COMPUTALAW ONLINE LTD.

Register to unlock more data on OkredoRegister

COMPUTALAW ONLINE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC320026

Incorporation date

30/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 St. Colme Street, Edinburgh EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon10/04/2025
Director's details changed for Robert De Rosnay Rennie Mitchell on 2025-03-29
dot icon10/04/2025
Change of details for Mr Alexander Leslie John Morton Mitchell as a person with significant control on 2025-03-29
dot icon10/04/2025
Change of details for Robert De Rosnay Rennie Mitchell as a person with significant control on 2025-03-29
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon10/04/2025
Registered office address changed from 14 Riversdale Crescent Edinburgh EH12 5QT to 6 st. Colme Street Edinburgh EH3 6AD on 2025-04-10
dot icon10/04/2025
Change of details for Mr Alexander Leslie John Morton Mitchell as a person with significant control on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr Alexander Leslie John Morton Mitchell on 2025-04-10
dot icon10/04/2025
Director's details changed for Marie-Therese Michele Dale on 2025-04-10
dot icon10/04/2025
Change of details for Marie-Therese Michele Dale as a person with significant control on 2025-04-10
dot icon10/04/2025
Change of details for Robert De Rosnay Rennie Mitchell as a person with significant control on 2025-04-10
dot icon10/04/2025
Director's details changed for Robert De Rosnay Rennie Mitchell on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr Alexander Leslie John Morton Mitchell on 2025-03-29
dot icon03/03/2025
Micro company accounts made up to 2024-09-30
dot icon20/05/2024
Micro company accounts made up to 2023-09-30
dot icon11/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/06/2023
Previous accounting period extended from 2022-09-29 to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon07/04/2021
Director's details changed for Robert De Rosney Rennie Mitchell on 2021-03-30
dot icon07/04/2021
Director's details changed for Marie-Therese Michele Dale on 2021-03-30
dot icon07/04/2021
Secretary's details changed for Marie-Therese Michele Dale on 2021-03-30
dot icon07/04/2021
Director's details changed for Robert De Rosney Rennie Mitchell on 2021-03-30
dot icon07/04/2021
Change of details for Robert De Rosnay Rennie Mitchell as a person with significant control on 2021-03-30
dot icon07/04/2021
Director's details changed for Mr Alexander Leslie John Morton Mitchell on 2021-03-30
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/04/2018
Change of details for Robert De Rosney Rennie Mitchell as a person with significant control on 2017-03-30
dot icon03/04/2018
Change of details for Robert De Resney Rennie Mitchell as a person with significant control on 2017-03-30
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2013
Appointment of Mr Alexander Leslie John Morton Mitchell as a director
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/06/2010
Statement of capital following an allotment of shares on 2009-03-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon15/04/2010
Director's details changed for Marie-Therese Michele Dale on 2010-03-01
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon29/03/2010
Director's details changed for Robert De Resney Rennie Mitchell on 2010-03-01
dot icon07/05/2009
Return made up to 30/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon17/08/2007
New secretary appointed;new director appointed
dot icon17/08/2007
Accounting reference date extended from 31/03/08 to 29/09/08
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Secretary resigned;director resigned
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon30/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.83K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Marie-Therese Michele
Director
01/04/2007 - Present
2
Mitchell, Alexander Leslie John Morton
Director
15/04/2013 - Present
4
Mitchell, Robert De Rosnay Rennie
Director
01/04/2007 - Present
5
Dale, Marie-Therese Michele
Secretary
01/04/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTALAW ONLINE LTD.

COMPUTALAW ONLINE LTD. is an(a) Active company incorporated on 30/03/2007 with the registered office located at 6 St. Colme Street, Edinburgh EH3 6AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTALAW ONLINE LTD.?

toggle

COMPUTALAW ONLINE LTD. is currently Active. It was registered on 30/03/2007 .

Where is COMPUTALAW ONLINE LTD. located?

toggle

COMPUTALAW ONLINE LTD. is registered at 6 St. Colme Street, Edinburgh EH3 6AD.

What does COMPUTALAW ONLINE LTD. do?

toggle

COMPUTALAW ONLINE LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPUTALAW ONLINE LTD.?

toggle

The latest filing was on 10/04/2025: Director's details changed for Robert De Rosnay Rennie Mitchell on 2025-03-29.