CC TECHNOLOGY LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/12/2114 December 2021 Appointment of Frances Julie Niven as a secretary on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 2021-11-30

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Cessation of Christiane Schoeller as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-20

View Document

31/03/2031 March 2020 CESSATION OF HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / DIGITAL SCIENCE & RESEARCH LIMITED / 03/05/2019

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED

View Document

03/03/203 March 2020 SECRETARY APPOINTED GABRIELLE MARY WILLIAMS HAMER

View Document

03/03/203 March 2020 DIRECTOR APPOINTED KATHERINE CHRISTIAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID ALLAN

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL SCIENCE & RESEARCH LIMITED

View Document

16/04/1916 April 2019 CESSATION OF DIGITAL SCIENCE & RESEARCH LIMITED AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN VON HOLTZBRINCK

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE SCHOELLER

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL SCIENCE & RESEARCH LIMITED

View Document

04/12/184 December 2018 CESSATION OF SARAH RUTH ALLAN AS A PSC

View Document

04/12/184 December 2018 CESSATION OF DAVID STEWART ALLAN AS A PSC

View Document

08/11/188 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED DR. DANIEL WILLIAM HOOK

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILNE

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCNEILL

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH ALLAN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MARTIN FERRY

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 285 BATH STREET GLASGOW G2 4HQ SCOTLAND

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEWART ALLAN / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART ALLAN / 26/03/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RUTH ALLAN

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 ADOPT ARTICLES 03/08/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART ALLAN / 17/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEWART ALLAN / 17/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 375 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4LW

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR BRIAN MICHAEL ARMOUR

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MRS SARAH RUTH ALLAN

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART ALLAN / 26/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID S ALLAN / 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCNEILL / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY MILNE / 31/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 PARTIC OF MORT/CHARGE *****

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/043 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 151A MUGDOCK ROAD MILNGAVIE GLASGOW LANARKSHIRE G62 8ND

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 19 ROSELEA DRIVE MILNGAVIE GLASGOW G62 8HE

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/08/9626 August 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 £ NC 100/1000 09/04/9

View Document

15/07/9615 July 1996 NC INC ALREADY ADJUSTED 09/04/96

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 60 NOVAR DRIVE HYNDLAND GLASGOW G12 9SX

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED BROOKER-ALLAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/06/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: 3/2 120 NOVAR DRIVE HYNLAND GLASGOW G12 9SX

View Document

29/06/9029 June 1990 SECRETARY RESIGNED

View Document

29/06/9029 June 1990 NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED BIDLUX LIMITED CERTIFICATE ISSUED ON 31/07/89

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/89

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/05/8819 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 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