Capito Limited LIVINGSTON


Founded in 1990, Capito, classified under reg no. SC127071 is an active company. Currently registered at Caputhall Road EH54 8AS, Livingston the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-11-29 Capito Limited is no longer carrying the name Crs Computers.

At the moment there are 4 directors in the the company, namely Antony T., Leon H. and Lea-Ann M. and others. In addition one secretary - Arlene B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capito 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 SC127071
Date of Incorporation Thu, 6th Sep 1990
Industry Other information technology service activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (144 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

Antony T.

Position: Director

Appointed: 26 April 2022

Leon H.

Position: Director

Appointed: 26 April 2022

Lea-Ann M.

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: Director

Appointed: 18 June 2008

Resigned: 13 January 2011

Ian C.

Position: Secretary

Appointed: 18 June 2008

Resigned: 13 January 2011

Ian M.

Position: Director

Appointed: 24 March 2006

Resigned: 15 October 2008

Charles B.

Position: Director

Appointed: 24 March 2006

Resigned: 12 May 2010

Alan M.

Position: Director

Appointed: 02 February 2004

Resigned: 26 April 2019

Alan M.

Position: Secretary

Appointed: 26 March 2003

Resigned: 18 June 2008

Thomas M.

Position: Director

Appointed: 01 September 2002

Resigned: 18 September 2003

Gerard H.

Position: Director

Appointed: 03 June 1999

Resigned: 27 March 2000

David C.

Position: Secretary

Appointed: 21 September 1998

Resigned: 26 March 2003

David C.

Position: Director

Appointed: 21 September 1998

Resigned: 11 October 2002

Peter Q.

Position: Secretary

Appointed: 03 June 1998

Resigned: 21 September 1998

David G.

Position: Director

Appointed: 01 February 1998

Resigned: 28 January 1999

Irene D.

Position: Director

Appointed: 01 July 1996

Resigned: 03 June 1998

Morris H.

Position: Director

Appointed: 01 October 1993

Resigned: 30 September 2005

Irene D.

Position: Secretary

Appointed: 04 January 1993

Resigned: 03 June 1998

Peter Q.

Position: Director

Appointed: 29 November 1990

Resigned: 14 November 2006

Michael H.

Position: Director

Appointed: 29 November 1990

Resigned: 18 June 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1990

Resigned: 06 September 1990

David L.

Position: Secretary

Appointed: 06 September 1990

Resigned: 04 January 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 1990

Resigned: 06 September 1990

Moira L.

Position: Director

Appointed: 06 September 1990

Resigned: 31 March 1991

David L.

Position: Director

Appointed: 06 September 1990

Resigned: 06 June 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Capito Holdings Limited from Livingston, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Capito Holdings Limited

Caputhall Road Deans, Livingston, EH54 8AS, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc304913
Notified on 6 April 2016
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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Crs Computers November 29, 2000

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 Hand372 993391 833420 071262 167759 440
Current Assets2 566 8273 083 6823 814 6913 924 8804 176 798
Debtors2 177 9782 653 3583 271 3793 613 2593 395 474
Net Assets Liabilities1 823 5002 174 1532 479 8152 916 9813 281 656
Other Debtors12 81615 8275 901210 382268 822
Property Plant Equipment38 51952 63965 07876 904106 462
Total Inventories15 85638 491123 24149 45421 884
Other
Audit Fees Expenses14 00014 50016 75018 000 
Accrued Liabilities Deferred Income245 174380 237498 168508 297 
Accumulated Depreciation Impairment Property Plant Equipment983 5381 003 2991 027 6131 057 2871 098 812
Additions Other Than Through Business Combinations Property Plant Equipment 33 88136 75341 500 
Administrative Expenses1 056 0301 392 9291 467 8591 605 202 
Amounts Owed By Group Undertakings1 483 0571 709 1691 838 8162 421 920 
Amounts Owed By Related Parties   2 421 9202 459 095
Average Number Employees During Period3838485659
Bank Borrowings  200 000  
Bank Borrowings Overdrafts15 714 200 000  
Bank Overdrafts15 714    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 12 2925 5314 148 
Comprehensive Income Expense157 340350 653305 662437 166 
Corporation Tax Payable 31 23461 12251 54159 719
Cost Sales3 572 7823 354 5093 662 3156 480 311 
Creditors781 8466 845201 0641 084 803997 479
Current Tax For Period 31 23461 12282 544 
Deferred Income 20 000   
Deferred Tax Asset Debtors12 00711 17610 3555 675 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -926-33  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -3 270 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 8808318217 950 
Depreciation Expense Property Plant Equipment20 53517 30317 55428 291 
Depreciation Impairment Expense Property Plant Equipment 2 4586 760  
Finance Lease Liabilities Present Value Total 6 8451 0641 064 
Finance Lease Payments Owing Minimum Gross 11 5896 8451 064 
Finished Goods Goods For Resale15 85638 491123 24149 454 
Further Item Interest Expense Component Total Interest Expense 1 3331 2691 661 
Further Item Tax Increase Decrease Component Adjusting Items-14 501-206-1 318-1 584 
Future Minimum Lease Payments Under Non-cancellable Operating Leases314 100221 43899 303102 267126 419
Government Grant Income  148 192  
Gross Profit Loss1 259 4301 805 5621 705 7252 134 899 
Income From Related Parties    12 921
Increase Decrease In Current Tax From Adjustment For Prior Periods  686-31 003 
Increase From Depreciation Charge For Year Property Plant Equipment 19 76124 31429 67441 525
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings7 8958 98711 71511 303 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   734 
Interest Payable Similar Charges Finance Costs30 98729 91532 03136 310 
Net Current Assets Liabilities1 784 9812 128 3592 615 8012 840 0773 179 319
Operating Profit Loss203 207412 633400 322529 697 
Other Creditors35 38626 96424 714517 990490 652
Other Interest Expense21 66719 59519 04722 612 
Other Operating Income Format1-193 162 456  
Other Taxation Social Security Payable95 543176 181248 875221 230237 671
Pension Other Post-employment Benefit Costs Other Pension Costs32 19236 47661 60753 855 
Prepayments Accrued Income195 728341 571123 918191 260 
Profit Loss157 340350 653305 662437 166 
Profit Loss On Ordinary Activities Before Tax172 220382 718368 291493 387 
Property Plant Equipment Gross Cost1 022 0571 055 9381 092 6911 134 1911 205 274
Provisions For Liabilities Balance Sheet Subtotal    4 125
Social Security Costs110 523134 889175 995213 338 
Staff Costs Employee Benefits Expense1 271 2421 524 9961 907 6782 243 953 
Tax Expense Credit Applicable Tax Rate32 72272 71669 97593 744 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -42 543-8 277-6 300 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1163 0241 5962 726 
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 88032 06562 62956 221 
Total Additions Including From Business Combinations Property Plant Equipment    71 083
Total Assets Less Current Liabilities1 823 5002 180 9982 680 8792 916 9813 285 781
Total Borrowings15 714 200 000  
Total Current Tax Expense Credit 31 23461 80851 541 
Total Deferred Tax Expense Credit  8214 680 
Total Operating Lease Payments98 25098 33697 494111 487 
Trade Creditors Trade Payables390 029315 963360 230294 042209 437
Trade Debtors Trade Receivables474 370575 6151 292 389975 282667 557
Turnover Revenue4 832 2125 160 0715 368 0408 615 210 
Wages Salaries1 128 5271 353 6311 670 0761 976 760 
Company Contributions To Defined Benefit Plans Directors6 6545 9215 5135 205 
Director Remuneration 266 020287 727278 172 
Director Remuneration Benefits Including Payments To Third Parties190 306271 941293 240283 377 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 10th, July 2023
Free Download (11 pages)

Company search

Advertisements