Company NameCumbernauld Computer Centre Ltd.
Company StatusDissolved
Company NumberSC236362
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGavin McCord
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 26 April 2016)
RoleComputer Engineer
Correspondence Address35 Ben Venue Road
Eastfield
Cumbernauld
Lanarkshire
G68 9JE
Scotland
Director NameMr John Campbell Wright
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address304 Lime Crescent
Cumbernauld
North Lanarkshire
G67 3PH
Scotland
Secretary NameDonna Rae Wright
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleSecretary
Correspondence Address304 Lime Crescent
Cumbernauld
North Lanarkshire
G67 3PH
Scotland
Secretary NameJohn Taggart
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2009)
RoleUnemployed
Correspondence Address19 Skye Road
Ravenswood
Cumbernauld
Lanarkshire
G67 1PB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Forth Walk
Cumbernauld
North Lanarkshire
G67 1BT
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,417
Cash£608
Current Liabilities£2,572

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2015Termination of appointment of John Taggart as a secretary on 11 January 2009 (1 page)
19 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
23 December 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
28 September 2007Return made up to 04/09/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 April 2007Return made up to 04/09/06; full list of members (2 pages)
20 February 2007New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 September 2005Return made up to 04/09/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2004Return made up to 04/09/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 September 2003Return made up to 04/09/03; full list of members (6 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Ad 04/09/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 24 station road muirhead glasgow G69 9EH (1 page)
11 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
4 September 2002Incorporation (16 pages)