CALEDONIAN COMPUTER SOLUTIONS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY7 4NS

Company number SC236172
Status Liquidation
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address C/O ASKMAC LTD UNIT HS, NEWARK ROAD SOUTH, GLENROTHES, FIFE, KY7 4NS
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7222 - Other software consultancy and supply, 7250 - Maintenance office & computing mach, 7260 - Other computer related activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Riverview House, Friarton Road Perth Perthshire PH2 8DF on 9 November 2009; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Total exemption small company accounts made up to 30 September 2008. The most likely internet sites of CALEDONIAN COMPUTER SOLUTIONS LIMITED are www.caledoniancomputersolutions.co.uk, and www.caledonian-computer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Caledonian Computer Solutions Limited is a Private Limited Company. The company registration number is SC236172. Caledonian Computer Solutions Limited has been working since 30 August 2002. The present status of the company is Liquidation. The registered address of Caledonian Computer Solutions Limited is C O Askmac Ltd Unit Hs Newark Road South Glenrothes Fife Ky7 4ns. . LEAVER, Craig is a Secretary of the company. LEAVER, Craig is a Director of the company. Nominee Secretary CFA SEC LTD has been resigned. Secretary LEAVER, Mary Catherine has been resigned. Secretary MIDDLETON, John Godfrey has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director GRAHAM, David William George has been resigned. Director LEAVER, Gary has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
LEAVER, Craig
Appointed Date: 13 July 2006

Director
LEAVER, Craig
Appointed Date: 01 July 2005
52 years old

Resigned Directors

Nominee Secretary
CFA SEC LTD
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Secretary
LEAVER, Mary Catherine
Resigned: 31 August 2005
Appointed Date: 30 August 2002

Secretary
MIDDLETON, John Godfrey
Resigned: 13 July 2006
Appointed Date: 01 March 2006

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
GRAHAM, David William George
Resigned: 31 July 2008
Appointed Date: 18 December 2006
87 years old

Director
LEAVER, Gary
Resigned: 12 June 2009
Appointed Date: 30 August 2002
63 years old

CALEDONIAN COMPUTER SOLUTIONS LIMITED Events

09 Nov 2009
Registered office address changed from Riverview House, Friarton Road Perth Perthshire PH2 8DF on 9 November 2009
19 Oct 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

28 Jul 2009
Total exemption small company accounts made up to 30 September 2008
15 Jun 2009
Appointment terminated director gary leaver
16 Sep 2008
Return made up to 30/08/08; full list of members
...
... and 37 more events
17 Sep 2002
New secretary appointed
17 Sep 2002
New director appointed
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
30 Aug 2002
Incorporation

CALEDONIAN COMPUTER SOLUTIONS LIMITED Charges

31 July 2007
Bond & floating charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…