Download leads from Nexok and grow your business. Find out more

Criffel Micro Business Systems Limited

Documents

Total Documents254
Total Pages1,096

Filing History

24 June 2020Confirmation statement made on 11 June 2020 with no updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
26 June 2019Confirmation statement made on 11 June 2019 with updates
26 June 2019Director's details changed for Mr Stephen Alan Smith on 11 June 2019
25 June 2019Director's details changed for Mr David Lewis Mcglennon on 11 June 2019
3 May 2019Cessation of Daisy It Computer Group (Scotland) Limited as a person with significant control on 28 March 2019
3 May 2019Notification of Daisy Telecoms Limited as a person with significant control on 28 March 2019
14 February 2019Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
14 February 2019Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
4 January 2019Accounts for a dormant company made up to 31 March 2018
20 July 2018Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018
6 July 2018Termination of appointment of Neil Keith Muller as a director on 22 June 2018
1 July 2018Confirmation statement made on 11 June 2018 with no updates
3 January 2018Accounts for a dormant company made up to 31 March 2017
17 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
17 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
25 June 2017Confirmation statement made on 11 June 2017 with updates
25 June 2017Confirmation statement made on 11 June 2017 with updates
7 January 2017Accounts for a dormant company made up to 31 March 2016
7 January 2017Accounts for a dormant company made up to 31 March 2016
11 November 2016Registered office address changed from Phoenix House, 4 Lister Way, Hamilton International Technology Park Blantyre Glasgow G72 0FT to Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT on 11 November 2016
11 November 2016Registered office address changed from Phoenix House, 4 Lister Way, Hamilton International Technology Park Blantyre Glasgow G72 0FT to Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT on 11 November 2016
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
27 June 2016Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland to Phoenix House, 4 Lister Way, Hamilton International Technology Park Blantyre Glasgow G72 0FT on 27 June 2016
27 June 2016Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU Scotland to Phoenix House, 4 Lister Way, Hamilton International Technology Park Blantyre Glasgow G72 0FT on 27 June 2016
6 January 2016Accounts for a dormant company made up to 31 March 2015
6 January 2016Accounts for a dormant company made up to 31 March 2015
30 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015
30 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015
30 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015
30 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
17 July 2015Appointment of Mr Stephen Alan Smith as a director on 16 July 2015
17 July 2015Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015
17 July 2015Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015
17 July 2015Appointment of Mr Stephen Alan Smith as a director on 16 July 2015
17 July 2015Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
17 July 2015Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
16 July 2015Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 July 2015Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 July 2015Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 July 2015Registered office address changed from Phoenix House Technology Avenue, Hamilton Intnl Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015
16 July 2015Registered office address changed from Phoenix House Technology Avenue, Hamilton Intnl Technology Park Blantyre Glasgow G72 0HT to Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow Scotland G52 4RU on 16 July 2015
16 July 2015Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
16 July 2015Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 July 2015Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Registered office address changed from Icm House, Technology Avenue Hamilton International Technology Park, Blantyre Glasgow, Lanarkshire G72 0HT to Phoenix House Technology Avenue, Hamilton Intnl Technology Park Blantyre Glasgow G72 0HT on 17 June 2015
17 June 2015Director's details changed for Ms Elizabeth Jane Aikman on 17 June 2015
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Registered office address changed from Icm House, Technology Avenue Hamilton International Technology Park, Blantyre Glasgow, Lanarkshire G72 0HT to Phoenix House Technology Avenue, Hamilton Intnl Technology Park Blantyre Glasgow G72 0HT on 17 June 2015
17 June 2015Director's details changed for Ms Elizabeth Jane Aikman on 17 June 2015
12 January 2015Accounts for a dormant company made up to 31 March 2014
12 January 2015Accounts for a dormant company made up to 31 March 2014
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
28 August 2013Accounts for a dormant company made up to 31 March 2013
28 August 2013Accounts for a dormant company made up to 31 March 2013
31 July 2013Termination of appointment of William Martin as a director
31 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
31 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
31 July 2013Termination of appointment of William Martin as a director
11 July 2013Termination of appointment of William Martin as a secretary
11 July 2013Termination of appointment of William Martin as a secretary
10 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
10 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
28 February 2013Termination of appointment of Reeta Stokes as a secretary
28 February 2013Termination of appointment of Reeta Stokes as a secretary
28 November 2012Appointment of Reeta Stokes as a secretary
28 November 2012Appointment of Reeta Stokes as a secretary
9 October 2012Termination of appointment of David Courtley as a director
9 October 2012Termination of appointment of David Courtley as a director
6 August 2012Appointment of Mrs Elizabeth Jane Aikman as a director
6 August 2012Appointment of Mrs Elizabeth Jane Aikman as a director
3 August 2012Accounts for a dormant company made up to 31 March 2012
3 August 2012Accounts for a dormant company made up to 31 March 2012
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
29 May 2012Termination of appointment of Steven Clutton as a director
29 May 2012Termination of appointment of Steven Clutton as a director
18 August 2011Full accounts made up to 31 March 2011
18 August 2011Appointment of Mr David John Courtley as a director
18 August 2011Appointment of Mr David John Courtley as a director
18 August 2011Full accounts made up to 31 March 2011
28 July 2011Termination of appointment of Nicholas Robinson as a director
28 July 2011Termination of appointment of Nicholas Robinson as a director
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
4 March 2011Appointment of Mr Steven Clutton as a director
4 March 2011Appointment of Mr Steven Clutton as a director
15 September 2010Full accounts made up to 31 March 2010
15 September 2010Full accounts made up to 31 March 2010
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
24 December 2009Statement by directors
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 December 2009Solvency statement dated 11/12/09
24 December 2009Statement of capital on 24 December 2009
  • GBP 100
24 December 2009Statement by directors
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 December 2009Statement of capital on 24 December 2009
  • GBP 100
24 December 2009Solvency statement dated 11/12/09
30 November 2009Termination of appointment of David Simpson as a director
30 November 2009Termination of appointment of David Simpson as a director
27 November 2009Appointment of Mr Nicholas John Robinson as a director
27 November 2009Appointment of Mr Nicholas John Robinson as a director
2 September 2009Full accounts made up to 31 March 2009
2 September 2009Full accounts made up to 31 March 2009
18 August 2009Return made up to 11/06/09; full list of members
18 August 2009Return made up to 11/06/09; full list of members
31 March 2009Appointment terminated director matthew farrow
31 March 2009Appointment terminated director matthew farrow
5 February 2009Full accounts made up to 31 March 2008
5 February 2009Full accounts made up to 31 March 2008
13 January 2009Director appointed mr william thomas martin
13 January 2009Director appointed mr william thomas martin
1 August 2008Return made up to 11/06/08; full list of members
1 August 2008Return made up to 11/06/08; full list of members
30 July 2008Appointment terminated director nicholas robinson
30 July 2008Appointment terminated director nicholas robinson
23 July 2008Registered office changed on 23/07/2008 from monreith house crichton business park dumfries DG1 1ZY
23 July 2008Registered office changed on 23/07/2008 from monreith house crichton business park dumfries DG1 1ZY
5 February 2008Full accounts made up to 31 March 2007
5 February 2008Full accounts made up to 31 March 2007
3 August 2007Return made up to 11/06/07; no change of members
3 August 2007Return made up to 11/06/07; no change of members
2 July 2007New director appointed
2 July 2007New director appointed
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 June 2007Declaration of assistance for shares acquisition
27 June 2007Declaration of assistance for shares acquisition
27 February 2007New director appointed
27 February 2007New director appointed
20 February 2007Director resigned
20 February 2007Director resigned
22 November 2006New director appointed
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 November 2006Declaration of assistance for shares acquisition
22 November 2006Declaration of assistance for shares acquisition
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 November 2006New director appointed
17 November 2006New secretary appointed
17 November 2006New secretary appointed
14 November 2006Director resigned
14 November 2006Director resigned
14 November 2006Secretary resigned
14 November 2006Secretary resigned
9 November 2006Full accounts made up to 31 March 2006
9 November 2006Full accounts made up to 31 March 2006
12 July 2006Return made up to 11/06/06; full list of members
12 July 2006Return made up to 11/06/06; full list of members
23 February 2006Registered office changed on 23/02/06 from: criffel house 32 george street dumfries DG1 1EH
23 February 2006Registered office changed on 23/02/06 from: criffel house 32 george street dumfries DG1 1EH
14 February 2006Full accounts made up to 31 March 2005
14 February 2006Full accounts made up to 31 March 2005
7 July 2005Return made up to 11/06/05; full list of members
7 July 2005Return made up to 11/06/05; full list of members
29 January 2005Full accounts made up to 31 March 2004
29 January 2005Full accounts made up to 31 March 2004
22 June 2004Return made up to 11/06/04; full list of members
22 June 2004Return made up to 11/06/04; full list of members
4 December 2003Full accounts made up to 31 March 2003
4 December 2003Full accounts made up to 31 March 2003
18 June 2003Return made up to 11/06/03; full list of members
18 June 2003Return made up to 11/06/03; full list of members
22 January 2003Accounts for a small company made up to 31 July 2002
22 January 2003Accounts for a small company made up to 31 July 2002
6 January 2003Director resigned
6 January 2003Secretary resigned;director resigned
6 January 2003New director appointed
6 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03
6 January 2003Director resigned
6 January 2003New secretary appointed;new director appointed
6 January 2003Director resigned
6 January 2003New director appointed
6 January 2003Secretary resigned;director resigned
6 January 2003Director resigned
6 January 2003New secretary appointed;new director appointed
6 January 2003Director resigned
6 January 2003Director resigned
6 January 2003Director resigned
6 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03
6 January 2003Director resigned
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2002Auditor's resignation
9 August 2002Auditor's resignation
25 June 2002Return made up to 11/06/02; full list of members
25 June 2002Return made up to 11/06/02; full list of members
23 January 2002Accounts for a small company made up to 31 July 2001
23 January 2002Accounts for a small company made up to 31 July 2001
29 August 2001New director appointed
29 August 2001New director appointed
19 June 2001Nc inc already adjusted 24/05/00
19 June 2001Nc inc already adjusted 24/05/00
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 June 2001Return made up to 11/06/01; full list of members
12 June 2001Return made up to 11/06/01; full list of members
21 February 2001Accounts for a small company made up to 31 July 2000
21 February 2001Accounts for a small company made up to 31 July 2000
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 July 2000Ad 25/05/00--------- £ si 100@1
20 July 2000Ad 25/05/00--------- £ si 100@1
12 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 2000Full accounts made up to 31 July 1999
3 April 2000Full accounts made up to 31 July 1999
12 October 1999New secretary appointed
12 October 1999Secretary resigned
12 October 1999Secretary resigned
12 October 1999New secretary appointed
18 June 1999Return made up to 11/06/99; no change of members
18 June 1999Return made up to 11/06/99; no change of members
24 April 1999Full accounts made up to 31 July 1998
24 April 1999Full accounts made up to 31 July 1998
10 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 May 1998New director appointed
12 May 1998Full accounts made up to 31 July 1997
12 May 1998Full accounts made up to 31 July 1997
12 May 1998New director appointed
3 July 1997Return made up to 11/06/97; no change of members
3 July 1997Return made up to 11/06/97; no change of members
14 January 1997Full accounts made up to 31 July 1996
14 January 1997Full accounts made up to 31 July 1996
29 July 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1995Full accounts made up to 31 July 1995
21 November 1995Full accounts made up to 31 July 1995
8 September 1995Dec mort/charge *
8 September 1995Dec mort/charge *
15 June 1995New secretary appointed
15 June 1995Return made up to 11/06/95; no change of members
  • 363(287) ‐ Registered office changed on 15/06/95
15 June 1995Return made up to 11/06/95; no change of members
  • 363(287) ‐ Registered office changed on 15/06/95
15 June 1995New secretary appointed
9 August 1985Particulars of mortgage/charge
9 August 1985Particulars of mortgage/charge
25 July 1985Memorandum of association
25 July 1985Memorandum of association
20 June 1985Company name changed\certificate issued on 20/06/85
20 June 1985Company name changed\certificate issued on 20/06/85
22 May 1985Incorporation
22 May 1985Certificate of incorporation
22 May 1985Certificate of incorporation
22 May 1985Incorporation
Sign up now to grow your client base. Plans & Pricing