Advanced company searchLink opens in new window

COMPUTEC SOFTWARE (SCOTLAND) LTD.

Company number SC394706

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 AC93 Order of court - restore and wind up
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
11 Mar 2011 AP03 Appointment of Susan Pomphrett as a secretary
11 Mar 2011 AP01 Appointment of Patrick Pomphrett as a director
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
04 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
03 Mar 2011 NEWINC Incorporation