- Company Overview for C.B TECHNOLOGY LTD. (SC226910)
- Filing history for C.B TECHNOLOGY LTD. (SC226910)
- People for C.B TECHNOLOGY LTD. (SC226910)
- Charges for C.B TECHNOLOGY LTD. (SC226910)
- More for C.B TECHNOLOGY LTD. (SC226910)
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) |
---|---|---|---|
13 Jan 2015 | TM01 | Termination of appointment of Mark Julian Ellis as a director on 23 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Robert Nathaniel Muir as a director on 19 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Christine Blackwood as a director on 19 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Laurence Ormerod as a director on 23 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Graham Scott as a director on 23 December 2014 | |
13 Jan 2015 | AP01 | Appointment of John Cameron as a director on 23 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Sean Alexander Kerr as a director on 19 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mark Julian Ellis as a director on 19 December 2014 | |
13 Jan 2015 | AP01 | Appointment of David Alan Milroy as a director on 19 December 2014 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 January 2002
|
|
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Dec 2014 | MR01 | Registration of charge SC2269100002, created on 19 December 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Ms Christine Blackwood on 31 December 2013 | |
27 Feb 2014 | CH03 | Secretary's details changed for Craig Blackwood on 31 December 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Mr Robert Nathaniel Muir on 31 December 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Craig Blackwood on 5 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from Unit 6 Fairbairn Road Livingston West Lothian EH54 6TS on 29 November 2011 |