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.
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 | : |
|
Registered Address | : | Summit House Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Secretary | 13 October 2023 | Active |
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 14 October 2004 | Active |
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 30 March 2023 | Active |
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 06 June 2018 | Active |
141-142, Fenchurch Street, London, England, EC3M 6BL | Secretary | 17 May 2011 | Active |
141-142, Fenchurch Street, London, England, EC3M 6BL | Secretary | 01 June 2020 | Active |
123, St Vincent Street, Glasgow, United Kingdom, G2 5EA | Corporate Nominee Secretary | 20 July 2004 | Active |
Portsoken House, Minories, Marston Village, London, United Kingdom, EC3N 1LJ | Director | 09 August 2006 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 20 July 2004 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 20 July 2004 | Active |
141-142, Fenchurch Street, London, England, EC3M 6BL | Corporate Director | 20 January 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Officers | Second filing of director termination with name. | Download |
2023-07-20 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-02 | Officers | Appoint person secretary company with name date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.