About

Registered Number: SC210719
Date of Incorporation: 06/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 13 Maritime Street Leith, Edinburgh, Lothian, EH6 6SB,

 

Founded in 2000, Computer Network Solutions (Scotland) Ltd have registered office in Edinburgh, Lothian, it has a status of "Active". There are 3 directors listed as Durie, Graeme Melville, Mcnivens Ssc, Mcniven, Michael Alan Grant for Computer Network Solutions (Scotland) Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURIE, Graeme Melville 03 November 2000 - 1
MCNIVEN, Michael Alan Grant 06 September 2000 20 August 2001 1
Secretary Name Appointed Resigned Total Appointments
MCNIVENS SSC 06 September 2000 26 January 2004 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 09 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 17 August 2016
CH01 - Change of particulars for director 20 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 21 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 17 September 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
225 - Change of Accounting Reference Date 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
CERTNM - Change of name certificate 27 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.