About

Registered Number: SC293456
Date of Incorporation: 21/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 18 Spires Business Centre, Mugiemoss Road, Aberdeen, AB21 9BG

 

Having been setup in 2005, Converged Communication Solutions Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Christie, Neil John Murray, Burness Paull Llp, Pearson, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Neil John Murray 21 November 2005 - 1
PEARSON, Andrew 02 March 2006 02 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 22 June 2014 10 September 2015 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 22 November 2017
PSC09 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 24 November 2015
TM02 - Termination of appointment of secretary 12 October 2015
AD01 - Change of registered office address 12 October 2015
MR01 - N/A 28 September 2015
MR04 - N/A 04 August 2015
AA - Annual Accounts 22 April 2015
TM02 - Termination of appointment of secretary 22 December 2014
AP04 - Appointment of corporate secretary 22 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 24 February 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
287 - Change in situation or address of Registered Office 23 January 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 December 2006
410(Scot) - N/A 30 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

Bond & floating charge 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.