CYB SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCYB SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CYB SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL AUSTRALIA GROUP EUROPE SERVICES LIMITEDOct 01, 1997Oct 01, 1997
    NATIONAL AUSTRALIA GROUP (UK) SERVICES LIMITEDOct 01, 1993Oct 01, 1993
    CB INFORMATION TECHNOLOGY LIMITEDJun 16, 1992Jun 16, 1992
    CHECKMAKE LIMITEDMay 21, 1992May 21, 1992

    What are the latest accounts for CYB SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CYB SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of Trevor Slater as a director on Feb 02, 2018

    1 pagesTM01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2016

    LRESSP

    Full accounts made up to Sep 30, 2015

    27 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed national australia group europe services LIMITED\certificate issued on 05/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2015

    RES15

    Full accounts made up to Sep 30, 2014

    31 pagesAA

    Appointment of Mr Ian Stuart Smith as a director on May 15, 2015

    2 pagesAP01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian James Gordon Easton as a director on Dec 31, 2014

    1 pagesTM01

    Secretary's details changed for Miss Lorna Forsyth Mcmillan on Aug 06, 2014

    1 pagesCH03

    Director's details changed for Mr Ian James Gordon Easton on Aug 06, 2014

    2 pagesCH01

    Director's details changed for Mr Trevor Slater on Aug 06, 2014

    2 pagesCH01

    Director's details changed for Miss Linda Muir on Aug 06, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    27 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Ian James Gordon Easton as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    27 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Kathleen Myers as a director

    1 pagesTM01

    Who are the officers of CYB SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Lorna Forsyth
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    157419140001
    MUIR, Linda
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish166981400001
    SMITH, Ian Stuart
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    ScotlandBritish195972260002
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Secretary
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    British67181580001
    DANGELO, Nuncio Enrico
    48 Turnberry Road
    G11 5AP Glasgow
    Lanarkshire
    Secretary
    48 Turnberry Road
    G11 5AP Glasgow
    Lanarkshire
    Australian63997220001
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Secretary
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    British25883000001
    MONKS, Phillip Michael
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Secretary
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    British53540210001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    British59041150003
    WEBBER, Michael Frank
    Gracechurch Street
    EC3V 0BT London
    33
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    British74491890003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ASLET, Peter Michael
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    Director
    26 Kilmardinny Gate
    Bearsden
    G61 3NS Glasgow
    British34343760002
    BARNES, Glenn Lawrence Lord
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian76495430002
    BERMINGHAM, Ross
    1 Dalserf Crescent
    Giffnock
    G46 6RB Glasgow
    Director
    1 Dalserf Crescent
    Giffnock
    G46 6RB Glasgow
    Australian36599570001
    BOWDEN, Richard Charles
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    Director
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    British3363110001
    BUTTERWORTH, Scott Marc
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    EnglandAustralian158118660002
    CICUTTO, Francis John
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian38351070002
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    DAWSON, John Kelvin
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    Australian36431870001
    EASTON, Ian James Gordon
    30 St Vincent Place
    Glasgow
    G1 2HL
    Director
    30 St Vincent Place
    Glasgow
    G1 2HL
    United KingdomScottish181783930001
    GALLAGHER, David Thomas
    Holly House Smithy Lane
    Bardsey
    LS17 9DT Leeds
    Director
    Holly House Smithy Lane
    Bardsey
    LS17 9DT Leeds
    New Zealander40461050002
    GOODWIN, Frederick Anderson
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    Director
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    British56812920001
    HALPIN, Philip Anthony
    8 Castlelands
    Hyde Road
    IRISH Dalkey
    Co.Dublin
    Eire
    Director
    8 Castlelands
    Hyde Road
    IRISH Dalkey
    Co.Dublin
    Eire
    Irish51040790001
    KENNY, David
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Lanarkshire
    Director
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Lanarkshire
    British62107840003
    LOVE, Charles Marshall
    59 Katesmill Road
    EH14 1JF Edinburgh
    Director
    59 Katesmill Road
    EH14 1JF Edinburgh
    British37557570001
    MACDONALD, Ian Graham
    9 Birch Mews
    Oaklands Manor Adel
    LS16 8NX Leeds
    West Yorkshire
    Director
    9 Birch Mews
    Oaklands Manor Adel
    LS16 8NX Leeds
    West Yorkshire
    British57078370003
    MACINTOSH, Keith William
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    Director
    106a Sinclair Street
    G84 9QE Helensburgh
    Strathclyde
    ScotlandBritish25883000001
    MCNEILLAGE, James Kean
    201 Mayfield Road
    EH9 3BD Edinburgh
    Director
    201 Mayfield Road
    EH9 3BD Edinburgh
    ScotlandBritish183470001
    MURPHY, Anthony Michael
    23 Glen Road
    Cultra
    BT18 0HB Holywood
    County Down
    Director
    23 Glen Road
    Cultra
    BT18 0HB Holywood
    County Down
    Australian62451370001
    MYERS, Kathleen Mary
    Wood Street
    EC2V 7QQ London
    88
    England
    Director
    Wood Street
    EC2V 7QQ London
    88
    England
    EnglandBritish161771340001
    ORME, Steven Derek Stanley
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish138249190001
    PINDER, Michael Alfred
    Hartwell 226 Greys Road
    RG9 1QY Henley On Thames
    Oxfordshire
    Director
    Hartwell 226 Greys Road
    RG9 1QY Henley On Thames
    Oxfordshire
    British51015770002
    PINNEY, Ross Edward
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Director
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Australian62982000001
    PRICE, Donald
    20 Victoria Road
    BT18 9BG Holywood
    County Down
    Director
    20 Victoria Road
    BT18 9BG Holywood
    County Down
    British58096440003
    SAVAGE, Grahame Peter
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    Director
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    United KingdomBritish124612410001

    Does CYB SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2018Dissolved on
    Oct 04, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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