CAPTURE ALL LIMITED - LIVINGSTON
Company Profile | Company Filings |
Overview
CAPTURE ALL LIMITED is a Private Limited Company from LIVINGSTON SCOTLAND and has the status: Active.
CAPTURE ALL LIMITED was incorporated 24 years ago on 02/12/1999 and has the registered number: SC202088. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAPTURE ALL LIMITED was incorporated 24 years ago on 02/12/1999 and has the registered number: SC202088. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAPTURE ALL LIMITED - LIVINGSTON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy 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
1 DEWAR SQUARE
LIVINGSTON
EH54 8SA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES ANTONY LAWRENCE SKINNER | Jun 1960 | British | Director | 2023-09-05 | CURRENT |
MR CHRISTOPHER FUSSELL | Secretary | 2023-03-20 | CURRENT | ||
JAMES HOPKINS | Oct 1968 | British | Director | 2023-08-15 | CURRENT |
MR DANIEL JOHN BAKER | May 1979 | British | Director | 2023-11-13 | CURRENT |
D.W. COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1999-12-02 UNTIL 2000-03-16 | RESIGNED | ||
MR NEIL JAMES RITCHIE | May 1971 | British | Director | 2021-11-30 UNTIL 2023-09-01 | RESIGNED |
MISS ROSALIND CHARLES | Secretary | 2013-07-22 UNTIL 2021-11-30 | RESIGNED | ||
MR GRAHAM ARDERN OXBURGH | Feb 1957 | British | Secretary | 2000-03-16 UNTIL 2002-03-25 | RESIGNED |
MR WALTER SNEDDON | Sep 1945 | Scottish | Secretary | 2002-03-18 UNTIL 2012-07-22 | RESIGNED |
ALASTAIR JAMES RITCHIE | Sep 1947 | British | Director | 2000-03-16 UNTIL 2002-03-25 | RESIGNED |
MR ANDREW JEFF JEFFREY | Sep 1938 | British | Director | 2000-03-16 UNTIL 2002-03-25 | RESIGNED |
MICHAEL BUCHANAN POLSON | Jul 1964 | British | Director | 1999-12-02 UNTIL 2000-03-16 | RESIGNED |
MS SARAH LESLEY WAUDBY | Secretary | 2021-11-30 UNTIL 2023-03-20 | RESIGNED | ||
MR MICHAEL DAVID KILLICK | Feb 1962 | British | Director | 2023-09-01 UNTIL 2023-11-13 | RESIGNED |
DOUGLAS JAMES CRAWFORD | Feb 1965 | British | Nominee Director | 1999-12-02 UNTIL 2000-03-16 | RESIGNED |
MR GRAHAM ARDERN OXBURGH | Feb 1957 | British | Director | 2000-03-16 UNTIL 2002-03-25 | RESIGNED |
SHAUN RYAN THOMAS BENFOLD | Dec 1969 | British | Director | 2002-03-18 UNTIL 2021-11-30 | RESIGNED |
ROSALIND ANN CHARLES | Oct 1951 | British | Director | 2002-03-18 UNTIL 2021-11-30 | RESIGNED |
MR CHARLES EDWARD BLIGH | Mar 1968 | British | Director | 2021-11-30 UNTIL 2023-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Restore Digital Limited | 2021-11-30 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Rosalind Ann Charles | 2016-04-06 - 2021-11-30 | 10/1951 | Falkirk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Shaun Benfold | 2016-04-06 - 2021-11-30 | 12/1969 | Falkirk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |