UKBizDB.co.uk

CULTIVATE SOFTWARE LTD

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

This company is commonly known as Cultivate Software Ltd. The company was founded 15 years ago and was given the registration number SC357781. The firm's registered office is in EDINBURGH. You can find them at 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CULTIVATE SOFTWARE LTD
Company Number:SC357781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 2009
End of financial year:31 July 2019
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director12 October 2009Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Secretary13 August 2014Active
Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director23 January 2012Active
Neo Innovation Inc, 1123 Broadway, Suite 718, New York City, Usa,

Director21 November 2013Active
10a Dick Place, Edinburgh, EH9 2JL

Director06 April 2009Active
Techcube, Summerhall, Edinburgh, Scotland, EH9 1PL

Director12 October 2009Active
Techcube, Summerhall, Edinburgh, Scotland, EH9 1PL

Director25 September 2013Active

People with Significant Control

Roofoods Ltd
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom, EC4R 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Codebase, Argyle House, Edinburgh, EH3 9DR
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-17Gazette

Gazette dissolved liquidation.

Download
2021-11-17Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-07-30Address

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

Download
2020-07-30Resolution

Resolution.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Capital

Capital allotment shares.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Capital

Capital alter shares subdivision.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Capital

Capital name of class of shares.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-07-29Accounts

Change account reference date company current extended.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Change of name

Certificate change of name company.

Download
2014-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.