Company NameComputer Network Services 2000 Limited
Company StatusDissolved
Company NumberSC220406
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date26 August 2016 (7 years, 8 months ago)
Previous NameCLS 2 Limited

Business Activity

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

Directors

Director NameMr Robert Robertson Robb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sutherland Crescent
Dundee
DD2 2HP
Scotland
Secretary NameRobert Robertson Robb
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleRetired
Correspondence Address4 Findhorn Place
Dundee
DD4 9PE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth-£49,585
Cash£45
Current Liabilities£114,113

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 August 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Order of court for early dissolution (1 page)
27 April 2015Notice of winding up order (1 page)
27 April 2015Court order notice of winding up (1 page)
27 April 2015Registered office address changed from Stannergate House 41 Dundee Road West Dundee Tayside DD5 1NB to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 27 April 2015 (2 pages)
1 April 2015Appointment of a provisional liquidator (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 July 2010Termination of appointment of Robert Robb as a secretary (2 pages)
14 July 2010Director's details changed for Robert Robertson Robb on 31 March 2010 (2 pages)
14 July 2010Termination of appointment of Robert Robb as a secretary (1 page)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 October 2008Return made up to 19/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 July 2006Return made up to 19/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 July 2005Return made up to 19/06/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 June 2004Registered office changed on 24/06/04 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 August 2003Registered office changed on 26/08/03 from: 11-19 reform street dundee DD1 1SG (1 page)
7 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
17 July 2002Return made up to 19/06/02; full list of members (6 pages)
24 June 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
23 November 2001Memorandum and Articles of Association (8 pages)
23 November 2001Company name changed cls 2 LIMITED\certificate issued on 23/11/01 (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
19 June 2001Incorporation (14 pages)