-02-12 | RESIGNED | ||
MR MARK RICHARD JOHN WYLLIE | Aug 1966 | British | Director | 2011-10-13 UNTIL 2012-12-12 | RESIGNED |
MR PETER HANDS | Jul 1965 | British | Director | 2013-06-05 UNTIL 2016-04-30 | RESIGNED |
MR SCOTT MICHAEL FREWING | Feb 1975 | British | Director | 2021-07-27 UNTIL 2024-03-28 | RESIGNED |
MR WILLIAM JAMES SPENCER FLOYDD | Feb 1969 | British | Director | 2012-10-11 UNTIL 2013-06-17 | RESIGNED |
JAMES DONALD | Apr 1955 | British | Director | 1993-05-31 UNTIL 2000-04-07 | RESIGNED |
MR NICHOLAS SIEGFRIED DALE | Jun 1970 | British | Director | 2018-01-31 UNTIL 2021-05-28 | RESIGNED |
STEPHEN PAUL CONNOR | Dec 1950 | British | Director | 2008-03-14 UNTIL 2009-06-30 | RESIGNED |
JAMES DESMOND BARRETT | Apr 1948 | British | Director | RESIGNED | |
WILLIAM MACDONALD ALLAN | Aug 1960 | British | Director | 1997-06-02 UNTIL 2005-03-31 | RESIGNED |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 2008-02-12 UNTIL 2009-06-30 | RESIGNED |
MR JOHN JAMES TAYLOR | Dec 1960 | British | Director | 2005-01-24 UNTIL 2007-08-20 | RESIGNED |
MR RICHARD DAVID MOGG | Jun 1976 | British | Director | 2011-10-13 UNTIL 2012-06-29 | RESIGNED |
MR MARK COOK | Aug 1960 | British | Director | 2020-01-01 UNTIL 2021-07-31 | RESIGNED |
MR ANDREW PHILIP JACKSON | May 1951 | British | Director | 2002-03-05 UNTIL 2003-12-20 | RESIGNED |
MR RODNEY HEWER HARRIS | May 1961 | British | Director | 2008-03-14 UNTIL 2009-06-30 | RESIGNED |
MR THOMAS DONALD KENNY | Nov 1954 | Irish | Director | 2008-03-14 UNTIL 2009-06-30 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2013-06-04 UNTIL 2016-12-31 | RESIGNED |
ROGER WILLIAM ROBINSON | Apr 1951 | British | Director | 2008-02-12 UNTIL 2009-06-30 | RESIGNED |
MR SIMON CHRISTOPHER PILLING | May 1962 | British | Director | 2009-06-30 UNTIL 2011-01-10 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2016-12-21 UNTIL 2018-01-31 | RESIGNED |
MISS LISA ANN OXLEY | Feb 1974 | British | Director | 2015-07-29 UNTIL 2016-05-18 | RESIGNED |
EDWARD GEORGE SMYTH | Apr 1954 | British | Director | 2000-05-03 UNTIL 2004-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capita It Services Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAPITA_IT_SERVICES_LIMITE - Accounts | 2021-07-22 | 31-12-2020 |