About

Registered Number: SC236660
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Netherby House, Romanno Bridge, Rommano Bridge, Peeblesshire, EH46 7DB

 

Having been setup in 2002, Convergent-av Ltd has its registered office in Rommano Bridge, Peeblesshire, it has a status of "Active". The company has 2 directors listed as Fraser, Gordon Murray, Fraser, Hugh Thomson. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Gordon Murray 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Hugh Thomson 11 September 2002 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 20 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 October 2012
AR01 - Annual Return 18 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 24 October 2011
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 12 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.