About

Registered Number: SC211759
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: WRIGHT, JOHNSTON & MACKENZIE LLP, 12/13 The Capital Building St. Andrew Square, Edinburgh, EH2 2AF

 

Founded in 2000, Compound Semiconductor Technologies Global Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Tomas Charles James 18 May 2017 - 1
GREEN, Robert 26 September 2015 - 1
MCLAUGHLIN, William 03 September 2019 - 1
STORM, Anders Uno 18 May 2017 - 1
BAHRKE, Peter Wilhelm 15 May 2009 13 April 2017 1
MARTIN, Neil Paul 28 November 2000 03 September 2019 1
NORRBOM, Björn 26 September 2015 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Sheila Elizabeth 01 February 2002 13 September 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 04 September 2020
RP04CS01 - N/A 03 September 2020
CS01 - N/A 26 November 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 23 April 2018
SH06 - Notice of cancellation of shares 22 January 2018
SH03 - Return of purchase of own shares 10 January 2018
RESOLUTIONS - N/A 20 December 2017
SH08 - Notice of name or other designation of class of shares 20 December 2017
AUD - Auditor's letter of resignation 24 November 2017
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 16 November 2017
CH01 - Change of particulars for director 15 November 2017
PSC02 - N/A 26 October 2017
PSC09 - N/A 25 October 2017
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 15 August 2017
CH01 - Change of particulars for director 12 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
SH01 - Return of Allotment of shares 23 May 2017
MR04 - N/A 19 May 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 17 March 2017
SH01 - Return of Allotment of shares 16 January 2017
CS01 - N/A 14 November 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 28 July 2016
MISC - Miscellaneous document 27 June 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
466(Scot) - N/A 28 August 2015
466(Scot) - N/A 28 August 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 07 November 2014
CH04 - Change of particulars for corporate secretary 03 October 2014
CH04 - Change of particulars for corporate secretary 03 October 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 November 2013
MR04 - N/A 17 May 2013
RESOLUTIONS - N/A 28 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 March 2013
AA - Annual Accounts 15 March 2013
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 27 December 2012
AR01 - Annual Return 04 December 2012
AP04 - Appointment of corporate secretary 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AD01 - Change of registered office address 17 October 2012
RESOLUTIONS - N/A 31 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 November 2011
CH04 - Change of particulars for corporate secretary 04 November 2011
AA01 - Change of accounting reference date 01 September 2011
AP01 - Appointment of director 20 May 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 15 February 2011
SH01 - Return of Allotment of shares 11 February 2011
466(Scot) - N/A 05 August 2010
AA - Annual Accounts 16 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 June 2010
AD01 - Change of registered office address 03 March 2010
RESOLUTIONS - N/A 17 January 2010
SH01 - Return of Allotment of shares 17 January 2010
SH01 - Return of Allotment of shares 09 January 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
RESOLUTIONS - N/A 22 May 2009
RESOLUTIONS - N/A 22 May 2009
RESOLUTIONS - N/A 22 May 2009
123 - Notice of increase in nominal capital 22 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
169 - Return by a company purchasing its own shares 18 November 2008
RESOLUTIONS - N/A 04 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 02 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
410(Scot) - N/A 20 January 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
225 - Change of Accounting Reference Date 27 June 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
AA - Annual Accounts 29 April 2002
287 - Change in situation or address of Registered Office 18 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
MEM/ARTS - N/A 26 January 2002
123 - Notice of increase in nominal capital 26 January 2002
363s - Annual Return 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
CERTNM - Change of name certificate 07 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2015 Outstanding

N/A

Bond & floating charge 15 March 2013 Fully Satisfied

N/A

Floating charge 18 June 2010 Fully Satisfied

N/A

Bond & floating charge 03 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.