CYGNET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CYGNET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158059

Incorporation date

17/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House, The Straith, Priestland, Darvel, Ayrshire KA17 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1995)
dot icon10/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon23/02/2023
Change of details for Mrs Pamela Ann Higton as a person with significant control on 2020-10-28
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon15/06/2021
Notification of Pamela Ann Higton as a person with significant control on 2020-10-28
dot icon15/06/2021
Cessation of Brian Higton as a person with significant control on 2020-10-28
dot icon01/12/2020
Director's details changed for Mrs Amanda Ann Higton on 2020-12-01
dot icon30/11/2020
Termination of appointment of Brian Higton as a director on 2020-10-31
dot icon30/11/2020
Appointment of Mr Christopher Alan Higton as a director on 2020-11-23
dot icon30/11/2020
Appointment of Mrs Pamela Ann Higton as a director on 2020-10-31
dot icon30/11/2020
Appointment of Mrs Amanda Ann Higton as a director on 2020-10-31
dot icon30/11/2020
Appointment of Mr David Robert Bunting as a director on 2020-10-31
dot icon30/11/2020
Appointment of Mr Steven Robert Bunting as a director on 2020-10-31
dot icon22/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/08/2017
Cancellation of shares. Statement of capital on 2017-07-10
dot icon04/08/2017
Purchase of own shares.
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Paul Morrison as a secretary
dot icon15/04/2013
Termination of appointment of Paul Morrison as a director
dot icon12/10/2012
Termination of appointment of Andrew Forrest as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Andrew Robert Forrest on 2012-01-25
dot icon25/01/2012
Appointment of Mr Andrew Robert Forrest as a director
dot icon25/01/2012
Termination of appointment of Iain Smith as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Paul Anthony Morrison on 2010-05-01
dot icon26/05/2010
Director's details changed for Iain Smith on 2010-05-01
dot icon12/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/05/2010
Termination of appointment of Suzanne Flynn as a director
dot icon19/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon19/05/2009
Director's change of particulars / paul morrison / 19/05/2009
dot icon11/05/2009
Director appointed mr paul morrison
dot icon02/06/2008
Return made up to 17/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / iain smith / 01/05/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Appointment terminated secretary suzanne flynn
dot icon18/03/2008
Secretary appointed paul anthony morrison
dot icon16/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/06/2007
Return made up to 17/05/07; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/05/2006
Return made up to 17/05/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/06/2005
New director appointed
dot icon01/06/2005
Return made up to 17/05/05; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2004-01-31
dot icon17/06/2004
Return made up to 17/05/04; full list of members
dot icon28/05/2004
Ad 30/01/04--------- £ si 1152@1=1152 £ ic 63903/65055
dot icon20/10/2003
Accounts for a small company made up to 2003-01-31
dot icon27/05/2003
Return made up to 17/05/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-01-31
dot icon02/06/2002
Miscellaneous
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon15/05/2002
Alterations to a floating charge
dot icon15/05/2002
Alterations to a floating charge
dot icon07/05/2002
Resolutions
dot icon03/05/2002
£ ic 78903/63903 15/04/02 £ sr 15000@1=15000
dot icon29/04/2002
Partic of mort/charge *
dot icon23/04/2002
Ad 22/04/02--------- £ si 33903@1=33903 £ ic 45000/78903
dot icon23/04/2002
Nc inc already adjusted 22/04/02
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned;director resigned
dot icon27/03/2002
Partic of mort/charge *
dot icon05/10/2001
Accounts for a small company made up to 2001-01-31
dot icon30/05/2001
Return made up to 17/05/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 2000-01-31
dot icon23/05/2000
Return made up to 17/05/00; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1999-01-31
dot icon24/05/1999
Return made up to 17/05/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1998-01-31
dot icon15/05/1998
Return made up to 17/05/98; full list of members
dot icon26/11/1997
Accounts for a small company made up to 1997-01-31
dot icon25/06/1997
Return made up to 17/05/97; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1996-01-31
dot icon23/05/1996
Return made up to 17/05/96; full list of members
dot icon23/02/1996
Secretary resigned;new director appointed
dot icon23/02/1996
New secretary appointed;new director appointed
dot icon23/02/1996
Memorandum and Articles of Association
dot icon23/02/1996
Nc inc already adjusted 15/01/96
dot icon23/02/1996
Ad 15/01/96--------- £ si 44998@1=44998 £ ic 2/45000
dot icon23/02/1996
Resolutions
dot icon06/02/1996
Accounting reference date notified as 31/03
dot icon14/06/1995
Secretary resigned;new secretary appointed
dot icon14/06/1995
Director resigned;new director appointed
dot icon14/06/1995
Registered office changed on 14/06/95 from: green hill darvel ayrshire KA17 0LN
dot icon17/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
100.97K
-
0.00
144.97K
-
2023
4
124.07K
-
0.00
162.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunting, David Robert
Director
31/10/2020 - Present
10
Mrs Pamela Ann Higton
Director
31/10/2020 - Present
-
Bunting, Steven Robert
Director
31/10/2020 - Present
-
Higton, Christopher Alan
Director
23/11/2020 - Present
-
Franklin-Ryan, Amanda Ann
Director
31/10/2020 - Present
-

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+
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 CYGNET SOLUTIONS LIMITED

CYGNET SOLUTIONS LIMITED is an(a) Active company incorporated on 17/05/1995 with the registered office located at Swan House, The Straith, Priestland, Darvel, Ayrshire KA17 0LP. There are currently 5 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 CYGNET SOLUTIONS LIMITED?

toggle

CYGNET SOLUTIONS LIMITED is currently Active. It was registered on 17/05/1995 .

Where is CYGNET SOLUTIONS LIMITED located?

toggle

CYGNET SOLUTIONS LIMITED is registered at Swan House, The Straith, Priestland, Darvel, Ayrshire KA17 0LP.

What does CYGNET SOLUTIONS LIMITED do?

toggle

CYGNET SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYGNET SOLUTIONS LIMITED?

toggle

The latest filing was on 10/07/2025: Total exemption full accounts made up to 2025-01-31.