SOS COMPUTER LTD
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 6RS

Company number SC439262
Status Active - Proposal to Strike off
Incorporation Date 21 December 2012
Company Type Private Limited Company
Address 79 FARM ROAD, CLYDEBANK, WEST DUNBARTONSHIRE, G81 6RS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of SOS COMPUTER LTD are www.soscomputer.co.uk, and www.sos-computer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Sos Computer Ltd is a Private Limited Company. The company registration number is SC439262. Sos Computer Ltd has been working since 21 December 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Sos Computer Ltd is 79 Farm Road Clydebank West Dunbartonshire G81 6rs. The company`s financial liabilities are £21.39k. It is £17.97k against last year. And the total assets are £61.79k, which is £17.14k against last year. SCHMIDT, Arnaud is a Secretary of the company. SCHMIDT, Arnaud is a Director of the company. Director DEAN, William has been resigned. The company operates in "Other information technology service activities".


sos computer Key Finiance

LIABILITIES £21.39k
+525%
CASH n/a
TOTAL ASSETS £61.79k
+38%
All Financial Figures

Current Directors

Secretary
SCHMIDT, Arnaud
Appointed Date: 21 December 2012

Director
SCHMIDT, Arnaud
Appointed Date: 21 December 2012
49 years old

Resigned Directors

Director
DEAN, William
Resigned: 31 October 2015
Appointed Date: 21 December 2012
39 years old

SOS COMPUTER LTD Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
17 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

17 Jan 2016
Termination of appointment of William Dean as a director on 31 October 2015
18 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

21 Sep 2014
Total exemption small company accounts made up to 31 March 2014
15 May 2014
Previous accounting period extended from 31 December 2013 to 31 March 2014
09 Apr 2014
Annual return made up to 21 December 2013 with full list of shareholders
21 Dec 2012
Incorporation