COMPUTECH DESIGNS LIMITED

COMPUTECH DESIGNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTECH DESIGNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC228285
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COMPUTECH DESIGNS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is COMPUTECH DESIGNS LIMITED located?

    Registered Office Address
    Marischal Square
    1 Broad Street
    AB10 1BL Aberdeen
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPUTECH DESIGNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMPUTECH DESIGNS LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for COMPUTECH DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Ese Scott-Emuakpor on Jan 06, 2026

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1 Berry Street Aberdeen AB25 1HF Scotland to Marischal Square 1 Broad Street Aberdeen Aberdeenshire AB10 1BL on Dec 24, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    7 pagesAA

    Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to 1 Berry Street Aberdeen AB25 1HF on Sep 28, 2017

    1 pagesAD01

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Who are the officers of COMPUTECH DESIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT-EMUAKPOR, Eseoghene
    Gordons Mills Crescent
    AB24 2YN Aberdeen
    42
    Scotland
    Director
    Gordons Mills Crescent
    AB24 2YN Aberdeen
    42
    Scotland
    ScotlandBritish175056390002
    SCOTT-EMUAKPOR, Laura Dilys Sturrock
    1 Conil Place
    DD8 2QT Letham
    Angus
    Secretary
    1 Conil Place
    DD8 2QT Letham
    Angus
    British80508000002
    PF & S ( SECRETARIES) LIMITED
    Wester Tullich Cottage
    AB35 5SB Ballater
    Aberdeenshire
    Nominee Secretary
    Wester Tullich Cottage
    AB35 5SB Ballater
    Aberdeenshire
    900023490001
    ANYIWE, Cj
    Riverside Drive
    AB11 7LH Aberdeen
    Riverside House
    Scotland
    Director
    Riverside Drive
    AB11 7LH Aberdeen
    Riverside House
    Scotland
    United KingdomBritish169680070001
    SCOTT-EMUAKPOR, Eseoghene
    Gordons Mills Crescent
    AB24 2YN Aberdeen
    42
    Aberdeenshire
    Scotland
    Director
    Gordons Mills Crescent
    AB24 2YN Aberdeen
    42
    Aberdeenshire
    Scotland
    ScotlandBritish114510900001
    PF & S (DIRECTORS) LIMITED
    Wester Tullich Cottage
    AB35 5SB Ballater
    Aberdeenshire
    Nominee Director
    Wester Tullich Cottage
    AB35 5SB Ballater
    Aberdeenshire
    900023480001

    Who are the persons with significant control of COMPUTECH DESIGNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ese Scott-Emuakpor
    Riverside Drive
    AB11 7LH Aberdeen
    Riverside House
    Aberdeenshire
    Scotland
    Jan 04, 2017
    Riverside Drive
    AB11 7LH Aberdeen
    Riverside House
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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