SEQUOIA SOFTWARE LTD

Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 25 Stirling Street Tillicoultry FK13 6EA on 2025-02-05

View Document

04/02/254 February 2025 Resolutions

View Document

21/01/2521 January 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from Office 4.3 Macdowall Street Paisley PA3 2NB Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of James Joseph Comerford as a director on 2023-10-01

View Document

25/10/2325 October 2023 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 2023-10-25

View Document

04/07/234 July 2023 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to Office 4.3 Macdowall Street Paisley PA3 2NB on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JAMES JOSEPH COMERFORD

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ROBERT JAMES DRYBURGH

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 27A-29A STAFFORD STREET EDINBURGH EH3 7BJ SCOTLAND

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED ARMORVOX SOLUTIONS LTD CERTIFICATE ISSUED ON 18/12/17

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DRYBURGH / 31/03/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 137 GEORGE STREET EDINBURGH EH2 4JY

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

13/03/1513 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 CHANGE OF NAME 18/09/2014

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED HANOVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 93-95 HANOVER STREET EDINBURGH EH2 1DJ

View Document

14/04/1414 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHAND

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER SHAND

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MCKECHNIE (JNR)

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKECHNIE (JNR)

View Document

01/06/121 June 2012 COMPANY NAME CHANGED GREEN OAK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

30/05/1230 May 2012 CHANGE OF NAME 25/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 101 FOUNTAIN CRESCENT INCHINNAN BUSINESS PARK RENFREW PA4 9RE SCOTLAND

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN UNITED KINGDOM

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK MORRISON

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCKECHNIE (JNR) / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORRISON / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MORRISON / 09/02/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ROBERT JAMES DRYBURGH

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 101 FOUNTAIN CRESCENT INCHINNAN BUSINESS PARK RENFREWSHIRE PA4 9RE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 ADOPT ARTICLES 03/10/2008

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0726 May 2007 DEC MORT/CHARGE *****

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 S-DIV 26/09/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

04/03/064 March 2006 PARTIC OF MORT/CHARGE *****

View Document

03/10/053 October 2005 £ NC 100000/350000 26/09

View Document

03/10/053 October 2005 NC INC ALREADY ADJUSTED 26/09/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0524 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: HILLINGTON INNOVATION CENTRE 1 AINSLIE ROAD GLASGOW G52 6RU

View Document

27/01/0527 January 2005 £ NC 50000/100000 15/12

View Document

19/08/0419 August 2004 £ NC 100/50000 16/08/

View Document

19/08/0419 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0419 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 16/08/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 S80A AUTH TO ALLOT SEC 16/08/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 S-DIV 16/08/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED M M & S (3053) LIMITED CERTIFICATE ISSUED ON 28/07/04

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company