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.
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 | : |
|
Registered Address | : | 27 Burnside Place, Troon, Ayrshire, United Kingdom, KA10 6LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Burnside Place, Troon, United Kingdom, KA10 6LZ | Director | 03 November 2017 | Active |
27, Burnside Place, Troon, United Kingdom, KA10 6LZ | Director | 03 November 2017 | Active |
47 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ | Director | 10 July 2003 | Active |
Heather Stalks, Avonbridge, Falkirk, FK1 2LD | Secretary | 19 November 1996 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Nominee Secretary | 14 August 2006 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 10 July 2003 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 01 April 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 19 November 1996 | Active |
Heather Stalks, Avonbridge, Falkirk, FK1 2LD | Director | 19 November 1996 | Active |
11 Hillpark Loan, Edinburgh, EH4 7BH | Director | 12 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Change account reference date company previous extended. | Download |
2018-12-13 | Change of name | Certificate change of name company. | Download |
2018-12-13 | Resolution | Resolution. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.