-
CYBERNET SOLUTIONS LIMITED - The Beeches Borrowhill, Strichen, Fraserburgh, Aberdeenshire, United Kingdom
Company Information
- Company registration number
- SC378455
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Beeches Borrowhill
- Strichen
- Fraserburgh
- Aberdeenshire
- AB43 6TJ The Beeches Borrowhill, Strichen, Fraserburgh, Aberdeenshire, AB43 6TJ UK
Management
- Managing Directors
- RENDALL, Alan Campbell
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-12
- Dissolved on
- 2021-01-22
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Alan Campbell Rendall
- Mrs Lorna Rendall
- Mrs Lorna Rendall
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Last Return Made Up To:
- 2012-05-12
- Annual Return
- Due Date: 2019-05-26
- Last Date: 2018-05-12
-
CYBERNET SOLUTIONS LIMITED Company Description
- CYBERNET SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no SC378455. Its current trading status is "closed". It was registered 2010-05-12. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-12.It can be contacted at The Beeches Borrowhill .
Get CYBERNET SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cybernet Solutions Limited - The Beeches Borrowhill, Strichen, Fraserburgh, Aberdeenshire, United Kingdom
Did you know? kompany provides original and official company documents for CYBERNET SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-10-22) - LIQ13(Scot)
keyboard_arrow_right 2019
-
resolution (2019-02-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
appoint-person-director-company-with-name (2013-05-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-14) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-05-12) - NEWINC