Warning: file_put_contents(c/9ac88e2ce46ec59025bdd30297348d02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sequoia Software Ltd, EH2 4AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEQUOIA SOFTWARE LTD

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

This company is commonly known as Sequoia Software Ltd. The company was founded 20 years ago and was given the registration number SC262366. The firm's registered office is in EDINBURGH. You can find them at 12 South Charlotte Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SEQUOIA SOFTWARE LTD
Company Number:SC262366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 South Charlotte Street, Edinburgh, Scotland, EH2 4AX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, South Charlotte Street, Edinburgh, Scotland, EH2 4AX

Director05 October 2019Active
39 Hauplands Way, West Kilbride, KA23 9GB

Secretary08 August 2006Active
35 Ranfurly Road, Bridge Of Weir, PA11 3EL

Secretary16 August 2004Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary23 January 2004Active
12, South Charlotte Street, Edinburgh, Scotland, EH2 4AX

Director14 January 2020Active
27a-29a, Stafford Street, Edinburgh, Scotland, EH3 7BJ

Director05 August 2009Active
10 Charlton Avenue, Aboyne, AB34 5GL

Director16 August 2004Active
Flat 0/2, 25 Camphill Avenue, Langside, Glasgow, G41 3AU

Director21 September 2006Active
39 Hauplands Way, West Kilbride, KA23 9GB

Director19 December 2005Active
2 Lithgow Avenue, Langbank, PA14 6XQ

Director16 August 2004Active
35 Ranfurly Road, Bridge Of Weir, PA11 3EL

Director16 August 2004Active
101 Cloch Road, Gourock, PA19 1AY

Director16 August 2004Active
93-95, Hanover Street, Edinburgh, Scotland, EH2 1DJ

Director28 May 2012Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director23 January 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director23 January 2004Active

People with Significant Control

Mr Robert James Dryburgh
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:12, South Charlotte Street, Edinburgh, Scotland, EH2 4AX
Nature of control:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Address

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

Download
2023-10-25Address

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

Download
2023-07-04Address

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

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Accounts

Change account reference date company current shortened.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-28Address

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

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.