The Computersurgery Limited

General information

Name:

The Computersurgery Ltd

Office Address:

Flat 11 10 Western Harbour Breakwater EH6 6PZ Edinburgh

Number: SC188262

Incorporation date: 1998-08-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Computersurgery Limited was set up as Private Limited Company, with headquarters in Flat 11, 10 Western Harbour Breakwater in Edinburgh. The headquarters' zip code is EH6 6PZ. This firm operates since 1998-08-05. The firm's Companies House Registration Number is SC188262. The company currently known as The Computersurgery Limited was known as Randotte (no. 460) until 1998-10-16 when the name was replaced. The enterprise's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. The Computersurgery Ltd released its account information for the period up to 2022-11-30. The firm's most recent confirmation statement was released on 2023-08-24.

As for this particular limited company, the full scope of director's obligations have so far been met by Michael S. who was arranged to perform management duties in 1998. The following limited company had been directed by Kevin G. until 2002-06-30. Furthermore a different director, including Iain B. gave up the position 23 years ago.

  • Previous company's names
  • The Computersurgery Limited 1998-10-16
  • Randotte (no. 460) Limited 1998-08-05

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 08 October 1998

Latest update: 27 January 2024

People with significant control

Michael S. is the individual who controls this firm, owns over 3/4 of company shares.

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 12 June 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 26 August 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 24 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
25
Company Age

Closest Companies - by postcode