Capito Holdings Limited LIVINGSTON


Founded in 2006, Capito Holdings, classified under reg no. SC304913 is an active company. Currently registered at Caputhall Road EH54 8AS, Livingston the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/08/30 Capito Holdings Limited is no longer carrying the name MM&S (5131).

Currently there are 4 directors in the the firm, namely Leon H., Lea-Ann M. and Antony T. and others. In addition one secretary - Arlene B. - is with the company. Currently 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.

Capito Holdings Limited Address / Contact

Office Address Caputhall Road
Office Address2 Deans
Town Livingston
Post code EH54 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304913
Date of Incorporation Tue, 4th Jul 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 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

Leon H.

Position: Director

Appointed: 26 April 2022

Lea-Ann M.

Position: Director

Appointed: 26 April 2022

Antony T.

Position: Director

Appointed: 26 April 2022

Arlene B.

Position: Director

Appointed: 20 December 2013

Arlene B.

Position: Secretary

Appointed: 13 January 2011

Euan C.

Position: Director

Appointed: 13 September 2019

Resigned: 26 April 2022

Mark G.

Position: Director

Appointed: 30 August 2019

Resigned: 27 April 2023

Alan Q.

Position: Director

Appointed: 30 March 2015

Resigned: 26 April 2022

Mark G.

Position: Director

Appointed: 20 December 2013

Resigned: 08 April 2016

Kevin W.

Position: Director

Appointed: 20 December 2013

Resigned: 31 January 2016

Craig L.

Position: Director

Appointed: 16 November 2010

Resigned: 26 April 2022

David M.

Position: Director

Appointed: 06 April 2010

Resigned: 24 November 2010

Stewart M.

Position: Director

Appointed: 28 October 2008

Resigned: 07 January 2011

Ian C.

Position: Secretary

Appointed: 18 June 2008

Resigned: 13 January 2011

Ian C.

Position: Director

Appointed: 18 June 2008

Resigned: 13 January 2011

Allan M.

Position: Director

Appointed: 14 November 2006

Resigned: 31 March 2012

Charles B.

Position: Director

Appointed: 17 August 2006

Resigned: 12 May 2010

Ian M.

Position: Director

Appointed: 17 August 2006

Resigned: 15 October 2008

Alan M.

Position: Director

Appointed: 17 August 2006

Resigned: 26 April 2019

Alan M.

Position: Secretary

Appointed: 17 August 2006

Resigned: 18 June 2008

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 17 August 2006

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 17 August 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 17 August 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Xma Limited from Nottingham, England. This PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Murray Capital Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a private limited", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Xma Limited

Wilford Industrial Estate Ruddington Lane Wilford, Nottingham, NG11 7EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02051703
Notified on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Murray Capital Limited

26 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Scotland
Place registered Companies House
Registration number Sc206168
Notified on 6 April 2016
Ceased on 26 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Company previous names

MM&S (5131) August 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29515592 3307 936
Current Assets296 79155915 3147 936
Debtors 6 740 12 984 
Net Assets Liabilities-276 566-355 682-399 243-434 732 
Other Debtors 6 740 12 984 
Other
Administrative Expenses16 83248 24517 35832 660 
Amounts Owed To Group Undertakings1 826 5952 087 4732 124 8022 444 6462 459 095
Comprehensive Income Expense-81 410-85 856-43 561-47 159 
Creditors303 000275 000275 0002 450 0462 465 559
Further Item Tax Increase Decrease Component Adjusting Items1 628-2 692   
Interest Paid To Group Undertakings64 57837 61126 20314 499 
Interest Payable Similar Charges Finance Costs64 57837 61126 20314 499 
Investments Fixed Assets2 000 0002 000 0002 000 0002 000 0002 000 000
Investments In Group Undertakings Participating Interests   2 000 0002 000 000
Investments In Subsidiaries2 000 0002 000 0002 000 0002 000 000 
Issue Equity Instruments 6 740 11 670 
Net Assets Liabilities Subsidiaries 2 174 153   
Net Current Assets Liabilities-1 973 566-2 080 682-2 124 243-2 434 732-2 457 623
Other Creditors    6 464
Other Remaining Borrowings450 000275 000275 000  
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss-81 410-85 856-43 561-47 159 
Profit Loss On Ordinary Activities Before Tax-81 410-85 856-43 561-47 159 
Profit Loss Subsidiaries 350 653   
Redemption Shares Decrease In Equity 8 934   
Tax Expense Credit Applicable Tax Rate-15 468-16 313-8 277-8 960 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 42 5438 2776 300 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 660 
Total Assets Less Current Liabilities26 434-80 682-124 243-434 732-457 623
Total Borrowings303 000275 000275 000  
Trade Creditors Trade Payables   5 400 
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties 30 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements