CSD TECHNOLOGY LTD
Overview
Company Name | CSD TECHNOLOGY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC235979 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CSD TECHNOLOGY LTD?
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is CSD TECHNOLOGY LTD located?
Registered Office Address | 1 Mclachlan Street Stenhousemuir FK5 3HJ Falkirk Central |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CSD TECHNOLOGY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for CSD TECHNOLOGY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Dale George Drysdale on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Aileen Drysdale on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Aileen Drysdale on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of CSD TECHNOLOGY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRYSDALE, Aileen | Secretary | Fairspark Terrace EH51 0NE Boness 17 East Lothian | British | Director | 131719350001 | |||||
DRYSDALE, Aileen | Director | Fairspark Terrace EH51 0NE Boness 17 East Lothian | Scotland | British | Director | 131719350001 | ||||
DRYSDALE, Dale George | Director | 17 Fairspark Terrace EH51 0NE Boness | Scotland | British | Director | 104616530002 | ||||
DAVIDSON, James Hunter | Secretary | Church Street FK5 4BX Stenhousemuir 181 Central | British | Director | 132983570001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
DAVIDSON, James Hunter | Director | Church Street FK5 4BX Stenhousemuir 181 Central | British | Director | 132983570001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CSD TECHNOLOGY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Dale George Drysdale | Jun 30, 2016 | 1 Mclachlan Street Stenhousemuir FK5 3HJ Falkirk Central | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Aileen Drysdale | Jun 30, 2016 | 1 Mclachlan Street Stenhousemuir FK5 3HJ Falkirk Central | No |
Nationality: British Country of Residence: Scotland | |||
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