About

Registered Number: SC187907
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 16 Robert Templeton Drive, Cambuslang, Glasgow, G72 7NE

 

Based in Glasgow, Computer Trix Ltd was founded on 24 July 1998. Stewart, John, Odonnell, Irene are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, John 28 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ODONNELL, Irene 28 July 1998 17 May 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 14 April 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 02 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 11 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 12 August 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 06 August 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 07 August 2000
RESOLUTIONS - N/A 25 August 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 19 August 1999
CERTNM - Change of name certificate 08 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
123 - Notice of increase in nominal capital 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.