CRITICAL COMPUTING LIMITED

Register to unlock more data on OkredoRegister

CRITICAL COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC151712

Incorporation date

30/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Inveravon Manor, Polmont, Falkirk FK2 0YECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1994)
dot icon16/12/2025
Final Gazette dissolved following liquidation
dot icon16/09/2025
Final account prior to dissolution in MVL (final account attached)
dot icon15/10/2024
Resolutions
dot icon26/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-13
dot icon26/07/2024
Micro company accounts made up to 2024-06-13
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon13/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon27/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon07/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Change of details for Mr David John Legge as a person with significant control on 2016-04-06
dot icon28/06/2017
Change of details for Mrs Brenda Legge as a person with significant control on 2016-04-06
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/04/2012
Appointment of Mrs Brenda Legge as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/07/2010
Director's details changed for David Legge on 2010-06-30
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon07/07/2008
Secretary's change of particulars / brenda legge / 19/01/2008
dot icon07/07/2008
Director's change of particulars / david legge / 19/01/2008
dot icon06/02/2008
Registered office changed on 06/02/08 from: 142 boness road grangemouth stirlingshire FK3 9BX
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 30/06/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 30/06/02; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 30/06/01; full list of members
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
New secretary appointed
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon21/07/1999
Resolutions
dot icon23/06/1999
Return made up to 30/06/99; no change of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon13/07/1998
Return made up to 30/06/98; full list of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon27/08/1997
Return made up to 30/06/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 30/06/96; no change of members
dot icon07/03/1996
Accounting reference date shortened from 31/08 to 31/03
dot icon12/01/1996
Full accounts made up to 1995-08-31
dot icon01/08/1995
Return made up to 30/06/95; full list of members
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New secretary appointed
dot icon15/08/1994
Registered office changed on 15/08/94 from: 6A albany street edinburgh EH1 3QB
dot icon15/08/1994
Accounting reference date notified as 31/08
dot icon02/08/1994
Secretary resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Registered office changed on 02/08/94 from: 82 mitchell street glasgow G1 3NA
dot icon30/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
13/06/2024
dot iconNext confirmation date
12/05/2025
dot iconLast change occurred
13/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
13/06/2024
dot iconNext account date
13/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.55K
-
0.00
-
-
2022
2
49.34K
-
0.00
-
-
2023
0
164.04K
-
0.00
-
-
2023
0
164.04K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

164.04K £Ascended232.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
30/06/1994 - 30/06/1994
2051
Reid, Brian
Nominee Secretary
30/06/1994 - 30/06/1994
274
Legge, Brenda
Secretary
07/02/2001 - Present
-
Legge, David John
Director
30/06/1994 - Present
-
Legge, Gordon Fraser
Secretary
30/06/1994 - 07/02/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITICAL COMPUTING LIMITED

CRITICAL COMPUTING LIMITED is an(a) Dissolved company incorporated on 30/06/1994 with the registered office located at Inveravon Manor, Polmont, Falkirk FK2 0YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITICAL COMPUTING LIMITED?

toggle

CRITICAL COMPUTING LIMITED is currently Dissolved. It was registered on 30/06/1994 and dissolved on 16/12/2025.

Where is CRITICAL COMPUTING LIMITED located?

toggle

CRITICAL COMPUTING LIMITED is registered at Inveravon Manor, Polmont, Falkirk FK2 0YE.

What does CRITICAL COMPUTING LIMITED do?

toggle

CRITICAL COMPUTING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRITICAL COMPUTING LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved following liquidation.