About

Registered Number: 01044732
Date of Incorporation: 03/03/1972 (53 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (8 years and 1 month ago)
Registered Address: ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester, M2 3EY

 

Established in 1972, London Scottish Computer Services Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". This business has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.40 - N/A 18 July 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
4.40 - N/A 05 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2012
4.68 - Liquidator's statement of receipts and payments 01 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2010
2.34B - N/A 28 May 2010
2.24B - N/A 04 January 2010
2.31B - N/A 09 November 2009
2.24B - N/A 02 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
2.23B - N/A 13 February 2009
2.16B - N/A 11 February 2009
2.17B - N/A 29 January 2009
2.12B - N/A 12 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363s - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 14 September 2003
RESOLUTIONS - N/A 28 July 2003
MEM/ARTS - N/A 28 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 02 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 16 April 1997
288 - N/A 04 July 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 20 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 30 March 1995
RESOLUTIONS - N/A 15 November 1994
MEM/ARTS - N/A 15 November 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 19 March 1993
287 - Change in situation or address of Registered Office 02 November 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 07 April 1992
288 - N/A 25 September 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
288 - N/A 31 May 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 26 April 1988
287 - Change in situation or address of Registered Office 23 January 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 02 May 1986
288a - Notice of appointment of directors or secretaries 25 August 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.