Background WavePink WaveYellow Wave

CAPTURE ALL LIMITED (SC202088)

CAPTURE ALL LIMITED (SC202088) is an active UK company. incorporated on 2 December 1999. with registered office in Livingston. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CAPTURE ALL LIMITED has been registered for 26 years.

Company Number
SC202088
Status
active
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
1 Dewar Square, Livingston, EH54 8SA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTURE ALL LIMITED

CAPTURE ALL LIMITED is an active company incorporated on 2 December 1999 with the registered office located in Livingston. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CAPTURE ALL LIMITED was registered 26 years ago.(SIC: 62020, 62090)

Status

active

Active since 26 years ago

Company No

SC202088

LTD Company

Age

26 Years

Incorporated 2 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DUNWILCO (755) LIMITED
From: 2 December 1999To: 23 March 2000
Contact
Address

1 Dewar Square Deans Livingston, EH54 8SA,

Previous Addresses

Unit 2 Forbes Court Middlefield Industrial Estate Falkirk FK2 9HQ Scotland
From: 22 July 2022To: 28 December 2023
9 Castings Court Middlefield Industrial Estate Falkirk FK2 9HQ
From: 22 July 2013To: 22 July 2022
47/49 West Main Street Armadale West Lothian EH48 3PZ
From: 2 December 1999To: 22 July 2013
Timeline

16 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Apr 19
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Resolution
5 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
18 December 2008
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
88(2)R88(2)R
Legacy
23 January 2004
88(2)R88(2)R
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
2 April 2002
410(Scot)410(Scot)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1999
NEWINCIncorporation