Company NameCW Systems Limited
Company StatusDissolved
Company NumberSC202225
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Williamson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address4 Eyre Place Lane
Edinburgh
EH3 5EH
Scotland
Secretary NameClaire Smith
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Eyre Place Lane
Edinburgh
EH3 5EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Eyre Place Lane
Edinburgh
EH3 5EH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

2 at £1Claire Williamson
50.00%
Ordinary
2 at £1Colin Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,467
Current Liabilities£20,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
10 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 May 2022Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD to 4 Eyre Place Lane Edinburgh EH3 5EH on 3 May 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(4 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(4 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Colin Williamson on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Colin Williamson on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Colin Williamson on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 3
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 3
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 3
(2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
9 June 2008Return made up to 01/05/08; full list of members (3 pages)
9 June 2008Return made up to 01/05/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o mcglone & co. Catchpell house carpet lane edinburgh EH6 6SP (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o mcglone & co. Catchpell house carpet lane edinburgh EH6 6SP (1 page)
11 May 2007Location of register of members (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 01/05/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 4 eyre place lane edinburgh midlothian EH3 5EJ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 4 eyre place lane edinburgh midlothian EH3 5EJ (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 09/12/04; full list of members (6 pages)
9 May 2005Return made up to 09/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(6 pages)
17 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003Return made up to 09/12/02; full list of members (6 pages)
6 February 2003Return made up to 09/12/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 09/12/00; full list of members (6 pages)
14 February 2001Return made up to 09/12/00; full list of members (6 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
9 December 1999Incorporation (15 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Incorporation (15 pages)