Company NameComputers And Systems Maintenance Limited
Company StatusDissolved
Company NumberSC126558
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameAllan Falconer Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Abercromby Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EB
Scotland
Director NameGraeme Gunnings Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(same day as company formation)
RoleManaging Director
Correspondence Address35 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Secretary NameAllan Falconer Brown
NationalityBritish
StatusResigned
Appointed02 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abercromby Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EB
Scotland
Director NameMr David James Welsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 03 December 2004)
RoleSales Director
Country of ResidenceScotland
Correspondence Address49 Cruckburn Wynd
Sycamore Rise
Stirling
FK7 9HU
Scotland
Secretary NameGraeme Gunnings Scott
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address35 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Director NameLillias Scott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address34 Paddock Hill
Ponteland
Northumberland
NE20 9XL
Director NameJonathan Angus Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years after company formation)
Appointment Duration1 month (resigned 02 September 1997)
RoleAccountant
Correspondence AddressFlat 2/1 148 Crail Street
Glasgow
G31 5RA
Scotland
Director NameAlan Scholfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 September 2005)
RoleCompany Director
Correspondence Address1 Summerhill Avenue
Melton Park, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed03 December 2004(14 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(15 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

24k at £0.1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 30 April 2005
Satisfied on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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
12 November 1998Delivered on: 18 November 1998
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.
Outstanding
30 October 1990Delivered on: 1 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
25 August 2015Registered office address changed from International House, Stanley Boulevard, Hamilton Internationa L Technology Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
25 August 2015Registered office address changed from International House, Stanley Boulevard, Hamilton Internationa L Technology Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,400
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,400
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,400
(3 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,400
(3 pages)
2 September 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,400
(3 pages)
2 September 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,400
(3 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,400
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,400
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,400
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Return made up to 02/08/07; full list of members (6 pages)
11 September 2007Return made up to 02/08/07; full list of members (6 pages)
3 September 2007Full accounts made up to 31 October 2006 (14 pages)
3 September 2007Full accounts made up to 31 October 2006 (14 pages)
1 February 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
1 February 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
6 December 2006Full accounts made up to 31 July 2005 (16 pages)
6 December 2006Full accounts made up to 31 July 2005 (16 pages)
16 August 2006Return made up to 02/08/06; full list of members (6 pages)
16 August 2006Return made up to 02/08/06; full list of members (6 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
23 September 2005Return made up to 02/08/05; full list of members (8 pages)
23 September 2005Return made up to 02/08/05; full list of members (8 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
3 March 2005Registered office changed on 03/03/05 from: 10 dunnswood road wardpark south cumbernauld G67 3EN (1 page)
3 March 2005Registered office changed on 03/03/05 from: 10 dunnswood road wardpark south cumbernauld G67 3EN (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004S-div 03/12/04 (1 page)
15 December 2004S-div 03/12/04 (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2004Auditor's resignation (1 page)
14 December 2004Auditor's resignation (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 August 2004Return made up to 02/08/04; full list of members (9 pages)
18 August 2004Return made up to 02/08/04; full list of members (9 pages)
10 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
10 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 02/08/03; full list of members (9 pages)
18 August 2003Return made up to 02/08/03; full list of members (9 pages)
2 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
2 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
2 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2001Return made up to 02/08/01; full list of members (8 pages)
6 August 2001Return made up to 02/08/01; full list of members (8 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
19 October 1999S-div 01/08/99 (1 page)
19 October 1999S-div 01/08/99 (1 page)
12 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
31 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1998Partic of mort/charge * (6 pages)
18 November 1998Partic of mort/charge * (6 pages)
2 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
19 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Registered office changed on 23/02/98 from: 58 grayshill road cumbernauld G68 9HQ (1 page)
23 February 1998Registered office changed on 23/02/98 from: 58 grayshill road cumbernauld G68 9HQ (1 page)
21 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
1 September 1997Return made up to 02/08/97; full list of members (6 pages)
1 September 1997Return made up to 02/08/97; full list of members (6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
10 September 1996Return made up to 02/08/96; change of members (6 pages)
10 September 1996Return made up to 02/08/96; change of members (6 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
14 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1992Return made up to 02/08/92; full list of members (5 pages)
24 August 1992Return made up to 02/08/92; full list of members (5 pages)
18 November 1991Accounts for a small company made up to 31 July 1991 (6 pages)
18 November 1991Accounts for a small company made up to 31 July 1991 (6 pages)
4 April 1991Accounting reference date notified as 31/07 (1 page)
4 April 1991Accounting reference date notified as 31/07 (1 page)
7 August 1990Secretary resigned (2 pages)
7 August 1990Secretary resigned (2 pages)