CC TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CC TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC109363

Incorporation date

22/02/1988

Size

Full

Contacts

Registered address

Registered address

285 Bath Street, Glasgow G2 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1988)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon12/08/2022
Termination of appointment of Martin Ferry as a director on 2021-11-01
dot icon12/08/2022
Termination of appointment of Brian Michael Armour as a director on 2021-11-01
dot icon12/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/12/2021
Appointment of Frances Julie Niven as a secretary on 2021-11-30
dot icon10/12/2021
Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 2021-11-30
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Cessation of Christiane Schoeller as a person with significant control on 2021-07-20
dot icon20/07/2021
Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-20
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/03/2020
Notification of Digital Science & Research Solutions Limited as a person with significant control on 2019-05-08
dot icon31/03/2020
Cessation of Holtzbrinck Science & Technology Limited as a person with significant control on 2019-05-08
dot icon31/03/2020
Change of details for Digital Science & Research Limited as a person with significant control on 2019-05-03
dot icon03/03/2020
Appointment of Katherine Christian as a director on 2020-02-27
dot icon03/03/2020
Appointment of Gabrielle Mary Williams Hamer as a secretary on 2020-02-27
dot icon12/02/2020
Termination of appointment of David Stewart Allan as a director on 2020-01-10
dot icon12/02/2020
Termination of appointment of David Stewart Allan as a secretary on 2020-01-10
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon16/04/2019
Cessation of Digital Science & Research Limited as a person with significant control on 2018-10-05
dot icon16/04/2019
Notification of Digital Science & Research Limited as a person with significant control on 2018-10-05
dot icon04/12/2018
Cessation of Sarah Ruth Allan as a person with significant control on 2018-10-05
dot icon04/12/2018
Cessation of David Stewart Allan as a person with significant control on 2018-10-05
dot icon04/12/2018
Notification of Digital Science & Research Limited as a person with significant control on 2018-10-05
dot icon04/12/2018
Notification of Stefan Von Holtzbrinck as a person with significant control on 2018-10-05
dot icon04/12/2018
Notification of Christiane Schoeller as a person with significant control on 2018-10-05
dot icon08/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/10/2018
Appointment of Dr. Daniel William Hook as a director on 2018-10-05
dot icon11/10/2018
Appointment of Martin Ferry as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Robert Henry Milne as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Alasdair Mcneill as a director on 2018-10-05
dot icon11/10/2018
Termination of appointment of Sarah Ruth Allan as a director on 2018-10-05
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/03/2018
Secretary's details changed for Mr David Stewart Allan on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr David Stewart Allan on 2018-03-26
dot icon26/03/2018
Registered office address changed from 285 Bath Street Glasgow G2 4HQ Scotland to 285 Bath Street Glasgow G2 4JL on 2018-03-26
dot icon21/02/2018
Notification of Sarah Ruth Allan as a person with significant control on 2016-04-06
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Resolutions
dot icon18/07/2017
Director's details changed for Mr David Stewart Allan on 2017-07-17
dot icon18/07/2017
Secretary's details changed for Mr David Stewart Allan on 2017-07-17
dot icon18/07/2017
Registered office address changed from 375 West George Street Glasgow Strathclyde G2 4LW to 285 Bath Street Glasgow G2 4HQ on 2017-07-18
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/10/2013
Satisfaction of charge 1 in full
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Appointment of Mrs Sarah Ruth Allan as a director
dot icon12/12/2011
Appointment of Mr Brian Michael Armour as a director
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Director's details changed for David Stewart Allan on 2011-04-26
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Secretary's details changed for David S Allan on 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/04/2010
Director's details changed for Robert Henry Milne on 2010-03-31
dot icon29/04/2010
Director's details changed for Alasdair Mcneill on 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Partic of mort/charge *
dot icon19/05/2006
Ad 18/04/06--------- £ si 600@1=600 £ ic 400/1000
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 31/03/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/05/2004
Return made up to 31/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Director resigned
dot icon20/05/2003
Return made up to 31/03/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/05/2002
Return made up to 31/03/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/11/2001
Registered office changed on 09/11/01 from: 151A mugdock road milngavie glasgow lanarkshire G62 8ND
dot icon26/04/2001
Return made up to 31/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Director resigned
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon11/02/2000
Return made up to 31/03/99; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: 19 roselea drive milngavie glasgow G62 8HE
dot icon02/05/1999
New director appointed
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon17/04/1998
Return made up to 31/03/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 31/03/97; full list of members
dot icon26/08/1996
Return made up to 31/03/96; no change of members
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Ad 09/04/96--------- £ si 300@1=300 £ ic 100/400
dot icon15/07/1996
Nc inc already adjusted 09/04/96
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon01/03/1996
Director's particulars changed
dot icon29/02/1996
Registered office changed on 29/02/96 from: 60 novar drive hyndland glasgow G12 9SX
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon19/06/1995
Certificate of change of name
dot icon25/04/1995
Return made up to 31/03/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Return made up to 31/03/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 31/03/93; no change of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon17/07/1992
Registered office changed on 17/07/92 from: 6A albany street edinburgh EH1 3QB
dot icon17/07/1992
Return made up to 31/03/92; no change of members
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Return made up to 31/03/91; full list of members
dot icon12/04/1991
Registered office changed on 12/04/91 from: 3/2 120 novar drive hynland glasgow G12 9SX
dot icon12/07/1990
Ad 01/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1990
Secretary resigned
dot icon29/06/1990
New secretary appointed
dot icon28/06/1990
Full accounts made up to 1990-03-31
dot icon28/06/1990
Return made up to 31/03/90; full list of members
dot icon28/07/1989
Certificate of change of name
dot icon28/07/1989
Certificate of change of name
dot icon27/07/1989
Full accounts made up to 1989-03-31
dot icon27/07/1989
Return made up to 31/05/89; full list of members
dot icon12/07/1988
Accounting reference date notified as 31/03
dot icon19/05/1988
New secretary appointed;new director appointed
dot icon22/03/1988
Secretary resigned;director resigned;new director appointed
dot icon22/03/1988
Registered office changed on 22/03/88 from: 24 castle st edinburgh EH2 3HT
dot icon22/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel William Hook
Director
05/10/2018 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC TECHNOLOGY LIMITED

CC TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 22/02/1988 with the registered office located at 285 Bath Street, Glasgow G2 4JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CC TECHNOLOGY LIMITED?

toggle

CC TECHNOLOGY LIMITED is currently Dissolved. It was registered on 22/02/1988 and dissolved on 06/02/2024.

Where is CC TECHNOLOGY LIMITED located?

toggle

CC TECHNOLOGY LIMITED is registered at 285 Bath Street, Glasgow G2 4JL.

What does CC TECHNOLOGY LIMITED do?

toggle

CC TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CC TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.