About

Registered Number: SC238819
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 26 Inch Wood Avenue, Bathgate, EH48 2EF,

 

Cybertech 2000 Ltd was founded on 29 October 2002, it has a status of "Active". This company has 2 directors listed at Companies House. We don't currently know the number of employees at Cybertech 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Iqbal 29 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOUGHAL, Ashi 29 October 2002 01 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
CH01 - Change of particulars for director 14 May 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
CS01 - N/A 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 11 September 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
CS01 - N/A 11 March 2019
DISS16(SOAS) - N/A 24 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 01 November 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 01 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 11 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 19 December 2006
410(Scot) - N/A 26 September 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
225 - Change of Accounting Reference Date 23 January 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 13 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.