CC TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | SC109363 |
Category | Private Limited Company |
Incorporated | 22 Feb 1988 |
Age | 36 years, 3 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 06 Feb 2024 |
Years | 3 months, 26 days |
SUMMARY
CC TECHNOLOGY LIMITED is an dissolved private limited company with number SC109363. It was incorporated 36 years, 3 months, 10 days ago, on 22 February 1988 and it was dissolved 3 months, 26 days ago, on 06 February 2024. The company address is 285 Bath Street, Glasgow, G2 4JL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ferry
Termination date: 2021-11-01
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Michael Armour
Termination date: 2021-11-01
Documents
Change account reference date company previous extended
Date: 12 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Appoint person secretary company with name date
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Frances Julie Niven
Appointment date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 10 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-30
Officer name: Gabrielle Mary Williams Hamer
Documents
Accounts with accounts type full
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christiane Schoeller
Cessation date: 2021-07-20
Documents
Cessation of a person with significant control
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stefan Von Holtzbrinck
Cessation date: 2021-07-20
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 31 Mar 2020
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Digital Science & Research Solutions Limited
Notification date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-08
Psc name: Holtzbrinck Science & Technology Limited
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Digital Science & Research Limited
Change date: 2019-05-03
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Christian
Appointment date: 2020-02-27
Documents
Appoint person secretary company with name date
Date: 03 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gabrielle Mary Williams Hamer
Appointment date: 2020-02-27
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: David Stewart Allan
Documents
Termination secretary company with name termination date
Date: 12 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-10
Officer name: David Stewart Allan
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-05
Psc name: Digital Science & Research Limited
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Digital Science & Research Limited
Notification date: 2018-10-05
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Ruth Allan
Cessation date: 2018-10-05
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-05
Psc name: David Stewart Allan
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-05
Psc name: Digital Science & Research Limited
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Von Holtzbrinck
Notification date: 2018-10-05
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-05
Psc name: Christiane Schoeller
Documents
Change account reference date company current shortened
Date: 08 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-05
Officer name: Dr. Daniel William Hook
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Ferry
Appointment date: 2018-10-05
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-05
Officer name: Robert Henry Milne
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Mcneill
Termination date: 2018-10-05
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Ruth Allan
Termination date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-26
Officer name: Mr David Stewart Allan
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-26
Officer name: Mr David Stewart Allan
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
New address: 285 Bath Street Glasgow G2 4JL
Change date: 2018-03-26
Old address: 285 Bath Street Glasgow G2 4HQ Scotland
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Ruth Allan
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 29 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mr David Stewart Allan
Documents
Change person secretary company with change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Stewart Allan
Change date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: 285 Bath Street Glasgow G2 4HQ
Change date: 2017-07-18
Old address: 375 West George Street Glasgow Strathclyde G2 4LW
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 24 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Ruth Allan
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Michael Armour
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stewart Allan
Change date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David S Allan
Change date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Henry Milne
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Alasdair Mcneill
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 09/11/01 from: 151A mugdock road milngavie glasgow lanarkshire G62 8ND
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 May 1999
Category: Address
Type: 287
Description: Registered office changed on 18/05/99 from: 19 roselea drive milngavie glasgow G62 8HE
Documents
Some Companies
AFRICA MARINE SERVICES (EUROPE) LIMITED
168 CHURCH ROAD,EAST SUSSEX,BN3 2DL
Number: | 04302816 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLARKE HOUSE,LONDON,SW4 0HR
Number: | 09993316 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL & REGIONAL EARNINGS LIMITED
22 CHAPTER STREET,LONDON,SW1P 4NP
Number: | 05661797 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 ASHLEY ROAD,POOLE,BH14 9BY
Number: | 10675224 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10278977 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,E1 1JE
Number: | 11250389 |
Status: | ACTIVE |
Category: | Private Limited Company |