UKBizDB.co.uk

CCL TECHNOLOGY SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccl Technology Solutions Ltd. The company was founded 27 years ago and was given the registration number SC169967. The firm's registered office is in TROON. You can find them at 27 Burnside Place, , Troon, Ayrshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CCL TECHNOLOGY SOLUTIONS LTD
Company Number:SC169967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:27 Burnside Place, Troon, Ayrshire, United Kingdom, KA10 6LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Burnside Place, Troon, United Kingdom, KA10 6LZ

Director03 November 2017Active
27, Burnside Place, Troon, United Kingdom, KA10 6LZ

Director03 November 2017Active
47 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ

Director10 July 2003Active
Heather Stalks, Avonbridge, Falkirk, FK1 2LD

Secretary19 November 1996Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary14 August 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary10 July 2003Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 April 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 November 1996Active
Heather Stalks, Avonbridge, Falkirk, FK1 2LD

Director19 November 1996Active
11 Hillpark Loan, Edinburgh, EH4 7BH

Director12 January 2005Active

People with Significant Control

Ccl Technology Holdings Limited
Notified on:03 November 2017
Status:Active
Country of residence:Scotland
Address:27, Burnside Place, Troon, Scotland, KA10 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Howard Perkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Heatherstalks, Avon Bridge, Falkirk, United Kingdom, FK1 2LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr David James Young
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Scottish
Country of residence:United Kingdom
Address:Maclay, Murray & Spens, 151 St Vincent Street, Edinburgh, United Kingdom, G2 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Change account reference date company previous extended.

Download
2018-12-13Change of name

Certificate change of name company.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.