Captivate Solutions Ltd. ABERDEEN


Founded in 2016, Captivate Solutions, classified under reg no. SC544545 is an active company. Currently registered at Norsea House Crawpeel Road AB12 3LG, Aberdeen the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 5 directors, namely Andrew A., Charles M. and Richard W. and others. Of them, John W., Kenneth S. have been with the company the longest, being appointed on 5 September 2016 and Andrew A. and Charles M. and Richard W. have been with the company for the least time - from 21 August 2020. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Captivate Solutions Ltd. Address / Contact

Office Address Norsea House Crawpeel Road
Office Address2 Altens Industrial Estate
Town Aberdeen
Post code AB12 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC544545
Date of Incorporation Mon, 5th Sep 2016
Industry Wired telecommunications activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Andrew A.

Position: Director

Appointed: 21 August 2020

Charles M.

Position: Director

Appointed: 21 August 2020

Richard W.

Position: Director

Appointed: 21 August 2020

John W.

Position: Director

Appointed: 05 September 2016

Kenneth S.

Position: Director

Appointed: 05 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kenneth S. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 5 September 2016
Ceased on 18 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Kenneth S.

Notified on 5 September 2016
Ceased on 18 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 2472 6703 0879331 1832 046
Current Assets5 5295 7776 11414 0348 85510 117
Debtors1 2823 1073 02713 1017 6728 071
Other Debtors 1 6891 27512 395 4 261
Net Assets Liabilities  3 518-14 729-31 327-18 931
Other
Amount Specific Advance Or Credit Directors1303104904590270
Amount Specific Advance Or Credit Made In Period Directors50409    
Amount Specific Advance Or Credit Repaid In Period Directors1801801804545180
Amounts Recoverable On Contracts350     
Creditors3 4522 7172 59618 66715 00011 031
Net Current Assets Liabilities2 0773 0603 5183 938-16 327-7 900
Other Creditors3 0901 3101 3914 45712 63910 591
Other Taxation Social Security Payable362259112 1 6421 032
Total Assets Less Current Liabilities2 0773 0603 5183 938-16 327-7 900
Trade Creditors Trade Payables 1 1481 0934 3066 9012 394
Trade Debtors Trade Receivables9321 4181 7527067 6723 810
Average Number Employees During Period  2222
Bank Borrowings Overdrafts   18 66715 00011 031

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 24th June 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search