Active
Company Information for KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED
Struan House, Garbett Road, Livingston, EH54 7DL,
|
Company Registration Number
SC470679
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED | ||||
Legal Registered Office | ||||
Struan House Garbett Road Livingston EH54 7DL Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC470679 | |
---|---|---|
Company ID Number | SC470679 | |
Date formed | 2014-02-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2024-01-13 | |
Return next due | 2025-01-27 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 13:57:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARY BLAND |
||
NEIL DINGLEY |
||
MARTIN JAMES TIERNEY |
||
COLIN ROBERT YULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT STUART CHEYNE |
Director | ||
PHILLIP DAVID HOLVEY |
Director | ||
STRONACHS SECRETARIES LIMITED |
Company Secretary | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPTURE IMAGING LIMITED | Director | 2016-07-01 | CURRENT | 2005-08-12 | Active | |
SOFTWARE PARADISE LTD | Director | 2016-05-31 | CURRENT | 2010-01-22 | Active | |
PROCESSFLOWS HOLDINGS LIMITED | Director | 2016-05-31 | CURRENT | 2014-07-30 | Active | |
PROCESSFLOWS (UK) LIMITED | Director | 2016-05-31 | CURRENT | 1987-04-07 | Active | |
DIGITAL DOCUMENT SOLUTIONS LTD | Director | 2016-05-31 | CURRENT | 2007-08-31 | Active | |
KONICA MINOLTA BUSINESS SOLUTIONS EAST LIMITED | Director | 2016-08-01 | CURRENT | 1996-02-26 | Active | |
CAPTURE IMAGING LIMITED | Director | 2016-07-01 | CURRENT | 2005-08-12 | Active | |
PROCESSFLOWS HOLDINGS LIMITED | Director | 2016-05-31 | CURRENT | 2014-07-30 | Active | |
PROCESSFLOWS (UK) LIMITED | Director | 2016-05-31 | CURRENT | 1987-04-07 | Active | |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | Director | 2015-04-01 | CURRENT | 1973-09-06 | Active | |
THIRD DIMENSION PRINT LTD | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2013-11-26 | |
WE.DATA LIMITED | Director | 2017-09-06 | CURRENT | 2013-07-19 | Active | |
QUARRYHILL LC1978 LIMITED | Director | 2014-09-24 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
CAPTIV8 IMAGING LIMITED | Director | 2009-09-01 | CURRENT | 2008-09-17 | Dissolved 2015-05-15 | |
CHEYNE ENTERPRISES LIMITED | Director | 2009-03-04 | CURRENT | 2008-08-07 | Dissolved 2018-05-22 | |
AUCH WELL LIMITED | Director | 2007-02-09 | CURRENT | 2007-01-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
Termination of appointment of Andrew John Clegg on 2023-09-26 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS WORZNER | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT FERRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES TIERNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Catherine Mary Bland on 2020-06-24 | |
AP03 | Appointment of Mr Andrew John Clegg as company secretary on 2020-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/20 FROM 49-51 Ann Street Aberdeen AB25 3LH Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED LARS WORZNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT YULE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/03/17 | |
CERTNM | COMPANY NAME CHANGED CAPTURE GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/03/17 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 3988016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART CHEYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID HOLVEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/07/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM 34 Albyn Place Aberdeen AB10 1FW | |
AP03 | Appointment of Ms Catherine Mary Bland as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Stronachs Secretaries Limited on 2016-07-01 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES TIERNEY | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DAVID HOLVEY | |
AP01 | DIRECTOR APPOINTED MR NEIL DINGLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4706790001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4706790001 | |
AA01 | Previous accounting period extended from 28/02/15 TO 31/03/15 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 3988016 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT YULE / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART CHEYNE / 01/08/2014 | |
RES13 | CREATION OF 15,000 A ORDINARY, 84,999 B ORDINARY & 3,888,016 PREFERENCE SHARES OF £1 EACH 16/05/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 16/05/14 STATEMENT OF CAPITAL GBP 3988016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SLLP 85 LIMITED CERTIFICATE ISSUED ON 29/05/14 | |
AP01 | DIRECTOR APPOINTED ROBERT STUART CHEYNE | |
AP01 | DIRECTOR APPOINTED COLIN ROBERT YULE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON | |
RES15 | CHANGE OF NAME 16/05/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |