CONNECT DEVICES LIMITED
STIRLING LISTER SQUARE 212 LIMITED

Hellopages » Stirling » Stirling » FK9 4RQ

Company number SC472050
Status Active
Incorporation Date 10 March 2014
Company Type Private Limited Company
Address 129B HENDERSON STREET, BRIDGE OF ALLAN, STIRLING, FK9 4RQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Statement of capital following an allotment of shares on 20 February 2017 GBP 52,701 . The most likely internet sites of CONNECT DEVICES LIMITED are www.connectdevices.co.uk, and www.connect-devices.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Connect Devices Limited is a Private Limited Company. The company registration number is SC472050. Connect Devices Limited has been working since 10 March 2014. The present status of the company is Active. The registered address of Connect Devices Limited is 129b Henderson Street Bridge of Allan Stirling Fk9 4rq. . MARSHALL, Jonathan Bruce Campbell is a Director of the company. MURPHY, Peter Joseph is a Director of the company. WILSON, Callum Frederick is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MARSHALL, Jonathan Bruce Campbell
Appointed Date: 09 July 2014
51 years old

Director
MURPHY, Peter Joseph
Appointed Date: 09 July 2014
67 years old

Director
WILSON, Callum Frederick
Appointed Date: 07 January 2016
52 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 09 July 2014
Appointed Date: 10 March 2014

Director
FLYNN, Austin
Resigned: 09 July 2014
Appointed Date: 10 March 2014
58 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 09 July 2014
Appointed Date: 10 March 2014

Persons With Significant Control

Mr Jonathan Bruce Campbell Marshall
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Joseph Murphy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Callum Frederick Wilson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNECT DEVICES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 52,701

24 Oct 2016
Statement of capital following an allotment of shares on 20 June 2016
  • GBP 36,701

05 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,600

...
... and 10 more events
09 Jul 2014
Current accounting period extended from 31 March 2015 to 30 June 2015
09 Jul 2014
Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 9 July 2014
09 Jul 2014
Appointment of Peter Joseph Murphy as a director
27 Mar 2014
Company name changed lister square 212 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution

10 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted