Advanced company searchLink opens in new window

CULTIVATE SOFTWARE LTD

Company number SC357781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Jul 2020 AD01 Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 30 July 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
13 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
18 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 110.0542
16 Sep 2019 PSC07 Cessation of Paul Anthony Wilson as a person with significant control on 31 July 2019
27 Aug 2019 SH02 Sub-division of shares on 26 September 2018
23 Aug 2019 PSC02 Notification of Roofoods Ltd as a person with significant control on 31 July 2019
23 Aug 2019 SH08 Change of share class name or designation
02 Aug 2019 TM02 Termination of appointment of Jennifer Marie Wilson as a secretary on 31 July 2019
29 Jul 2019 AA01 Current accounting period extended from 30 April 2019 to 31 July 2019
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
17 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
16 Sep 2014 CERTNM Company name changed neo innovation europe LTD\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
13 Aug 2014 TM01 Termination of appointment of George Webb Constable as a director on 13 August 2014