THE COMPUTERSURGERY LIMITED
EDINBURGH RANDOTTE (NO. 460) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5QG

Company number SC188262
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address BONNINGTON MILL, 72 NEWHAVEN ROAD, EDINBURGH, EH6 5QG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of THE COMPUTERSURGERY LIMITED are www.thecomputersurgery.co.uk, and www.the-computersurgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The Computersurgery Limited is a Private Limited Company. The company registration number is SC188262. The Computersurgery Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of The Computersurgery Limited is Bonnington Mill 72 Newhaven Road Edinburgh Eh6 5qg. . WYND, Stephen Charles is a Secretary of the company. SCOTT, Michael David is a Director of the company. Secretary BARTSCH, Uwe has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director BARTSCH, Uwe has been resigned. Director BUCHAN, Iain has been resigned. Director FINLAYSON, Robert William has been resigned. Director GRAINGER, Kevin Gawn has been resigned. Director GRAINGER, Kevin Gawn has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WYND, Stephen Charles
Appointed Date: 09 January 2002

Director
SCOTT, Michael David
Appointed Date: 08 October 1998
62 years old

Resigned Directors

Secretary
BARTSCH, Uwe
Resigned: 08 January 2002
Appointed Date: 08 October 1998

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 08 October 1998
Appointed Date: 05 August 1998

Director
BARTSCH, Uwe
Resigned: 12 February 2002
Appointed Date: 08 October 1998
61 years old

Director
BUCHAN, Iain
Resigned: 26 November 2001
Appointed Date: 02 February 2001
65 years old

Director
FINLAYSON, Robert William
Resigned: 20 June 2000
Appointed Date: 20 June 2000
75 years old

Director
GRAINGER, Kevin Gawn
Resigned: 30 June 2002
Appointed Date: 09 January 2002
66 years old

Director
GRAINGER, Kevin Gawn
Resigned: 22 May 2001
Appointed Date: 01 September 2000
66 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 08 October 1998
Appointed Date: 05 August 1998
70 years old

Nominee Director
WILL, James Robert
Resigned: 08 October 1998
Appointed Date: 05 August 1998
70 years old

Persons With Significant Control

Mr Michael David Scott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE COMPUTERSURGERY LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 481

03 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 481

...
... and 66 more events
20 Nov 1998
Director resigned
20 Nov 1998
New secretary appointed;new director appointed
20 Nov 1998
New director appointed
15 Oct 1998
Company name changed randotte (no. 460) LIMITED\certificate issued on 16/10/98
05 Aug 1998
Incorporation

THE COMPUTERSURGERY LIMITED Charges

13 October 2000
Bond & floating charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 June 2000
Floating charge
Delivered: 4 July 2000
Status: Satisfied on 20 November 2013
Persons entitled: Caledonian Heritable Investments Limited
Description: Undertaking and all property and assets present and future…