CSC INVESTMENT SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
18/05/1218 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM REGUS HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9RG

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIELS BJERGSTED

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED GARETH ANTONY WILSON

View Document

20/09/1020 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELS BJERGSTED / 07/09/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 07/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 07/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 14/09/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: G OFFICE CHANGED 13/07/06 1ST FLOOR, KEITH HOUSE 2 REDHEUGHS RIGG EDINBURGH MIDLOTHIAN EH12 9HZ

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

26/01/0226 January 2002 DELIVERY EXT'D 3 MTH 30/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: G OFFICE CHANGED 16/06/00 33 PINKHILL EDINBURGH EH12 7BA

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 03/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 AUDITOR'S RESIGNATION

View Document

15/04/9715 April 1997 Resolutions

View Document

15/04/9715 April 1997 Resolutions

View Document

15/04/9715 April 1997 Resolutions

View Document

15/04/9715 April 1997 Resolutions

View Document

15/04/9715 April 1997 ADOPT MEM AND ARTS 19/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 RECLASS SHARES 19/03/97

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 CAPITAL HOUSE 2 FESTIVAL SQUARE EDINBURGH EH3 9SX

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

15/04/9715 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/03/97

View Document

15/04/9715 April 1997 Auditor's resignation

View Document

10/04/9710 April 1997 Auditor's resignation

View Document

10/04/9710 April 1997 AUDITOR'S RESIGNATION

View Document

04/04/974 April 1997 COMPANY NAME CHANGED SCOTBITS INVESTMENT LIMITED CERTIFICATE ISSUED ON 07/04/97

View Document

02/04/972 April 1997 � NC 100/400 19/03/97

View Document

02/04/972 April 1997 EL RES'S REVOKED 19/03/97

View Document

02/04/972 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/03/97

View Document

02/04/972 April 1997 ADOPT MEM AND ARTS 19/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/08/9528 August 1995

View Document

28/08/9528 August 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994

View Document

17/01/9417 January 1994 S386 DISP APP AUDS 04/01/94

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993

View Document

20/10/9220 October 1992 EXEMPTION FROM APPOINTING AUDITORS 20/12/91

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 Full accounts made up to 1987-12-31

View Document

19/08/8819 August 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/10/8731 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 REGISTERED OFFICE CHANGED ON 18/08/86 FROM: G OFFICE CHANGED 18/08/86 ERSKING HOUSE 68/73 QUEEN ST EDINBURGH

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