Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CC Technology Limited
CC Technology Limited is a dissolved company incorporated on 22 February 1988 with the registered office located in Glasgow, City of Glasgow. CC Technology Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2024
(1 year 7 months ago)
Was
35 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC109363
Private limited company
Scottish Company
Age
37 years
Incorporated
22 February 1988
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CC Technology Limited
Contact
Address
285 Bath Street
Glasgow
G2 4JL
United Kingdom
Same address for the past
7 years
Companies in G2 4JL
Telephone
01412291414
Email
Available in Endole App
Website
Cctechnology.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Dr Daniel William Hook
Director • British • Lives in UK • Born in Sep 1977
Katherine Christian
Director • None • British,canadian • Lives in UK • Born in Dec 1973
Frances Julie Niven
Secretary
Digital Science & Research Solutions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Altmetric 2015 Limited
Katherine Christian is a mutual person.
Active
Thinqlab Ltd
Katherine Christian is a mutual person.
Active
Digital Science & Research Solutions Limited
Katherine Christian is a mutual person.
Active
Research On Research Institute Cic
Dr Daniel William Hook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£130K
Decreased by £53.45K (-29%)
Turnover
£2.4M
Decreased by £242.59K (-9%)
Employees
44
Decreased by 3 (-6%)
Total Assets
£2.53M
Increased by £513.38K (+25%)
Total Liabilities
-£2.03M
Increased by £764.19K (+60%)
Net Assets
£506.95K
Decreased by £250.81K (-33%)
Debt Ratio (%)
80%
Increased by 17.49% (+28%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 7 Months Ago on 6 Feb 2024
Voluntary Strike-Off Suspended
2 Years Ago on 15 Aug 2023
Voluntary Gazette Notice
2 Years 2 Months Ago on 11 Jul 2023
Application To Strike Off
2 Years 2 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Mar 2023
Accounting Period Extended
3 Years Ago on 12 Aug 2022
Confirmation Submitted
3 Years Ago on 8 Mar 2022
Frances Julie Niven Appointed
3 Years Ago on 30 Nov 2021
Brian Michael Armour Resigned
3 Years Ago on 1 Nov 2021
Martin Ferry Resigned
3 Years Ago on 1 Nov 2021
Get Alerts
Get Credit Report
Discover CC Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Feb 2024
Voluntary strike-off action has been suspended
Submitted on 15 Aug 2023
First Gazette notice for voluntary strike-off
Submitted on 11 Jul 2023
Application to strike the company off the register
Submitted on 3 Jul 2023
Confirmation statement made on 5 March 2023 with no updates
Submitted on 6 Mar 2023
Termination of appointment of Martin Ferry as a director on 1 November 2021
Submitted on 12 Aug 2022
Previous accounting period extended from 31 December 2021 to 30 June 2022
Submitted on 12 Aug 2022
Termination of appointment of Brian Michael Armour as a director on 1 November 2021
Submitted on 12 Aug 2022
Confirmation statement made on 5 March 2022 with no updates
Submitted on 8 Mar 2022
Appointment of Frances Julie Niven as a secretary on 30 November 2021
Submitted on 14 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs