UKBizDB.co.uk

CORPORATE SOFTWARE AND ASSET MANAGEMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Software And Asset Management Ltd.. The company was founded 23 years ago and was given the registration number SC213890. The firm's registered office is in ABERDEENSHIRE. You can find them at 160 Bon Accord Street, Aberdeen, Aberdeenshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CORPORATE SOFTWARE AND ASSET MANAGEMENT LTD.
Company Number:SC213890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:160 Bon Accord Street, Aberdeen, Aberdeenshire, AB11 6TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavillion 3, Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE

Secretary01 February 2021Active
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Director29 April 2022Active
Pavillion 3, Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE

Director01 February 2021Active
Pavillion 3, Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE

Director01 February 2021Active
3 Mill Oforest Grove, Stonehaven, AB39 2GH

Secretary15 December 2000Active
214 Union Grove, Aberdeen, AB10 6SS

Secretary14 February 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 December 2000Active
160 Bon Accord Street, Aberdeen, Aberdeenshire, AB11 6TX

Director06 April 2017Active
Pavillion 3, Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE

Director01 February 2021Active
160 Bon Accord Street, Aberdeen, AB11 6TX

Director15 December 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 December 2000Active

People with Significant Control

Jonas Computing (Uk) Ltd
Notified on:01 February 2021
Status:Active
Country of residence:United Kingdom
Address:Gladstone House, Hithercroft Road, Oxfordshire, United Kingdom, OX10 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Theresa Falconer Wheeler
Notified on:01 November 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Scotland
Address:160, Bon Accord Street, Aberdeen, Scotland, AB11 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-16Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-03Other

Legacy.

Download
2023-03-03Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-01-04Accounts

Legacy.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Change account reference date company current shortened.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Change account reference date company previous shortened.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.