-
FOCUS SCOTLAND TECHNOLOGY LTD - 4 North Guildry Street, Elgin, Morayshire, IV30 1JR, United Kingdom
Company Information
- Company registration number
- SC437191
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 North Guildry Street
- Elgin
- Morayshire
- IV30 1JR 4 North Guildry Street, Elgin, Morayshire, IV30 1JR UK
Management
- Managing Directors
- CONTI, Mark Andrew
- ELDER, John Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-20
- Age Of Company 2012-11-20 11 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Mr Mark Andrew Conti
- Mr John Scott Elder
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- SCOTHUB LTD
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2024-02-08
- Last Date: 2023-01-25
-
FOCUS SCOTLAND TECHNOLOGY LTD Company Description
- FOCUS SCOTLAND TECHNOLOGY LTD is a ltd registered in United Kingdom with the Company reg no SC437191. Its current trading status is "live". It was registered 2012-11-20. It was previously called SCOTHUB LTD. It has declared SIC or NACE codes as "61900". It has 2 directors It can be contacted at 4 North Guildry Street .
Get FOCUS SCOTLAND TECHNOLOGY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Focus Scotland Technology Ltd - 4 North Guildry Street, Elgin, Morayshire, IV30 1JR, United Kingdom
- 2012-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FOCUS SCOTLAND TECHNOLOGY LTD 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 2023
-
confirmation-statement-with-updates (2023-02-03) - CS01
-
gazette-notice-compulsory (2023-08-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-09-09) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-small (2018-01-04) - AA
-
accounts-with-accounts-type-dormant (2018-07-19) - AA
-
confirmation-statement-with-updates (2018-03-30) - CS01
-
notification-of-a-person-with-significant-control (2018-03-30) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-29) - PSC09
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-09-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
gazette-filings-brought-up-to-date (2016-12-17) - DISS40
-
dissolved-compulsory-strike-off-suspended (2016-10-08) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
gazette-filings-brought-up-to-date (2015-11-28) - DISS40
-
gazette-notice-compulsory (2015-10-16) - GAZ1
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
-
appoint-person-director-company-with-name-date (2014-12-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
certificate-change-of-name-company (2014-10-06) - CERTNM
-
accounts-with-accounts-type-dormant (2014-10-03) - AA
-
termination-director-company-with-name-termination-date (2014-10-03) - TM01
-
change-account-reference-date-company-previous-shortened (2014-08-01) - AA01
-
certificate-change-of-name-company (2014-05-27) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-21) - SH01
-
change-account-reference-date-company-current-extended (2012-11-21) - AA01
-
incorporation-company (2012-11-20) - NEWINC