Company NameCc Technology Limited
Company StatusDissolved
Company NumberSC109363
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NamesBidlux Limited and Brooker-Allan Associates Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Daniel William Hook
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameKatherine Christian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed27 February 2020(32 years after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusClosed
Appointed30 November 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2024)
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr David Stewart Allan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(1 year, 3 months after company formation)
Appointment Duration30 years, 7 months (resigned 10 January 2020)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address285 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameGaynor M Allan
NationalityBritish
StatusResigned
Appointed31 May 1989(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 1990)
RoleCompany Director
Correspondence Address3/2 120 Novar Drive
Glasgow
G12 9SX
Scotland
Secretary NameCarolyn-Lisa Allan
NationalityBritish
StatusResigned
Appointed19 June 1990(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address25 Lynn Drive
Milngavie
Glasgow
Lanarkshire
G62 8HL
Scotland
Director NamePhilip Robert McKell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2003)
RoleComputer Consultant
Correspondence Address72 Merryton Avenue
Giffnock
Glasgow
Lanarkshire
G46 6DY
Scotland
Director NameAlasdair McNeill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 05 October 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillneuk Drive
Bearsden
Glasgow
G61 3PU
Scotland
Director NameRobert Henry Milne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 05 October 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Secretary NameMr David Stewart Allan
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address285 Bath Street
Glasgow
G2 4JL
Scotland
Director NameDr John Maxwell Mullin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleSenior Computer Consultant
Correspondence AddressFlat 3/2 60 Novar Drive
Glasgow
G12 9TZ
Scotland
Director NameMrs Sarah Ruth Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(23 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address285 Bath Street
Glasgow
G2 4JL
Scotland
Director NameMr Brian Michael Armour
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address285 Bath Street
Glasgow
G2 4JL
Scotland
Director NameMartin Ferry
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 2021)
RoleStrategy Director
Country of ResidenceScotland
Correspondence Address285 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameGabrielle Mary Williams Hamer
StatusResigned
Appointed27 February 2020(32 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW

Contact

Websitecctechnology.com
Telephone0141 2291414
Telephone regionGlasgow

Location

Registered Address285 Bath Street
Glasgow
G2 4JL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

83 at £1Alasdair Mcneill
8.30%
Ordinary
83 at £1Brian Armour
8.30%
Ordinary
83 at £1Robert Henry Milne
8.30%
Ordinary
445 at £1David S. Allan
44.50%
Ordinary
306 at £1Mrs Sara Ruth Allan
30.60%
Ordinary

Financials

Year2014
Net Worth£505,849
Cash£389,973
Current Liabilities£529,069

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

14 June 2006Delivered on: 16 June 2006
Satisfied on: 24 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 October 2020Full accounts made up to 31 December 2019 (20 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Cessation of Holtzbrinck Science & Technology Limited as a person with significant control on 8 May 2019 (1 page)
31 March 2020Notification of Digital Science & Research Solutions Limited as a person with significant control on 8 May 2019 (2 pages)
31 March 2020Change of details for Digital Science & Research Limited as a person with significant control on 3 May 2019 (2 pages)
3 March 2020Appointment of Gabrielle Mary Williams Hamer as a secretary on 27 February 2020 (2 pages)
3 March 2020Appointment of Katherine Christian as a director on 27 February 2020 (2 pages)
12 February 2020Termination of appointment of David Stewart Allan as a secretary on 10 January 2020 (1 page)
12 February 2020Termination of appointment of David Stewart Allan as a director on 10 January 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
16 April 2019Notification of Digital Science & Research Limited as a person with significant control on 5 October 2018 (2 pages)
16 April 2019Cessation of Digital Science & Research Limited as a person with significant control on 5 October 2018 (1 page)
4 December 2018Cessation of David Stewart Allan as a person with significant control on 5 October 2018 (1 page)
4 December 2018Notification of Stefan Von Holtzbrinck as a person with significant control on 5 October 2018 (2 pages)
4 December 2018Notification of Christiane Schoeller as a person with significant control on 5 October 2018 (2 pages)
4 December 2018Cessation of Sarah Ruth Allan as a person with significant control on 5 October 2018 (1 page)
4 December 2018Notification of Digital Science & Research Limited as a person with significant control on 5 October 2018 (2 pages)
8 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
12 October 2018Appointment of Dr. Daniel William Hook as a director on 5 October 2018 (2 pages)
11 October 2018Appointment of Martin Ferry as a director on 5 October 2018 (2 pages)
11 October 2018Termination of appointment of Alasdair Mcneill as a director on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Robert Henry Milne as a director on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Sarah Ruth Allan as a director on 5 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr David Stewart Allan on 26 March 2018 (2 pages)
26 March 2018Registered office address changed from 285 Bath Street Glasgow G2 4HQ Scotland to 285 Bath Street Glasgow G2 4JL on 26 March 2018 (1 page)
26 March 2018Secretary's details changed for Mr David Stewart Allan on 26 March 2018 (1 page)
21 February 2018Notification of Sarah Ruth Allan as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 July 2017Secretary's details changed for Mr David Stewart Allan on 17 July 2017 (1 page)
18 July 2017Director's details changed for Mr David Stewart Allan on 17 July 2017 (2 pages)
18 July 2017Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW to 285 Bath Street Glasgow G2 4HQ on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Mr David Stewart Allan on 17 July 2017 (1 page)
18 July 2017Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW to 285 Bath Street Glasgow G2 4HQ on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr David Stewart Allan on 17 July 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(8 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(8 pages)
24 October 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Appointment of Mrs Sarah Ruth Allan as a director (2 pages)
12 December 2011Appointment of Mr Brian Michael Armour as a director (2 pages)
12 December 2011Appointment of Mrs Sarah Ruth Allan as a director (2 pages)
12 December 2011Appointment of Mr Brian Michael Armour as a director (2 pages)
26 April 2011Director's details changed for David Stewart Allan on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for David Stewart Allan on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Secretary's details changed for David S Allan on 31 March 2010 (1 page)
4 May 2010Secretary's details changed for David S Allan on 31 March 2010 (1 page)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Robert Henry Milne on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Robert Henry Milne on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Alasdair Mcneill on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Alasdair Mcneill on 31 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
19 May 2006Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
19 May 2006Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 May 2004Return made up to 31/03/04; full list of members (8 pages)
3 May 2004Return made up to 31/03/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
20 May 2003Return made up to 31/03/03; full list of members (9 pages)
20 May 2003Return made up to 31/03/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 31/03/02; full list of members (8 pages)
14 May 2002Return made up to 31/03/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 November 2001Registered office changed on 09/11/01 from: 151A mugdock road milngavie glasgow lanarkshire G62 8ND (1 page)
9 November 2001Registered office changed on 09/11/01 from: 151A mugdock road milngavie glasgow lanarkshire G62 8ND (1 page)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 February 2000Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2000Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Registered office changed on 18/05/99 from: 19 roselea drive milngavie glasgow G62 8HE (1 page)
18 May 1999Registered office changed on 18/05/99 from: 19 roselea drive milngavie glasgow G62 8HE (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
23 June 1997Return made up to 31/03/97; full list of members (6 pages)
23 June 1997Return made up to 31/03/97; full list of members (6 pages)
26 August 1996Return made up to 31/03/96; no change of members (4 pages)
26 August 1996Return made up to 31/03/96; no change of members (4 pages)
7 August 1996Full accounts made up to 31 March 1996 (13 pages)
7 August 1996Full accounts made up to 31 March 1996 (13 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Ad 09/04/96--------- £ si 300@1=300 £ ic 100/400 (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1996Nc inc already adjusted 09/04/96 (1 page)
15 July 1996Nc inc already adjusted 09/04/96 (1 page)
15 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Ad 09/04/96--------- £ si 300@1=300 £ ic 100/400 (2 pages)
15 July 1996New secretary appointed (2 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 60 novar drive hyndland glasgow G12 9SX (1 page)
29 February 1996Registered office changed on 29/02/96 from: 60 novar drive hyndland glasgow G12 9SX (1 page)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
19 June 1995Company name changed brooker-allan associates LIMITED\certificate issued on 20/06/95 (4 pages)
19 June 1995Company name changed brooker-allan associates LIMITED\certificate issued on 20/06/95 (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
22 April 1994Return made up to 31/03/94; full list of members (6 pages)
22 April 1994Return made up to 31/03/94; full list of members (6 pages)
1 February 1994Full accounts made up to 31 March 1993 (10 pages)
1 February 1994Full accounts made up to 31 March 1993 (10 pages)
25 July 1993Return made up to 31/03/93; no change of members (4 pages)
25 July 1993Return made up to 31/03/93; no change of members (4 pages)
22 October 1992Full accounts made up to 31 March 1992 (9 pages)
22 October 1992Full accounts made up to 31 March 1992 (9 pages)
17 July 1992Return made up to 31/03/92; no change of members (4 pages)
17 July 1992Registered office changed on 17/07/92 from: 6A albany street edinburgh EH1 3QB (1 page)
17 July 1992Registered office changed on 17/07/92 from: 6A albany street edinburgh EH1 3QB (1 page)
17 July 1992Return made up to 31/03/92; no change of members (4 pages)
19 June 1991Full accounts made up to 31 March 1991 (12 pages)
19 June 1991Full accounts made up to 31 March 1991 (12 pages)
17 June 1991Return made up to 31/03/91; full list of members (8 pages)
17 June 1991Return made up to 31/03/91; full list of members (8 pages)
12 April 1991Registered office changed on 12/04/91 from: 3/2 120 novar drive hynland glasgow G12 9SX (1 page)
12 April 1991Registered office changed on 12/04/91 from: 3/2 120 novar drive hynland glasgow G12 9SX (1 page)
12 July 1990Ad 01/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1990Ad 01/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1990Secretary resigned (2 pages)
29 June 1990Secretary resigned (2 pages)
28 June 1990Full accounts made up to 31 March 1990 (12 pages)
28 June 1990Return made up to 31/03/90; full list of members (5 pages)
28 June 1990Full accounts made up to 31 March 1990 (12 pages)
28 June 1990Return made up to 31/03/90; full list of members (5 pages)
28 July 1989Company name changed\certificate issued on 28/07/89 (2 pages)
28 July 1989Company name changed\certificate issued on 28/07/89 (2 pages)
27 July 1989Return made up to 31/05/89; full list of members (5 pages)
27 July 1989Full accounts made up to 31 March 1989 (11 pages)
27 July 1989Return made up to 31/05/89; full list of members (5 pages)
27 July 1989Full accounts made up to 31 March 1989 (11 pages)
12 July 1988Accounting reference date notified as 31/03 (1 page)
12 July 1988Accounting reference date notified as 31/03 (1 page)
19 May 1988New secretary appointed;new director appointed (2 pages)
19 May 1988New secretary appointed;new director appointed (2 pages)
22 March 1988Registered office changed on 22/03/88 from: 24 castle st edinburgh EH2 3HT (1 page)
22 March 1988Registered office changed on 22/03/88 from: 24 castle st edinburgh EH2 3HT (1 page)
22 March 1988Secretary resigned;director resigned;new director appointed (2 pages)
22 March 1988Secretary resigned;director resigned;new director appointed (2 pages)
22 February 1988Incorporation (16 pages)
22 February 1988Incorporation (16 pages)