CAPTURE IMAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Struan House Garbett Road Livingston EH54 7DL Scotland to 8 Deer Park Avenue Livingston EH54 8GA on 2025-07-24

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/11/2428 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Suzanne Thorogood as a secretary on 2023-12-05

View Document

26/09/2326 September 2023 Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Change of details for Capture Group (Holdings) Limited as a person with significant control on 2017-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Lars Worzner as a director on 2022-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 49-51 ANN STREET ABERDEEN AB25 3LH SCOTLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED LARS WORZNER

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN YULE

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHEYNE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOLVEY

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY APPOINTED MS CATHERINE MARY BLAND

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT SIMPSON

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PHILLIP DAVID HOLVEY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MARTIN JAMES TIERNEY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR NEIL DINGLEY

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRAY

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW SIMPSON / 01/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GRAY / 01/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT YULE / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART CHEYNE / 01/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW SIMPSON / 01/08/2012

View Document

18/09/1218 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/098 December 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN YULE / 01/11/2008

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED SCOTT ANDREW SIMPSON

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED GRAHAM GRAY

View Document

18/03/0918 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/04/075 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

16/11/0516 November 2005 S-DIV 31/10/05

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/055 October 2005 COMPANY NAME CHANGED MOUNTWEST 627 LIMITED CERTIFICATE ISSUED ON 05/10/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information