CANONGATE TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|
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:LIQ. CASE NO.2 View Document |
16/01/1216 January 2012 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) View Document |
16/01/1216 January 2012 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208 View Document |
16/01/1216 January 2012 | COURT ORDER NOTICE OF WINDING UP View Document |
16/01/1216 January 2012 | COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2 View Document |
30/11/1130 November 2011 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) View Document |
30/11/1130 November 2011 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208 View Document |
16/08/1116 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders View Document |
03/10/103 October 2010 | 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 / 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 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAIR DAW / 19/07/2010 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 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 27 September 2009 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 |
15/12/0815 December 2008 | DIRECTOR'S PARTICULARS ROY SUMMERS View Document |
28/09/0828 September 2008 | Annual accounts small company total exemption made up to 28 September 2008 View Document |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
36 INGLIS GREEN ROAD
EDINBURGH
EH14 2ER View Document |
30/09/0730 September 2007 | Annual accounts small company total exemption made up to 30 September 2007 View Document |
13/08/0713 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS View Document |
01/10/061 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06 View Document |
10/08/0610 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS View Document |
02/10/052 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/05 View Document |
15/08/0515 August 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS View Document |
03/10/043 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/10/04 View Document |
28/07/0428 July 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS View Document |
28/09/0328 September 2003 | 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 |
29/08/0329 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
29/09/0229 September 2002 | 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 |
30/09/0130 September 2001 | 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 |
15/08/0115 August 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED View Document |
01/10/001 October 2000 | 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 |
24/01/0024 January 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED View Document |
26/09/9926 September 1999 | FULL GROUP ACCOUNTS MADE UP TO 26/09/99 View Document |
03/08/993 August 1999 | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
03/08/993 August 1999 | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS View Document |
27/09/9827 September 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 |
28/09/9728 September 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 |
29/07/9729 July 1997 | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED 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 |
23/09/9623 September 1996 | MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION 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 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED View Document |
12/09/9612 September 1996 | ADOPT MEM AND ARTS 04/09/96 View Document |
12/09/9612 September 1996 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96 View Document |
12/09/9612 September 1996 | ADOPT MEM AND ARTS 04/09/96
� NC 1000/478024
04/09/96
AUTH ALLOT OF SECURITY 04/09/96 View Document |
11/09/9611 September 1996 | COMPANY NAME CHANGED
DUNWILCO (526) LIMITED
CERTIFICATE ISSUED ON 11/09/96 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