Company NameComputalaw Online Ltd.
Company StatusActive
Company NumberSC320026
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMarie-Therese Michele Dale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameRobert De Rosnay Rennie Mitchell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Secretary NameMarie-Therese Michele Dale
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameMr Alexander Leslie John Morton Mitchell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(6 years after company formation)
Appointment Duration11 years
RoleLawyer & Broker
Country of ResidenceGermany
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Marie-therese Michele Dale
40.00%
Ordinary
1 at £1Alexander Lesie John Morton Mitchell
20.00%
Ordinary
1 at £1Melanie Loyseau De Mauleon Stephanie Mitchell
20.00%
Ordinary
1 at £1Robert De Resney Rennie Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£939
Cash£42,861
Current Liabilities£41,922

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 April 2018Change of details for Robert De Resney Rennie Mitchell as a person with significant control on 30 March 2017 (2 pages)
3 April 2018Change of details for Robert De Rosney Rennie Mitchell as a person with significant control on 30 March 2017 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(6 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2013Appointment of Mr Alexander Leslie John Morton Mitchell as a director (3 pages)
19 April 2013Appointment of Mr Alexander Leslie John Morton Mitchell as a director (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 June 2010Statement of capital following an allotment of shares on 30 March 2009
  • GBP 3
(4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Statement of capital following an allotment of shares on 30 March 2009
  • GBP 3
(4 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Marie-Therese Michele Dale on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Marie-Therese Michele Dale on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Marie-Therese Michele Dale on 1 March 2010 (2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(2 pages)
29 March 2010Director's details changed for Robert De Resney Rennie Mitchell on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Robert De Resney Rennie Mitchell on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Robert De Resney Rennie Mitchell on 1 March 2010 (2 pages)
7 May 2009Return made up to 30/03/09; full list of members (4 pages)
7 May 2009Return made up to 30/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
17 August 2007Accounting reference date extended from 31/03/08 to 29/09/08 (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Accounting reference date extended from 31/03/08 to 29/09/08 (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
30 March 2007Incorporation (15 pages)
30 March 2007Incorporation (15 pages)