About

Registered Number: SC228285
Date of Incorporation: 20/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Marischal Square, 1 Broad Street, Aberdeen, Aberdeenshire, AB10 1BL,

 

Computech Designs Ltd was founded on 20 February 2002 and has its registered office in Aberdeen, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT-EMUAKPOR, Ese 16 January 2013 - 1
ANYIWE, Cj 01 February 2012 02 February 2015 1
SCOTT-EMUAKPOR, Eseoghene 22 February 2002 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT-EMUAKPOR, Laura Dilys Sturrock 22 February 2002 04 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AD01 - Change of registered office address 24 December 2019
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 20 January 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 06 June 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 30 January 2011
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 06 June 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 09 September 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
225 - Change of Accounting Reference Date 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.