CONNECT DEVICES LIMITED
Overview
Company Name | CONNECT DEVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC472050 |
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 CONNECT DEVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CONNECT DEVICES LIMITED located?
Registered Office Address | 129b Henderson Street Bridge Of Allan FK9 4RQ Stirling |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONNECT DEVICES LIMITED?
Company Name | From | Until |
---|---|---|
LISTER SQUARE 212 LIMITED | Mar 10, 2014 | Mar 10, 2014 |
What are the latest accounts for CONNECT DEVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CONNECT DEVICES LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for CONNECT DEVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 08, 2021
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Cessation of Peter Joseph Murphy as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2020
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Joseph Murphy as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 10, 2018
| 3 pages | SH01 | ||||||||||
Who are the officers of CONNECT DEVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Jonathan Bruce | Director | Henderson Street Bridge Of Allan FK9 4RQ Stirling 129b Scotland | Scotland | British | Director | 133596080002 | ||||||||
WILSON, Callum Frederick | Director | John Murray Drive Bridge Of Allan FK9 4QH Stirling 5 Scotland | Scotland | British | Security Consultant | 122508580003 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | Quartermile Two 2 Lister Square EH3 9GL Edinburgh Fifth Floor United Kingdom |
| 95512800001 | ||||||||||
FLYNN, Austin | Director | Henderson Street Bridge Of Allan FK9 4RQ Stirling 129b Scotland | United Kingdom | British | Solicitor | 166508460001 | ||||||||
MURPHY, Peter Joseph | Director | Smeaton Drive Bishopbriggs G64 3BF Glasgow 17 Scotland | Scotland | British | Director | 60615150002 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Quartermile Two 2 Lister Square EH3 9GL Edinburgh Fifth Floor United Kingdom |
| 147842740001 |
Who are the persons with significant control of CONNECT DEVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Joseph Murphy | Apr 06, 2016 | Henderson Street Bridge Of Allan FK9 4RQ Stirling 129b | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Jonathan Bruce Marshall | Apr 06, 2016 | Henderson Street Bridge Of Allan FK9 4RQ Stirling 129b | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Callum Frederick Wilson | Apr 06, 2016 | Henderson Street Bridge Of Allan FK9 4RQ Stirling 129b | 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