COMPUTECH DESIGNS LIMITED
Overview
| Company Name | COMPUTECH DESIGNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC228285 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COMPUTECH DESIGNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMPUTECH DESIGNS LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for COMPUTECH DESIGNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ese Scott-Emuakpor on Jan 06, 2026 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to 1 Berry Street Aberdeen AB25 1HF on Sep 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of COMPUTECH DESIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT-EMUAKPOR, Eseoghene | Director | Gordons Mills Crescent AB24 2YN Aberdeen 42 Scotland | Scotland | British | 175056390002 | |||||
| SCOTT-EMUAKPOR, Laura Dilys Sturrock | Secretary | 1 Conil Place DD8 2QT Letham Angus | British | 80508000002 | ||||||
| PF & S ( SECRETARIES) LIMITED | Nominee Secretary | Wester Tullich Cottage AB35 5SB Ballater Aberdeenshire | 900023490001 | |||||||
| ANYIWE, Cj | Director | Riverside Drive AB11 7LH Aberdeen Riverside House Scotland | United Kingdom | British | 169680070001 | |||||
| SCOTT-EMUAKPOR, Eseoghene | Director | Gordons Mills Crescent AB24 2YN Aberdeen 42 Aberdeenshire Scotland | Scotland | British | 114510900001 | |||||
| PF & S (DIRECTORS) LIMITED | Nominee Director | Wester Tullich Cottage AB35 5SB Ballater Aberdeenshire | 900023480001 |
Who are the persons with significant control of COMPUTECH DESIGNS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ese Scott-Emuakpor | Jan 04, 2017 | Riverside Drive AB11 7LH Aberdeen Riverside House Aberdeenshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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