CC TECHNOLOGY LIMITED

285 Bath Street, Glasgow, G2 4JL, United Kingdom
StatusDISSOLVED
Company No.SC109363
CategoryPrivate Limited Company
Incorporated22 Feb 1988
Age36 years, 3 months, 10 days
JurisdictionScotland
Dissolution06 Feb 2024
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ruth Allan

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael Armour

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AFRICA MARINE SERVICES (EUROPE) LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:04302816
Status:ACTIVE
Category:Private Limited Company

BISTRO COFFEE LTD

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

FY POOLE LIMITED

210 ASHLEY ROAD,POOLE,BH14 9BY

Number:10675224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIBAH CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10278977
Status:ACTIVE
Category:Private Limited Company

THE HALAL SWEET SHOP LTD

2ND FLOOR,LONDON,E1 1JE

Number:11250389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source