About

Registered Number: SC261901
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 5 Bain Square, Livingston, West Lothian, EH54 7DQ

 

Conjunct Ltd was founded on 14 January 2004 and are based in West Lothian, it's status at Companies House is "Active". The organisation has 4 directors listed as Robertson, George, Symington, Keith James, Dr, Gray, John Peter, Dr, Snowdon, John Fraser, Dr in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, John Peter, Dr 24 March 2004 05 September 2016 1
SNOWDON, John Fraser, Dr 24 March 2004 30 July 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, George 06 December 2011 - 1
SYMINGTON, Keith James, Dr 15 January 2004 11 February 2004 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 03 September 2019
SH06 - Notice of cancellation of shares 03 September 2019
SH03 - Return of purchase of own shares 03 September 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 11 June 2018
RESOLUTIONS - N/A 04 April 2018
SH19 - Statement of capital 04 April 2018
CAP-SS - N/A 04 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2018
CS01 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
SH01 - Return of Allotment of shares 19 October 2017
AA - Annual Accounts 11 July 2017
RESOLUTIONS - N/A 04 July 2017
RESOLUTIONS - N/A 16 March 2017
SH01 - Return of Allotment of shares 16 March 2017
SH01 - Return of Allotment of shares 16 March 2017
SH01 - Return of Allotment of shares 16 March 2017
RESOLUTIONS - N/A 14 March 2017
SH01 - Return of Allotment of shares 14 March 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
RESOLUTIONS - N/A 09 March 2017
MR04 - N/A 01 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 04 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 06 January 2014
AA01 - Change of accounting reference date 13 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 June 2012
SH01 - Return of Allotment of shares 19 March 2012
AR01 - Annual Return 10 February 2012
SH01 - Return of Allotment of shares 23 December 2011
RESOLUTIONS - N/A 20 December 2011
AP01 - Appointment of director 20 December 2011
AP03 - Appointment of secretary 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 January 2011
RESOLUTIONS - N/A 28 May 2010
SH01 - Return of Allotment of shares 28 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2010
466(Scot) - N/A 22 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 16 January 2010
TM01 - Termination of appointment of director 28 November 2009
363a - Annual Return 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
123 - Notice of increase in nominal capital 11 April 2008
363a - Annual Return 06 February 2008
410(Scot) - N/A 04 January 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 17 May 2007
RESOLUTIONS - N/A 21 February 2007
MEM/ARTS - N/A 21 February 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
SA - Shares agreement 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
123 - Notice of increase in nominal capital 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
123 - Notice of increase in nominal capital 04 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
225 - Change of Accounting Reference Date 11 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 May 2010 Fully Satisfied

N/A

Bond & floating charge 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.