CFT BUSINESS SYSTEMS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7SQ

Company number SC145387
Status Liquidation
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address 17 ROTHESAY PLACE, EDINBURGH, EH3 7SQ
Home Country United Kingdom
Nature of Business 7250 - Maintenance office & computing mach
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Statement of receipts and payments; Registered office changed on 22/12/98 from: unit 20, west calder workspace society place west calder west lothian EH55 8EA; Constitution of continuance liquidation creditors committee. The most likely internet sites of CFT BUSINESS SYSTEMS LIMITED are www.cftbusinesssystems.co.uk, and www.cft-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Cft Business Systems Limited is a Private Limited Company. The company registration number is SC145387. Cft Business Systems Limited has been working since 12 July 1993. The present status of the company is Liquidation. The registered address of Cft Business Systems Limited is 17 Rothesay Place Edinburgh Eh3 7sq. . GRAY, Sharon is a Secretary of the company. GRAY, Ian is a Director of the company. PATERSON, Colin John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance office & computing mach".


Current Directors

Secretary
GRAY, Sharon
Appointed Date: 12 July 1993

Director
GRAY, Ian
Appointed Date: 12 July 1993
61 years old

Director
PATERSON, Colin John
Appointed Date: 01 December 1994
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 July 1993
Appointed Date: 12 July 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 July 1993
Appointed Date: 12 July 1993

CFT BUSINESS SYSTEMS LIMITED Events

26 Feb 1999
Statement of receipts and payments
22 Dec 1998
Registered office changed on 22/12/98 from: unit 20, west calder workspace society place west calder west lothian EH55 8EA
12 Aug 1998
Constitution of continuance liquidation creditors committee
06 Aug 1998
Appointment of a provisional liquidator
25 Jun 1998
Court order notice of winding up
...
... and 12 more events
17 Oct 1994
Return made up to 12/07/94; full list of members

13 Jul 1993
Director resigned;new director appointed

13 Jul 1993
Secretary resigned;new secretary appointed

13 Jul 1993
Registered office changed on 13/07/93 from: 24 great king street edinburgh EH3 6QN

12 Jul 1993
Incorporation

CFT BUSINESS SYSTEMS LIMITED Charges

27 July 1995
Bond & floating charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…