UKBizDB.co.uk

SUMDOG LTD

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

This company is commonly known as Sumdog Ltd. The company was founded 27 years ago and was given the registration number SC167331. The firm's registered office is in . You can find them at 43 Queensferry Street Lane, Edinburgh, , . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SUMDOG LTD
Company Number:SC167331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:43 Queensferry Street Lane, Edinburgh, EH2 4PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strawbees Ab, Stenkolsgatan 1b, Gothenburg, Sweden, 417 07

Director18 April 2023Active
9 Annfield Terrace, Prestwick, KA9 1PS

Secretary31 October 2000Active
74, Lasswade Road, Edinburgh, United Kingdom, EH16 6SB

Secretary02 December 2008Active
39 Barony Street, Edinburgh, EH3 6NX

Secretary29 July 1996Active
1f2 16 Mertoun Place, Edinburgh, EH11 1JZ

Secretary02 March 1998Active
11 Inverleith Gardens, Edinburgh, EH3 5PS

Secretary01 October 2001Active
43 Queensferry Street Lane, Edinburgh, EH2 4PF

Director05 February 2018Active
27 Eglinton Crescent, Edinburgh, EH12 5BY

Director29 July 1996Active
Polhemsplatsen 5, 411 11 Göteborg, Polhemsplatsen 5, 411 11, Göteborg, Sweden,

Director23 February 2022Active
Polhemsplatsen 5, 411 11, Gothenburg, Polhemsplatsen 5, 411 11, Gothenburg, Gothenburg, Sweden, 411 11

Director23 February 2022Active
Polhemsplatsen 5, 411 11 Göteborg, Polhemsplatsen 5, 411 11, Göteborg, Sweden,

Director23 February 2022Active
43 Queensferry Street Lane, Edinburgh, EH2 4PF

Director29 July 1996Active
43 Queensferry Street Lane, Edinburgh, EH2 4PF

Director24 November 2017Active
43 Queensferry Street Lane, Edinburgh, EH2 4PF

Director01 December 2020Active
14, Cramond Avenue, Edinburgh, EH4 6NF

Director01 December 2001Active

People with Significant Control

Eeducation Albert Ab (Publ)
Notified on:23 February 2022
Status:Active
Country of residence:Sweden
Address:5, Polhemsplatsen, Gothenburg, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nesta Gp Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:58, Victoria Embankment, London, England, EC4Y 0DS
Nature of control:
  • Significant influence or control
Scottish Enterprise
Notified on:05 July 2017
Status:Active
Country of residence:Scotland
Address:Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Significant influence or control
Mr Andrew Medlicott Hall
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:43 Queensferry Street Lane, EH2 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Incorporation

Memorandum articles.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.