SOFTWARE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/03/232 March 2023 Notification of Helen Lyn Georgia Duncan as a person with significant control on 2022-03-04

View Document

14/02/2314 February 2023 Registration of charge SC1441270003, created on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 214 214 Holburn St Aberdeen AB10 6DB on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ronald James Duncan as a director on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Ronald James Duncan as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Notification of Ronald James Duncan as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Ronald James Duncan as a director on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to 272 Bath Street Glasgow G2 4JR on 2021-12-09

View Document

09/12/219 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR RONALD JAMES DUNCAN / 10/06/2020

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MR RONALD JAMES DUNCAN

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GIBBON

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MRS HELEN LYN DUNCAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY APPOINTED DAVID KEITH CHRISTOPHER GIBBON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY ALICE MORWOOD-LEYLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SUITE 20 12 SOUTH BRIDGE EDINBURGH EH1 1DD

View Document

31/08/1631 August 2016 Registered office address changed from , Suite 20 12 South Bridge, Edinburgh, EH1 1DD to 214 214 Holburn St Aberdeen AB10 6DB on 2016-08-31

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DUNCAN / 04/05/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE MARY TERESA MORWOOD-LEYLAND / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES DUNCAN / 01/01/2016

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Registered office address changed from , Prospect Hill House, Prospect Hill, Falkirk, Stirlingshire, FK1 5PX on 2010-12-01

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM PROSPECT HILL HOUSE PROSPECT HILL FALKIRK STIRLINGSHIRE FK1 5PX

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AUDITOR'S RESIGNATION

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 COMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

04/03/044 March 2004 COMPANY NAME CHANGED @SOFTWARE LTD. CERTIFICATE ISSUED ON 04/03/04

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 01/08/01 TO 31/12/01

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTIC OF MORT/CHARGE *****

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: PROSPECTHILL HOUSE FALKIRK STIRLINGSHIRE FK1 5PX

View Document

24/02/0024 February 2000

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 01/08/96

View Document

16/07/9616 July 1996 PARTIC OF MORT/CHARGE *****

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 01/08/95

View Document

08/05/968 May 1996 COMPANY NAME CHANGED SKI MONDAY LIMITED CERTIFICATE ISSUED ON 09/05/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 S252 DISP LAYING ACC 07/07/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

30/04/9330 April 1993 SECRETARY RESIGNED

View Document

29/04/9329 April 1993 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