Livingston
West Lothian
EH54 8AZ
Scotland
Director Name | Mrs Ellie Musson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Middlewood Park Livingston West Lothian EH54 8AZ Scotland |
Director Name | Mr David John Mills |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 22 Delta House Carmondean Centre South Livingston West Lothian EH54 8PT Scotland |
Website | computerlaw.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 730937357 |
Telephone region | Mobile |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tim Musson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,506 |
Cash | £220 |
Current Liabilities | £21,726 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
15 January 2021 | Termination of appointment of David John Mills as a director on 14 January 2021 (1 page) |
---|---|
23 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
26 February 2019 | Registered office address changed from 8 Middlewood Park Livingston West Lothian EH54 8AZ to Suite 22 Delta House Carmondean Centre South Livingston West Lothian EH54 8PT on 26 February 2019 (1 page) |
29 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 May 2018 | Change of details for Mr Tim Musson as a person with significant control on 6 April 2018 (2 pages) |
17 May 2018 | Appointment of Mr David John Mills as a director on 6 April 2018 (2 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
1 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|