CISCO SYSTEMS (SCOTLAND) LIMITED

Company Documents

DateDescription
07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 26/07/14

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9AQ

View Document

16/05/1316 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 28/07/12

View Document

18/06/1218 June 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 30/07/11

View Document

23/03/1223 March 2012 28/02/12 NO CHANGES

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/03/1130 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 03/07/2009

View Document

30/03/1130 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 25/07/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS GORMAN / 01/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLAN / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN BARRY SLOVES / 01/03/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 26/07/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 28/07/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 29/07/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 30/07/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/03

View Document

28/05/0428 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/039 October 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

22/09/0322 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

22/09/0322 September 2003 RE APPOINT AUDITORS 15/09/03

View Document

28/05/0328 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 SHARES AGREEMENT OTC

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 3 CARRADALE CRESCENT BROADWOOD BUSINESS PARK CUMBERNAULD GLASGOW G68 9LE

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 S-DIV 01/05/00

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 ADOPTARTICLES01/05/00

View Document

08/05/008 May 2000 COMPANY NAME CHANGED ATLANTECH TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/05/00; RESOLUTION PASSED ON 01/05/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

09/03/009 March 2000 � IC 362950/112950 29/02/00 � SR 250000@1=250000

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/01/0024 January 2000 REDEMPTION OF SHARES 19/01/00

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 � NC 361596/380564 15/07/99

View Document

28/07/9928 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/99

View Document

28/07/9928 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 16/07/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/01/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 ADOPT MEM AND ARTS 12/01/99

View Document

14/01/9914 January 1999 STOCK OPTIONPLAN 04/12/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 MINUTE

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 09/04/98

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/04/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

16/04/9816 April 1998 � NC 340172/361596 09/04/98

View Document

16/04/9816 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 22/10/97

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 22/10/97

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 29/10/97

View Document

17/02/9817 February 1998 ALTER MEM AND ARTS 12/02/98

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 S-DIV CONVE 11/04/97

View Document

24/04/9724 April 1997 SHARES DESIGNATED SUB/D 11/04/97

View Document

24/04/9724 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/04/97

View Document

24/04/9724 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/04/97

View Document

24/04/9724 April 1997 ADOPT MEM AND ARTS 11/04/97

View Document

24/04/9724 April 1997 NC DEC ALREADY ADJUSTED 11/04/97

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 � NC 342702/340172 11/04

View Document

24/04/9724 April 1997 CONVE 11/04/97

View Document

24/04/9724 April 1997 CONVE 11/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: G OFFICE CHANGED 24/05/95 60 GRAYSHILL ROAD WESTFIELD CUMBERNAULD GLASGOW G68 9HQ

View Document

12/04/9512 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/95

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 NC INC ALREADY ADJUSTED 04/04/95

View Document

12/04/9512 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/04/95

View Document

12/04/9512 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/04/95

View Document

12/04/9512 April 1995 ADOPT MEM AND ARTS 04/04/95

View Document

12/04/9512 April 1995 NC INC ALREADY ADJUSTED 04/04/95

View Document

12/04/9512 April 1995 � NC 274511/342702 04/04/95

View Document

12/04/9512 April 1995 � IC 269802/219802 04/04/95 � SR 50000@1=50000

View Document

12/04/9512 April 1995 CONVE 04/04/95

View Document

12/04/9512 April 1995 RE-CLASS OF SHARES 04/04/95

View Document

12/04/9512 April 1995 SUB-DIV OF SHARES 04/04/95

View Document

12/04/9512 April 1995 S-DIV 04/04/95

View Document

12/04/9512 April 1995 CONVE 04/04/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 PARTIC OF MORT/CHARGE *****

View Document

04/04/954 April 1995 DEC MORT/CHARGE *****

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 VARYING SHARE RIGHTS AND NAMES 27/07/93

View Document

04/08/934 August 1993 NC INC ALREADY ADJUSTED 27/07/93

View Document

04/08/934 August 1993 ADOPT MEM AND ARTS 27/07/93

View Document

04/08/934 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/934 August 1993 � NC 100000/274511 27/07

View Document

04/08/934 August 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/93

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 ADOPT MEM AND ARTS 12/10/92

View Document

28/10/9228 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9228 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 PARTIC OF MORT/CHARGE *****

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: G OFFICE CHANGED 09/06/92 105 WEST GEORGE STREET GLASGOW G2 1QP

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/05/926 May 1992 COMPANY NAME CHANGED TIMELY TRADING LIMITED CERTIFICATE ISSUED ON 05/05/92

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 21/04/92

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: G OFFICE CHANGED 29/04/92 3 HILL STREET EDINBURGH EH2 3JP

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 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