CRIFFEL MICRO BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Sub-division of shares on 2021-12-21

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Statement of capital on 2021-12-29

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SMITH / 11/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS MCGLENNON / 11/06/2019

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY TELECOMS LIMITED

View Document

03/05/193 May 2019 CESSATION OF DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM PHOENIX HOUSE, 4 LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT

View Document

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SUITE 2/03 HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON PARK GLASGOW SCOTLAND G52 4RU SCOTLAND

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIRK TOULMIN-VAN SITTERT

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT

View Document

27/07/1527 July 2015 ADOPT ARTICLES 20/07/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM PHOENIX HOUSE TECHNOLOGY AVENUE, HAMILTON INTNL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0HT

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE AIKMAN / 17/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM ICM HOUSE, TECHNOLOGY AVENUE HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE GLASGOW, LANARKSHIRE G72 0HT

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REETA STOKES

View Document

28/11/1228 November 2012 SECRETARY APPOINTED REETA STOKES

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

06/07/116 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR STEVEN CLUTTON

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

24/12/0924 December 2009 REDUCE ISSUED CAPITAL 11/12/2009

View Document

24/12/0924 December 2009 STATEMENT BY DIRECTORS

View Document

24/12/0924 December 2009 SOLVENCY STATEMENT DATED 11/12/09

View Document

24/12/0924 December 2009 24/12/09 STATEMENT OF CAPITAL GBP 100

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN ROBINSON

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW FARROW

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR WILLIAM THOMAS MARTIN

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBINSON

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM MONREITH HOUSE CRICHTON BUSINESS PARK DUMFRIES DG1 1ZY

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0727 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0622 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: CRIFFEL HOUSE 32 GEORGE STREET DUMFRIES DG1 1EH

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/01/036 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 24/05/00

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 ALTER MEMORANDUM 24/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 05/04/96

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/09/958 September 1995 DEC MORT/CHARGE *****

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/05/8913 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/05/894 May 1989 G52 CONTRACT

View Document

04/05/894 May 1989 PUC3/ 05/08/85 9,998*£1 ORD

View Document

11/04/8911 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/08/8710 August 1987 AUDITOR'S RESIGNATION

View Document

08/01/878 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/07

View Document

09/08/859 August 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8525 July 1985 MEMORANDUM OF ASSOCIATION

View Document

20/06/8520 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/85

View Document

22/05/8522 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8522 May 1985 CERTIFICATE OF INCORPORATION

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