Capita It Services Limited UDDINGSTON


Capita It Services started in year 1968 as Private Limited Company with registration number SC045439. The Capita It Services company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Uddingston at Pavilion Building Ellismuir Way. Postal code: G71 5PW. Since 6th July 2009 Capita It Services Limited is no longer carrying the name Carillion It Services.

The firm has one director. Scott F., appointed on 27 July 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capita It Services Limited Address / Contact

Office Address Pavilion Building Ellismuir Way
Office Address2 Tannochside Park
Town Uddingston
Post code G71 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045439
Date of Incorporation Wed, 7th Feb 1968
Industry Other information technology service activities
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Scott F.

Position: Director

Appointed: 27 July 2021

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 30 June 2009

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 30 June 2009

Mark C.

Position: Director

Appointed: 01 January 2020

Resigned: 31 July 2021

Nicholas D.

Position: Director

Appointed: 31 January 2018

Resigned: 28 May 2021

John H.

Position: Director

Appointed: 28 September 2017

Resigned: 01 January 2020

Ian J.

Position: Director

Appointed: 21 December 2016

Resigned: 31 January 2018

Lisa O.

Position: Director

Appointed: 29 July 2015

Resigned: 18 May 2016

Peter H.

Position: Director

Appointed: 05 June 2013

Resigned: 30 April 2016

Richard S.

Position: Director

Appointed: 04 June 2013

Resigned: 31 December 2016

William F.

Position: Director

Appointed: 11 October 2012

Resigned: 17 June 2013

Mark W.

Position: Director

Appointed: 13 October 2011

Resigned: 12 December 2012

Richard M.

Position: Director

Appointed: 13 October 2011

Resigned: 29 June 2012

Andrew P.

Position: Director

Appointed: 30 June 2009

Resigned: 13 October 2011

Simon P.

Position: Director

Appointed: 30 June 2009

Resigned: 10 January 2011

Lee H.

Position: Director

Appointed: 30 June 2009

Resigned: 10 June 2011

Thomas K.

Position: Director

Appointed: 14 March 2008

Resigned: 30 June 2009

Rodney H.

Position: Director

Appointed: 14 March 2008

Resigned: 30 June 2009

Stephen C.

Position: Director

Appointed: 14 March 2008

Resigned: 30 June 2009

Alison S.

Position: Secretary

Appointed: 28 February 2008

Resigned: 30 June 2009

John M.

Position: Director

Appointed: 12 February 2008

Resigned: 30 June 2009

Richard A.

Position: Director

Appointed: 12 February 2008

Resigned: 30 June 2009

Roger R.

Position: Director

Appointed: 12 February 2008

Resigned: 30 June 2009

Claudia G.

Position: Secretary

Appointed: 10 February 2006

Resigned: 28 February 2008

Am Nominees Limited

Position: Corporate Director

Appointed: 01 February 2006

Resigned: 12 February 2008

John T.

Position: Director

Appointed: 24 January 2005

Resigned: 20 August 2007

Dominic L.

Position: Director

Appointed: 06 December 2004

Resigned: 23 April 2007

Caroline H.

Position: Secretary

Appointed: 25 November 2004

Resigned: 10 February 2006

Stewart M.

Position: Director

Appointed: 01 January 2003

Resigned: 19 May 2006

Noel M.

Position: Director

Appointed: 01 January 2003

Resigned: 13 October 2011

Andrew J.

Position: Director

Appointed: 05 March 2002

Resigned: 20 December 2003

Garry F.

Position: Secretary

Appointed: 05 March 2002

Resigned: 25 November 2004

Craig M.

Position: Director

Appointed: 01 July 2000

Resigned: 12 February 2008

William L.

Position: Director

Appointed: 01 July 2000

Resigned: 01 October 2004

Douglas M.

Position: Director

Appointed: 26 June 2000

Resigned: 14 June 2006

Edward S.

Position: Director

Appointed: 03 May 2000

Resigned: 30 April 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 07 April 2000

Resigned: 05 March 2002

William A.

Position: Director

Appointed: 02 June 1997

Resigned: 31 March 2005

James D.

Position: Director

Appointed: 31 May 1993

Resigned: 07 April 2000

James D.

Position: Secretary

Appointed: 12 February 1992

Resigned: 07 April 2000

David M.

Position: Director

Appointed: 28 June 1989

Resigned: 20 June 1997

James B.

Position: Director

Appointed: 28 June 1989

Resigned: 11 October 2002

John S.

Position: Director

Appointed: 28 June 1989

Resigned: 12 February 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Capita It Services Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Capita It Services Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06002593
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carillion It Services July 6, 2009
Alfred Mcalpine - It Services March 18, 2008
Alfred Mcalpine Business Information Systems April 4, 2007
Mcalpine Business Information Systems May 10, 2004
Stiell Networks October 7, 2003
Stiell Glasgow March 11, 1999
E.j. Stiell (glasgow) October 16, 1996
Town And Country Refrigeration September 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-31
Balance Sheet
Property Plant Equipment282
Other
Accrued Liabilities Deferred Income8 872
Accumulated Amortisation Impairment Intangible Assets 
Accumulated Depreciation Impairment Property Plant Equipment221
Acquired Through Business Combinations Intangible Assets30
Administrative Expenses 
Amortisation Expense Intangible Assets 
Amounts Owed By Parent Entities28 939
Amounts Owed To Parent Entities5 632
Average Number Employees During Period423
Cash Cash Equivalents688
Cost Sales59 189
Creditors30 925
Current Tax For Period718
Deferred Tax Assets2 038
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period-358
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-17
Depreciation Expense Property Plant Equipment146
Dividend Income From Group Undertakings37 107
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-36 905
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss296
Gross Profit Loss12 373
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment27
Increase Decrease In Current Tax From Adjustment For Prior Periods269
Increase Decrease Through Other Changes Intangible Assets 
Increase Decrease Through Other Changes Property Plant Equipment-26
Increase From Amortisation Charge For Year Intangible Assets16
Increase From Depreciation Charge For Year Property Plant Equipment146
Intangible Assets675
Intangible Assets Gross Cost 
Operating Profit Loss5 046
Other Disposals Property Plant Equipment26
Other Increase Decrease In Amortisation Impairment Intangible Assets 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment-49
Other Operating Income Format1-25
Prepayments6 109
Profit Loss2 908
Profit Loss On Ordinary Activities Before Tax 
Property Plant Equipment Gross Cost503
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 
Tax Tax Credit On Profit Or Loss On Ordinary Activities612
Total Deferred Tax Expense Credit-375
Total Increase Decrease From Revaluations Intangible Assets-101
Trade Creditors Trade Payables6 377
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment-2
Turnover Revenue68 562
Director Remuneration 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 21st, September 2023
Free Download (38 pages)

Company search

Advertisements