Advanced company searchLink opens in new window

CUSTOM BUILT COMPUTERS LIMITED

Company number SC192549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2019 TM01 Termination of appointment of Ross Hamish Wilkie as a director on 28 January 2019
12 Apr 2019 TM02 Termination of appointment of Nicola Wilkie as a secretary on 28 January 2019
11 Apr 2019 TM01 Termination of appointment of Robert Waldron as a director on 28 January 2019
25 Feb 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Dec 2002 CERTNM Company name changed rhw computers LIMITED\certificate issued on 16/12/02
31 Oct 2002 225 Accounting reference date shortened from 31/12/02 to 31/03/02
16 Sep 2002 288c Secretary's particulars changed
16 Sep 2002 288c Director's particulars changed
08 May 2002 AA Total exemption small company accounts made up to 31 December 2000
12 Feb 2002 363s Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jan 2001 363s Return made up to 14/01/01; full list of members
01 Nov 2000 AA Accounts for a small company made up to 31 December 1999
14 Feb 2000 363s Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Nov 1999 225 Accounting reference date shortened from 31/01/00 to 31/12/99
28 Jun 1999 287 Registered office changed on 28/06/99 from: 39 south street, boness, west lothian EH51 9HA
10 Jun 1999 288a New director appointed
25 Jan 1999 288a New director appointed
25 Jan 1999 288a New secretary appointed
25 Jan 1999 288b Director resigned
25 Jan 1999 288b Secretary resigned
14 Jan 1999 NEWINC Incorporation