UKBizDB.co.uk

SOFTWARE LTD.

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

This company is commonly known as Software Ltd.. The company was founded 31 years ago and was given the registration number SC144127. The firm's registered office is in EDINBURGH. You can find them at Suite 20, 196 Rose Street, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SOFTWARE LTD.
Company Number:SC144127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 20, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Jupiter House, Calleva Park, Aldermaston, Reading, England, RG7 8NN

Secretary14 February 2020Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, England, RG7 8NN

Director14 February 2020Active
214, 214 Holburn St, Aberdeen, Scotland, AB10 6DB

Director04 March 2022Active
Rose Cottage, 18 Brimpton Common, Reading, RG7 4RZ

Secretary24 April 2001Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Secretary22 March 2017Active
Prospecthill House, Falkirk, FK1 5PX

Secretary29 April 1993Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Secretary10 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 April 1993Active
4 Jupiter House, Calleva Park, Aldermaston, Reading, England, RG7 8NN

Director29 April 1993Active
Prospecthill House, Falkirk, FK1 5PX

Director29 April 1993Active

People with Significant Control

Mr Ronald James Duncan
Notified on:04 March 2022
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:214, 214 Holburn St, Aberdeen, Scotland, AB10 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Lyn Georgia Duncan
Notified on:04 March 2022
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:214, 214 Holburn St, Aberdeen, Scotland, AB10 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald James Duncan
Notified on:27 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:4 Jupiter House, Calleva Park, Reading, England, RG7 8NN
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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Address

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

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Address

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

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Officers

Change person director company with change date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.