CYB SERVICES LIMITED
Overview
| Company Name | CYB SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC138424 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CYB SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CYB SERVICES LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYB SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL AUSTRALIA GROUP EUROPE SERVICES LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| NATIONAL AUSTRALIA GROUP (UK) SERVICES LIMITED | Oct 01, 1993 | Oct 01, 1993 |
| CB INFORMATION TECHNOLOGY LIMITED | Jun 16, 1992 | Jun 16, 1992 |
| CHECKMAKE LIMITED | May 21, 1992 | May 21, 1992 |
What are the latest accounts for CYB SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for CYB SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Trevor Slater as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jan 17, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed national australia group europe services LIMITED\certificate issued on 05/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 31 pages | AA | ||||||||||
Appointment of Mr Ian Stuart Smith as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian James Gordon Easton as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Lorna Forsyth Mcmillan on Aug 06, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian James Gordon Easton on Aug 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Slater on Aug 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Linda Muir on Aug 06, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 27 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian James Gordon Easton as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 27 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Kathleen Myers as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CYB SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMILLAN, Lorna Forsyth | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | 157419140001 | |||||||
| MUIR, Linda | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 166981400001 | |||||
| SMITH, Ian Stuart | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | Scotland | British | 195972260002 | |||||
| COPELAND, James Fergus | Secretary | Rondane Shepley End Sunningdale SL5 0LQ Ascot Berkshire | British | 67181580001 | ||||||
| DANGELO, Nuncio Enrico | Secretary | 48 Turnberry Road G11 5AP Glasgow Lanarkshire | Australian | 63997220001 | ||||||
| MACINTOSH, Keith William | Secretary | 106a Sinclair Street G84 9QE Helensburgh Strathclyde | British | 25883000001 | ||||||
| MONKS, Phillip Michael | Secretary | 40 Fairmile Lane KT11 2DQ Cobham Surrey | British | 53540210001 | ||||||
| SHAW, Myshele | Secretary | Flat 4 18-30 Clerkenwell Road EC1M 5PQ London | British | 91864460001 | ||||||
| SHIRRAN, Jane Lindsay | Secretary | Vizara Moor Road Strathblane G63 9EY Glasgow | British | 59041150003 | ||||||
| WEBBER, Michael Frank | Secretary | Gracechurch Street EC3V 0BT London 33 | British | 74491890003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ASLET, Peter Michael | Director | 26 Kilmardinny Gate Bearsden G61 3NS Glasgow | British | 34343760002 | ||||||
| BARNES, Glenn Lawrence Lord | Director | Newstead Montrose Terrace PA11 3DD Bridge Of Weir Renfrewshire | Australian | 76495430002 | ||||||
| BERMINGHAM, Ross | Director | 1 Dalserf Crescent Giffnock G46 6RB Glasgow | Australian | 36599570001 | ||||||
| BOWDEN, Richard Charles | Director | Applestocks Two Dells Lane HP5 3QZ Chesham Buckinghamshire | British | 3363110001 | ||||||
| BUTTERWORTH, Scott Marc | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | England | Australian | 158118660002 | |||||
| CICUTTO, Francis John | Director | Newstead Montrose Terrace PA11 3DD Bridge Of Weir Renfrewshire | Australian | 38351070002 | ||||||
| COLE-HAMILTON, Arthur Richard | Director | Fairways 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 128730001 | ||||||
| DAWSON, John Kelvin | Director | 26 Holland Street W8 4LT London | Australian | 36431870001 | ||||||
| EASTON, Ian James Gordon | Director | 30 St Vincent Place Glasgow G1 2HL | United Kingdom | Scottish | 181783930001 | |||||
| GALLAGHER, David Thomas | Director | Holly House Smithy Lane Bardsey LS17 9DT Leeds | New Zealander | 40461050002 | ||||||
| GOODWIN, Frederick Anderson | Director | 5 Craigends Avenue Quarriers Village PA11 3SQ Bridge Of Weir Renfrewshire | British | 56812920001 | ||||||
| HALPIN, Philip Anthony | Director | 8 Castlelands Hyde Road IRISH Dalkey Co.Dublin Eire | Irish | 51040790001 | ||||||
| KENNY, David | Director | 3 The Loaning Giffnock G46 6SE Glasgow Lanarkshire | British | 62107840003 | ||||||
| LOVE, Charles Marshall | Director | 59 Katesmill Road EH14 1JF Edinburgh | British | 37557570001 | ||||||
| MACDONALD, Ian Graham | Director | 9 Birch Mews Oaklands Manor Adel LS16 8NX Leeds West Yorkshire | British | 57078370003 | ||||||
| MACINTOSH, Keith William | Director | 106a Sinclair Street G84 9QE Helensburgh Strathclyde | Scotland | British | 25883000001 | |||||
| MCNEILLAGE, James Kean | Director | 201 Mayfield Road EH9 3BD Edinburgh | Scotland | British | 183470001 | |||||
| MURPHY, Anthony Michael | Director | 23 Glen Road Cultra BT18 0HB Holywood County Down | Australian | 62451370001 | ||||||
| MYERS, Kathleen Mary | Director | Wood Street EC2V 7QQ London 88 England | England | British | 161771340001 | |||||
| ORME, Steven Derek Stanley | Director | Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 138249190001 | |||||
| PINDER, Michael Alfred | Director | Hartwell 226 Greys Road RG9 1QY Henley On Thames Oxfordshire | British | 51015770002 | ||||||
| PINNEY, Ross Edward | Director | 32 Odenwald Road Eaglemont Victoria 30804 Australia | Australian | 62982000001 | ||||||
| PRICE, Donald | Director | 20 Victoria Road BT18 9BG Holywood County Down | British | 58096440003 | ||||||
| SAVAGE, Grahame Peter | Director | Highfield House Sawley HG4 3EN Ripon North Yorkshire | United Kingdom | British | 124612410001 |
Does CYB SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0