ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Computalaw Online Ltd

Computalaw Online Ltd is an active company incorporated on 30 March 2007 with the registered office located in Edinburgh, City of Edinburgh. Computalaw Online Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC320026
Private limited company
Scottish Company
Age
18 years
Incorporated 30 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
6 St. Colme Street
Edinburgh
EH3 6AD
United Kingdom
Address changed on 10 Apr 2025 (5 months ago)
Previous address was 14 Riversdale Crescent Edinburgh EH12 5QT
Telephone
07785394026
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • Secretary • Lawyer • British • Lives in UK • Born in Feb 1955
Director • British • Lives in Scotland • Born in Jul 1986
Director • Lawyer & Broker • British • Lives in Scotland • Born in Apr 1985
Robert De Rosnay Rennie Mitchell
PSC • British • Lives in Scotland • Born in Jul 1986
Marie-Therese Michele Dale
PSC • British • Lives in Scotland • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harvest Moon Holidays Ltd
Marie-Therese Michele Dale, Alexander Leslie John Morton Mitchell, and 1 more are mutual people.
Active
Pure It Recycling Ltd
Robert De Rosnay Rennie Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£52.86K
Decreased by £1.8K (-3%)
Total Liabilities
-£57.91K
Increased by £4.38K (+8%)
Net Assets
-£5.05K
Decreased by £6.18K (-546%)
Debt Ratio (%)
110%
Increased by 11.62% (+12%)
Latest Activity
Robert De Rosnay Rennie Mitchell Details Changed
5 Months Ago on 10 Apr 2025
Robert De Rosnay Rennie Mitchell (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Marie-Therese Michele Dale (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Marie-Therese Michele Dale Details Changed
5 Months Ago on 10 Apr 2025
Mr Alexander Leslie John Morton Mitchell Details Changed
5 Months Ago on 10 Apr 2025
Mr Alexander Leslie John Morton Mitchell (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Mr Alexander Leslie John Morton Mitchell Details Changed
5 Months Ago on 29 Mar 2025
Robert De Rosnay Rennie Mitchell (PSC) Details Changed
5 Months Ago on 29 Mar 2025
Get Credit Report
Discover Computalaw Online Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Marie-Therese Michele Dale on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Marie-Therese Michele Dale as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Registered office address changed from 14 Riversdale Crescent Edinburgh EH12 5QT to 6 st. Colme Street Edinburgh EH3 6AD on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 10 Apr 2025
Change of details for Robert De Rosnay Rennie Mitchell as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Robert De Rosnay Rennie Mitchell on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Robert De Rosnay Rennie Mitchell as a person with significant control on 29 March 2025
Submitted on 10 Apr 2025
Director's details changed for Mr Alexander Leslie John Morton Mitchell on 29 March 2025
Submitted on 10 Apr 2025
Director's details changed for Robert De Rosnay Rennie Mitchell on 29 March 2025
Submitted on 10 Apr 2025
Change of details for Mr Alexander Leslie John Morton Mitchell as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year