About

Registered Number: SC175223
Date of Incorporation: 08/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 17 Broomcroft Road, Newton Mearns, Glasgow, East Renfrewshire, G77 5ER

 

M Computer Technologies Ltd was founded on 08 May 1997 with its registered office in Glasgow. There are 3 directors listed for the business at Companies House. 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
MOBARIK, Alia 20 May 1997 - 1
MOBARIK, Haroun 04 July 2013 - 1
MOBARIK, Iqbal 20 May 1997 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 October 2019
CS01 - N/A 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 18 July 2019
PSC01 - N/A 13 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 June 2018
PSC01 - N/A 30 October 2017
CS01 - N/A 27 October 2017
DISS40 - Notice of striking-off action discontinued 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 May 2014
MR05 - N/A 15 January 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 30 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
RP04 - N/A 18 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 15 July 2010
AR01 - Annual Return 11 March 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 22 January 2010
AP01 - Appointment of director 28 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 08 August 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 13 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 14 August 2000
287 - Change in situation or address of Registered Office 23 July 1999
363s - Annual Return 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
AA - Annual Accounts 23 June 1999
225 - Change of Accounting Reference Date 28 August 1998
363s - Annual Return 08 June 1998
225 - Change of Accounting Reference Date 07 May 1998
410(Scot) - N/A 10 October 1997
MEM/ARTS - N/A 05 June 1997
CERTNM - Change of name certificate 03 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
287 - Change in situation or address of Registered Office 30 May 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
123 - Notice of increase in nominal capital 29 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2013 Outstanding

N/A

Bond & floating charge 29 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.