CALEDONIAN COMPUTER SOLUTIONS LIMITED

SC236172
C/O ASKMAC LTD UNIT HS,NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS

Documents

Documents
Date Category Description Pages
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 resolution Resolution 1 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
15 Jun 2009 officers Appointment terminated director gary leaver 1 Buy now
16 Sep 2008 annual-return Return made up to 30/08/08; full list of members 4 Buy now
05 Aug 2008 officers Appointment terminated director david graham 1 Buy now
18 Apr 2008 accounts Annual Accounts 6 Buy now
01 Oct 2007 annual-return Return made up to 30/08/07; full list of members 3 Buy now
01 Oct 2007 officers Director's particulars changed 1 Buy now
01 Oct 2007 address Location of debenture register 1 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: suite G1 riverview house friarton road perth perthshire PH2 8BB 1 Buy now
01 Oct 2007 address Location of register of members 1 Buy now
08 Aug 2007 mortgage Partic of mort/charge ***** 4 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: prospect business centre gemini crescent dundee technology park, dundee tayside DD2 1TY 1 Buy now
13 Feb 2007 capital Ad 18/12/06--------- £ si 42@1=42 £ ic 1000/1042 2 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
29 Jan 2007 capital Nc inc already adjusted 24/01/07 1 Buy now
29 Jan 2007 resolution Resolution 1 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
16 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Sep 2006 resolution Resolution 1 Buy now
11 Sep 2006 annual-return Return made up to 30/08/06; full list of members 3 Buy now
08 Sep 2006 officers Director's particulars changed 1 Buy now
08 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: prospect business centre gemini crescent dundee technology park, dundee tayside DD2 1TY 1 Buy now
14 Jul 2006 officers New secretary appointed 2 Buy now
14 Jul 2006 officers Secretary resigned 1 Buy now
03 Jun 2006 officers Director's particulars changed 1 Buy now
26 May 2006 accounts Annual Accounts 6 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 14 lovers lane scone perthshire PH2 6RG 1 Buy now
14 Sep 2005 officers Director's particulars changed 1 Buy now
14 Sep 2005 annual-return Return made up to 30/08/05; full list of members 3 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
11 Jul 2005 officers New director appointed 1 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
23 Sep 2004 annual-return Return made up to 30/08/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 5 Buy now
24 Sep 2003 annual-return Return made up to 30/08/03; full list of members 6 Buy now
16 Jun 2003 accounts Accounting reference date extended from 31/08/03 to 30/09/03 1 Buy now
17 Sep 2002 officers New secretary appointed 2 Buy now
17 Sep 2002 officers New director appointed 2 Buy now
13 Sep 2002 officers Secretary resigned 1 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
30 Aug 2002 incorporation Incorporation Company 14 Buy now