Boness
EH51 0NE
Scotland
Director Name | Mrs Aileen Drysdale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fairspark Terrace Boness East Lothian EH51 0NE Scotland |
Secretary Name | Mrs Aileen Drysdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fairspark Terrace Boness East Lothian EH51 0NE Scotland |
Director Name | James Hunter Davidson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 181 Church Street Stenhousemuir Central FK5 4BX Scotland |
Secretary Name | James Hunter Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 181 Church Street Stenhousemuir Central FK5 4BX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | csdtechnology.co.uk |
---|
Registered Address | 1 McLachlan Street Stenhousemuir Falkirk Central FK5 3HJ Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
2 at £1 | Mr Dale George Drysdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,144 |
Cash | £1,567 |
Current Liabilities | £1,987 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2011 | Director's details changed for Aileen Drysdale on 1 January 2010 (2 pages) |
3 January 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Secretary's details changed for Aileen Drysdale on 1 January 2010 (1 page) |
3 January 2011 | Director's details changed for Dale George Drysdale on 1 January 2010 (2 pages) |
3 January 2011 | Secretary's details changed for Aileen Drysdale on 1 January 2010 (1 page) |
3 January 2011 | Director's details changed for Dale George Drysdale on 1 January 2010 (2 pages) |
3 January 2011 | Director's details changed for Aileen Drysdale on 1 January 2010 (2 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
26 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 October 2008 | Return made up to 28/08/08; full list of members
|
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 July 2008 | Appointment terminated director james davidson (1 page) |
8 July 2008 | Director and secretary appointed aileen drysdale (2 pages) |
7 December 2007 | Return made up to 28/08/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 June 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (2 pages) |
29 November 2005 | Return made up to 28/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 28/08/03; full list of members (6 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 8 wallace place falkirk FK2 7EN (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (9 pages) |