Advanced company searchLink opens in new window

DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED

Company number SC076501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2015 TM01 Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 Jul 2015 AP03 Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from Icm House Technology Avenue Hamilton International Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 107,480
13 Apr 2015 CH01 Director's details changed for Ms Elizabeth Jane Aikman on 13 April 2015
12 Jan 2015 AA Full accounts made up to 31 March 2014
11 Aug 2014 AP01 Appointment of Mr Stephen William Vaughan as a director on 11 August 2014
11 Aug 2014 TM01 Termination of appointment of Anthony Granelli as a director on 11 August 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 107,480
01 Oct 2013 CERTNM Company name changed icm computer group (scotland) LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-09
01 Oct 2013 CONNOT Change of name notice
28 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 TM02 Termination of appointment of William Martin as a secretary
10 Jul 2013 AP03 Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Reeta Stokes as a secretary
28 Nov 2012 AP03 Appointment of Reeta Stokes as a secretary
09 Oct 2012 TM01 Termination of appointment of David Courtley as a director
20 Aug 2012 AP01 Appointment of Mrs Elizabeth Jane Aikman as a director
30 Jul 2012 AA Full accounts made up to 31 March 2012
29 May 2012 TM01 Termination of appointment of Steven Clutton as a director
23 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Peter Bertram as a director