Company NameCSD Technology Ltd
Company StatusDissolved
Company NumberSC235979
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Dale George Drysdale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(2 years after company formation)
Appointment Duration14 years, 2 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fairspark Terrace
Boness
EH51 0NE
Scotland
Director NameMrs Aileen Drysdale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fairspark Terrace
Boness
East Lothian
EH51 0NE
Scotland
Secretary NameMrs Aileen Drysdale
NationalityBritish
StatusClosed
Appointed30 June 2008(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fairspark Terrace
Boness
East Lothian
EH51 0NE
Scotland
Director NameJames Hunter Davidson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address181 Church Street
Stenhousemuir
Central
FK5 4BX
Scotland
Secretary NameJames Hunter Davidson
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address181 Church Street
Stenhousemuir
Central
FK5 4BX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecsdtechnology.co.uk

Location

Registered Address1 McLachlan Street
Stenhousemuir
Falkirk
Central
FK5 3HJ
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst

Shareholders

2 at £1Mr Dale George Drysdale
100.00%
Ordinary

Financials

Year2014
Net Worth£2,144
Cash£1,567
Current Liabilities£1,987

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 January 2011Compulsory strike-off action has been discontinued (1 page)
3 January 2011Director's details changed for Aileen Drysdale on 1 January 2010 (2 pages)
3 January 2011Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 January 2011Secretary's details changed for Aileen Drysdale on 1 January 2010 (1 page)
3 January 2011Director's details changed for Dale George Drysdale on 1 January 2010 (2 pages)
3 January 2011Secretary's details changed for Aileen Drysdale on 1 January 2010 (1 page)
3 January 2011Director's details changed for Dale George Drysdale on 1 January 2010 (2 pages)
3 January 2011Director's details changed for Aileen Drysdale on 1 January 2010 (2 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
26 February 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 October 2008Return made up to 28/08/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 July 2008Appointment terminated director james davidson (1 page)
8 July 2008Director and secretary appointed aileen drysdale (2 pages)
7 December 2007Return made up to 28/08/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Accounting reference date extended from 31/08/05 to 31/10/05 (2 pages)
29 November 2005Return made up to 28/08/05; full list of members (7 pages)
18 October 2005Return made up to 28/08/03; full list of members (6 pages)
13 September 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 8 wallace place falkirk FK2 7EN (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New director appointed (2 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
28 August 2002Incorporation (9 pages)