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.
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 | : |
|
Registered Address | : | 12 South Charlotte Street, Edinburgh, Scotland, EH2 4AX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, South Charlotte Street, Edinburgh, Scotland, EH2 4AX | Director | 05 October 2019 | Active |
39 Hauplands Way, West Kilbride, KA23 9GB | Secretary | 08 August 2006 | Active |
35 Ranfurly Road, Bridge Of Weir, PA11 3EL | Secretary | 16 August 2004 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 23 January 2004 | Active |
12, South Charlotte Street, Edinburgh, Scotland, EH2 4AX | Director | 14 January 2020 | Active |
27a-29a, Stafford Street, Edinburgh, Scotland, EH3 7BJ | Director | 05 August 2009 | Active |
10 Charlton Avenue, Aboyne, AB34 5GL | Director | 16 August 2004 | Active |
Flat 0/2, 25 Camphill Avenue, Langside, Glasgow, G41 3AU | Director | 21 September 2006 | Active |
39 Hauplands Way, West Kilbride, KA23 9GB | Director | 19 December 2005 | Active |
2 Lithgow Avenue, Langbank, PA14 6XQ | Director | 16 August 2004 | Active |
35 Ranfurly Road, Bridge Of Weir, PA11 3EL | Director | 16 August 2004 | Active |
101 Cloch Road, Gourock, PA19 1AY | Director | 16 August 2004 | Active |
93-95, Hanover Street, Edinburgh, Scotland, EH2 1DJ | Director | 28 May 2012 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 23 January 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 23 January 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Accounts | Change account reference date company current shortened. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.