RAD SOFTWARE LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 133 FINNIESTON STREET GLASGOW G3 8HB

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CUNNINGHAM

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR LONAN BYRNE

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/05/1824 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2018

View Document

24/05/1824 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2017

View Document

23/05/1823 May 2018 CESSATION OF RAD SOFTWARE (HOLDINGS) LIMITED AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAD PROJECTS LIMITED

View Document

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

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CUNNINGHAM / 31/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/04/167 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/04/1521 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 74 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NZ

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CUNNINGHAM / 01/10/2014

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY SECRETAR SECURITIES LIMITED

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/03/114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALLISTER

View Document

21/10/1021 October 2010 SECTION 519

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CUNNINGHAM / 24/03/2010

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETAR SECURITIES LIMITED / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 £ IC 60000/40000 31/10/03 £ SR 20000@1=20000

View Document

10/11/0310 November 2003 APPROVE CONTRACT 31/10/03

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REMOVAL OF DIRECTOR 20/09/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0014 November 2000 ADOPT ARTICLES 31/08/00

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

04/07/004 July 2000 £ NC 100/250000 28/06/00

View Document

04/07/004 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

07/05/977 May 1997 COMPANY NAME CHANGED QUILLCO 17 LIMITED CERTIFICATE ISSUED ON 08/05/97

View Document

02/05/972 May 1997 ALTER MEM AND ARTS 24/04/97

View Document

29/04/9729 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 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