About

Registered Number: SC221847
Date of Incorporation: 02/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 99/4 Warrender Park Road, Edinburgh, EH9 1EW

 

Cybertek Systems Ltd was established in 2001. We don't currently know the number of employees at the business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Graham Matthew 02 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KERR, Emma 01 October 2013 - 1
KERR, Gordon 02 August 2001 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 15 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AP03 - Appointment of secretary 14 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 11 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 23 August 2002
225 - Change of Accounting Reference Date 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.