CCL TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewRegistration of charge SC1699670002, created on 2025-06-11

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/03/2229 March 2022 Change of details for Ccl Technology Holdings Limited as a person with significant control on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD PERKINS

View Document

20/06/1920 June 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 COMPANY NAME CHANGED KYRIA LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

13/12/1813 December 2018 CHANGE OF NAME 04/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL TECHNOLOGY HOLDINGS LIMITED

View Document

06/12/176 December 2017 CESSATION OF HOWARD PERKINS AS A PSC

View Document

06/12/176 December 2017 CESSATION OF DAVID JAMES YOUNG AS A PSC

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR DAVID RICHARD COCKBURN

View Document

22/11/1722 November 2017 Registered office address changed from , 5th Floor 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom to 27 Burnside Place Troon Ayrshire KA10 6LZ on 2017-11-22

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR CALLUM BASTOCK

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

17/11/1717 November 2017 CURRSHO FROM 31/03/2018 TO 30/11/2017

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 ADOPT ARTICLES 08/12/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

07/04/167 April 2016 Registered office address changed from , Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP to 27 Burnside Place Troon Ayrshire KA10 6LZ on 2016-04-07

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

07/04/167 April 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON STUART

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

17/12/1017 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: HEATHERSTALKS AVONBRIDGE FALKIRK FK1 2LD

View Document

04/01/054 January 2005

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 £ NC 1000/10000 17/07/

View Document

23/07/0323 July 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0323 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 COMPANY NAME CHANGED EFFECTIVE BUSINESS TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 29/10/01

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company