CRAIG SCOTT TECHNOLOGY LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 06109891
Status Active
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address PARKER CAVENDISH, 1ST FLOOR 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CRAIG SCOTT TECHNOLOGY LIMITED are www.craigscotttechnology.co.uk, and www.craig-scott-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Craig Scott Technology Limited is a Private Limited Company. The company registration number is 06109891. Craig Scott Technology Limited has been working since 16 February 2007. The present status of the company is Active. The registered address of Craig Scott Technology Limited is Parker Cavendish 1st Floor 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £26.24k. It is £12.42k against last year. And the total assets are £49.78k, which is £10.23k against last year. SCOTT, Dorothy Jessie is a Secretary of the company. SCOTT, Craig Ferguson is a Director of the company. Nominee Secretary MANAGEMENT SECRETARY LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


craig scott technology Key Finiance

LIABILITIES £26.24k
+89%
CASH n/a
TOTAL ASSETS £49.78k
+25%
All Financial Figures

Current Directors

Secretary
SCOTT, Dorothy Jessie
Appointed Date: 23 February 2009

Director
SCOTT, Craig Ferguson
Appointed Date: 16 February 2007
72 years old

Resigned Directors

Nominee Secretary
MANAGEMENT SECRETARY LIMITED
Resigned: 06 April 2008
Appointed Date: 16 February 2007

Persons With Significant Control

Mrs Dorothy Jessie Scott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Ferguson Scott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIG SCOTT TECHNOLOGY LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 15 more events
30 Oct 2008
Appointment terminated secretary management secretary LIMITED
29 May 2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
25 Feb 2008
Return made up to 16/02/08; full list of members
19 Jul 2007
Registered office changed on 19/07/07 from: 4TH floor 114 middlesex street london E1 7HY
16 Feb 2007
Incorporation