About

Registered Number: SC198499
Date of Incorporation: 29/07/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (6 years and 7 months ago)
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Based in Edinburgh, C-mar Teleinformatics Ltd was founded on 29 July 1999. There are no directors listed for C-mar Teleinformatics Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
O/C EARLY DISS - N/A 25 May 2018
PSC07 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
RESOLUTIONS - N/A 18 October 2017
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
MR01 - N/A 13 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 11 January 2016
AD01 - Change of registered office address 30 November 2015
AA01 - Change of accounting reference date 03 October 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 04 October 2011
AR01 - Annual Return 09 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 15 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 April 2009
225 - Change of Accounting Reference Date 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 25 January 2007
225 - Change of Accounting Reference Date 25 October 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 20 July 2005
419a(Scot) - N/A 02 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 July 2004
410(Scot) - N/A 28 May 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
419a(Scot) - N/A 29 May 2002
CERTNM - Change of name certificate 03 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 22 June 2001
410(Scot) - N/A 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
363s - Annual Return 03 October 2000
410(Scot) - N/A 08 September 1999
225 - Change of Accounting Reference Date 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 12 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

Bond & floating charge 19 May 2004 Fully Satisfied

N/A

Floating charge 08 May 2001 Fully Satisfied

N/A

Floating charge 31 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.