UKBizDB.co.uk

SOFTWARE ALLIANCE LIMITED

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

This company is commonly known as Software Alliance Limited. The company was founded 19 years ago and was given the registration number SC270886. The firm's registered office is in EDINBURGH. You can find them at Summit House Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SOFTWARE ALLIANCE LIMITED
Company Number:SC270886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2004
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Summit House Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary13 October 2023Active
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director14 October 2004Active
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director30 March 2023Active
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director06 June 2018Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Secretary17 May 2011Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Secretary01 June 2020Active
123, St Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Nominee Secretary20 July 2004Active
Portsoken House, Minories, Marston Village, London, United Kingdom, EC3N 1LJ

Director09 August 2006Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director20 July 2004Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director20 July 2004Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Corporate Director20 January 2010Active

People with Significant Control

Mr Roger Grenville-Jones
Notified on:31 March 2023
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Scotland
Address:Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Grenville-Jones
Notified on:30 March 2023
Status:Active
Date of birth:March 1942
Nationality:British
Address:Summit House, Summit House, Edinburgh, EH6 7BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Oac Plc
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:141-142, Fenchurch Street, London, England, EC3M 6BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Oac Plc
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:141-142 Fenchurch Street, Fenchurch Street, London, England, EC3M 6BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Curle
Notified on:20 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-26Address

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

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Second filing of director termination with name.

Download
2023-07-20Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.