COMPUTECH DESIGNS LIMITED

Register to unlock more data on OkredoRegister

COMPUTECH DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228285

Incorporation date

20/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Marischal Square, 1 Broad Street, Aberdeen, Aberdeenshire AB10 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon07/01/2026
Director's details changed for Mr Ese Scott-Emuakpor on 2026-01-06
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/12/2019
Registered office address changed from 1 Berry Street Aberdeen AB25 1HF Scotland to Marischal Square 1 Broad Street Aberdeen Aberdeenshire AB10 1BL on 2019-12-24
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to 1 Berry Street Aberdeen AB25 1HF on 2017-09-28
dot icon11/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Termination of appointment of Cj Anyiwe as a director on 2015-02-02
dot icon26/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Registered office address changed from 42 Gordons Mills Crescent Aberdeen Aberdeenshire AB24 2YN Scotland on 2013-11-26
dot icon20/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon16/01/2013
Appointment of Mr Ese Scott-Emuakpor as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/06/2012
Appointment of Mr Cj Anyiwe as a director
dot icon06/06/2012
Termination of appointment of Eseoghene Scott-Emuakpor as a director
dot icon22/02/2012
Registered office address changed from Riverside House Riverside Drive Aberdeen Aberdeenshire AB11 7LH Scotland on 2012-02-22
dot icon23/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon30/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon23/09/2010
Registered office address changed from 42 Gordon Mills Crescent Aberdeen Aberdeenshire AB24 2YN on 2010-09-23
dot icon06/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/01/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon30/01/2010
Director's details changed for Mr Eseoghene Scott-Emuakpor on 2010-01-30
dot icon10/03/2009
Return made up to 20/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / eseoghene scott-emuakpor / 20/02/2009
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 20/02/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from 1 conil place letham angus DD8 2QT
dot icon10/03/2008
Director's change of particulars / eseoghene scott-emuakpor / 07/03/2008
dot icon10/03/2008
Appointment terminated secretary laura scott-emuakpor
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 20/02/07; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 20/02/06; full list of members
dot icon21/02/2006
Secretary's particulars changed
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon28/02/2005
Director's particulars changed
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 20/02/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 20/02/03; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: 51 fairview drive danestone aberdeen AB22 8ZL
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Secretary resigned
dot icon20/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.89K
-
0.00
-
-
2022
1
8.37K
-
0.00
-
-
2023
1
69.00
-
0.00
-
-
2023
1
69.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

69.00 £Descended-99.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Emuakpor, Ese
Director
16/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPUTECH DESIGNS LIMITED

COMPUTECH DESIGNS LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at Marischal Square, 1 Broad Street, Aberdeen, Aberdeenshire AB10 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTECH DESIGNS LIMITED?

toggle

COMPUTECH DESIGNS LIMITED is currently Active. It was registered on 20/02/2002 .

Where is COMPUTECH DESIGNS LIMITED located?

toggle

COMPUTECH DESIGNS LIMITED is registered at Marischal Square, 1 Broad Street, Aberdeen, Aberdeenshire AB10 1BL.

What does COMPUTECH DESIGNS LIMITED do?

toggle

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

How many employees does COMPUTECH DESIGNS LIMITED have?

toggle

COMPUTECH DESIGNS LIMITED had 1 employees in 2023.

What is the latest filing for COMPUTECH DESIGNS LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Ese Scott-Emuakpor on 2026-01-06.