Company NameCybertech 2000 Ltd.
DirectorIqbal Ahmed
Company StatusActive
Company NumberSC238819
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Iqbal Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland
Secretary NameAshi Moughal
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Cheviot Road
Glasgow
Strathclyde
G43 2AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameB-Corporate Limited (Corporation)
StatusResigned
Appointed01 January 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2009)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Contact

Websitemicrotech2000.co.uk

Location

Registered Address26 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1Iqbal Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

13 September 2006Delivered on: 26 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 222 main street, camelon, falkirk.
Outstanding

Filing History

14 May 2020Registered office address changed from 222 Main Street Camelon Falkirk FK1 4DY to 26 Inch Wood Avenue Bathgate EH48 2EF on 14 May 2020 (1 page)
14 May 2020Director's details changed for Mr Iqbal Ahmed on 6 January 2020 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 January 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Director's details changed for Iqbal Ahmed on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Iqbal Ahmed on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 29 October 2008 with a full list of shareholders (3 pages)
11 January 2010Director's details changed for Iqbal Ahmed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Iqbal Ahmed on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 29 October 2008 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
17 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
24 March 2009Return made up to 29/10/07; full list of members (3 pages)
24 March 2009Return made up to 29/10/07; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Return made up to 29/10/06; no change of members (6 pages)
31 August 2007Return made up to 29/10/06; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 2006New secretary appointed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 29/10/04; full list of members (6 pages)
3 March 2005Return made up to 29/10/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 December 2003Return made up to 29/10/03; full list of members (6 pages)
4 December 2003Return made up to 29/10/03; full list of members (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 January 2003New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)