BUSINESS COMPUTER TECHNOLOGY LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM THE CENTRUM BUSINESS CENTRE SUITE NO. 4A 38 QUEEN STREET GLASGOW G1 3DX SCOTLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 06/08/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NOBLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM C/O NORTHGATE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED IAN MICHAEL NOBLE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEADEN

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/01/164 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED DAVID JOHN MEADEN

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED ANDREW COLL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

13/01/1513 January 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

10/04/1410 April 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 29/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/12/0924 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM UNIT 2 MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7SF

View Document

26/11/0826 November 2008 AUDITORS RESIGNATION SECTION 519

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JOHN ROBERT STIER

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 3RD FLOOR,163 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL RENWICK STONE

View Document

10/11/0810 November 2008 SECRETARY APPOINTED JOHN RICHARDSON

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN SADLER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TYRRELL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BASS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: C/O ANITE SCOTLAND LIMITED 5TH FLOOR SPECTRUM BUILDING 55 BLYTHSWOOD STREET, GLASGOW STRATHCLYDE G2 7AT

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: C/O ANITE SCOTLAND LIMITED 5TH FLOOR SPECTRUM BUILDING 55 BLYTHSWWOD STREET, GLASGOW STRATHCLYDE G2 7AT

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 S366A DISP HOLDING AGM 29/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 162 BUCHANAN STREET GLASGOW G1 2LL

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

27/04/0127 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/11/00; CHANGE OF MEMBERS

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 95 DOUGLAS STREET GLASGOW G2 4EU

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 £ IC 60000/46667 20/12/99 £ SR [email protected]=13333

View Document

17/07/0017 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9821 December 1998 S-DIV 16/12/98

View Document

21/12/9821 December 1998 SUBDIVIDE SHARES 16/12/98

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

11/12/9811 December 1998 £ SR 8333@1 21/05/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/05/98

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 £ IC 70000/68333 20/03/98 £ SR 1667@1=1667

View Document

24/03/9824 March 1998 16667 MR AJ GREIG 18/12/97

View Document

24/03/9824 March 1998 1667 MR G MCGRORRY 12/03/98

View Document

27/02/9827 February 1998 £ IC 86667/70000 29/12/97 £ SR 16667@1=16667

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 135 BUCHANAN STREET GLASGOW G1 2JA

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 AUDITOR'S RESIGNATION

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 NC INC ALREADY ADJUSTED 22/04/93

View Document

24/05/9324 May 1993 £ NC 100000/150000 22/04/93

View Document

24/05/9324 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/93

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/02/9127 February 1991 NC INC ALREADY ADJUSTED 28/12/90

View Document

19/02/9119 February 1991 £ NC 1000/100000 28/12

View Document

19/02/9119 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 171 GREAT JUNCTION STREET EDINBURGH EH6 4QB

View Document

05/12/905 December 1990 COMPANY NAME CHANGED CALEDONIAN VENTURES SIXTEEN LIMI TED CERTIFICATE ISSUED ON 06/12/90

View Document

27/06/9027 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information