CANONGATE TECHNOLOGY LIMITED

Company Documents

DateDescription
17/01/2017 January 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM CANONGATE HOUSE EDGEFIELD ROAD INDUSTRIAL ESTATE LOANHEAD EDINBURGH EH20 9TB

View Document

16/01/1216 January 2012 NOTICE OF WINDING UP ORDER

View Document

16/01/1216 January 2012 COURT ORDER NOTICE OF WINDING UP

View Document

16/01/1216 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/11/1130 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 3 October 2010

View Document

30/09/1030 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAIR DAW / 19/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID TAYLOR / 19/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FORREST / 19/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CRAWFORD CUTHBERTSON / 19/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 27 September 2009

View Document

28/11/0928 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

28/11/0928 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/0927 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

11/01/0911 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY SUMMERS / 01/10/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 36 INGLIS GREEN ROAD EDINBURGH EH14 2ER

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DELIVERY EXT'D 3 MTH 02/10/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/10/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DELIVERY EXT'D 3 MTH 03/10/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 £ IC 431840/429230 30/04/02 £ SR [email protected]=2610

View Document

09/05/029 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 FULL GROUP ACCOUNTS MADE UP TO 26/09/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

18/11/9618 November 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96

View Document

12/09/9612 September 1996 £ NC 1000/478024 04/09

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 04/09/96

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED DUNWILCO (526) LIMITED CERTIFICATE ISSUED ON 11/09/96

View Document

09/09/969 September 1996 PARTIC OF MORT/CHARGE *****

View Document

09/09/969 September 1996 PARTIC OF MORT/CHARGE *****

View Document

26/07/9626 July 1996 ALTER MEM AND ARTS 22/07/96

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 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