Advanced company searchLink opens in new window

CULTIVATE SOFTWARE LTD

Company number SC357781

Filter by category

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)
13 Aug 2014 TM01 Termination of appointment of Kenneth Elliot Barker as a director on 13 August 2014
13 Aug 2014 AP03 Appointment of Mrs Jennifer Marie Wilson as a secretary on 13 August 2014
23 Apr 2014 AD01 Registered office address changed from Techcube Summerhall Edinburgh EH9 1PL Scotland on 23 April 2014
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Nov 2013 AP01 Appointment of Mr George Webb Constable as a director
22 Nov 2013 TM01 Termination of appointment of Daniel Riedel as a director
28 Oct 2013 CERTNM Company name changed edgecase uk LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
26 Sep 2013 AP01 Appointment of Mr Daniel Riedel as a director
14 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 99
23 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Joseph O'brien as a director
10 Jan 2013 AD01 Registered office address changed from 19 Learmonth Crescent Edinburgh EH4 1DD United Kingdom on 10 January 2013
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Kenneth Elliot Barker as a director
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 99
13 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
22 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1
19 Oct 2009 AP01 Appointment of Mr Paul Anthony Wilson as a director
19 Oct 2009 AP01 Appointment of Mr Joseph Michael O'brien as a director
16 Oct 2009 TM01 Termination of appointment of Robert Mackean as a director
16 Oct 2009 AD01 Registered office address changed from 10a Dick Place Edinburgh EH9 2JL United Kingdom on 16 October 2009