Advanced company searchLink opens in new window

COMTECH SUPPORT (SCOTLAND) LIMITED

Company number SC343388

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)
30 Oct 2014 TM01 Termination of appointment of John Mcluskie Mcphail as a director on 10 October 2014
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
24 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
19 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
05 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
12 Jan 2011 AD01 Registered office address changed from Flat 1/1, 83, Bolton Drive Glasgow G42 9DS Scotland on 12 January 2011
16 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from Flat 2/2 25 Camphill Avenue Shawlands Glasgow G41 3AU on 16 June 2010
15 Jun 2010 CH01 Director's details changed for John Mcluskie Mcphail on 1 January 2010
28 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
03 Jun 2009 363a Return made up to 27/05/09; full list of members
24 Jun 2008 288a Director appointed john mcluskie mcphail
29 May 2008 288b Appointment terminated secretary brian reid LTD.
29 May 2008 288b Appointment terminated director stephen mabbott LTD.
29 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 May 2008 NEWINC Incorporation