Advanced company searchLink opens in new window

THE SOFTWARE SOCIETY LIMITED

Company number SC413286

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 16 December 2015 no member list
27 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 AD01 Registered office address changed from 3 Ralston Business Centre Newtyle Blairgowrie Perthshire PH12 8TL to C/O Stuart Mcculloch Anderson 27 Stirling Street Dundee DD3 6PH on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Daniel Gleed as a director on 5 August 2015
18 Aug 2015 TM02 Termination of appointment of Daniel Gleed as a secretary on 5 August 2015
05 Aug 2015 AP01 Appointment of Mr Paul David Sutherland as a director on 5 August 2015
13 Jan 2015 AR01 Annual return made up to 16 December 2014 no member list
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 16 December 2013 no member list
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 TM01 Termination of appointment of Ryan Ward-Mcconville as a director
09 Sep 2013 TM01 Termination of appointment of Kevin Smith as a director
09 Sep 2013 TM01 Termination of appointment of Andrew Redfield as a director
09 Sep 2013 TM01 Termination of appointment of Scott Cowie as a director
04 Mar 2013 TM01 Termination of appointment of Robert Ladyman as a director
18 Jan 2013 AR01 Annual return made up to 16 December 2012 no member list
25 May 2012 TM01 Termination of appointment of Gavin Ewan as a director
29 Feb 2012 AP03 Appointment of Daniel Gleed as a secretary
03 Feb 2012 AP01 Appointment of Andrew Redfield as a director
03 Feb 2012 AP01 Appointment of Ryan Samuel Ward-Mcconville as a director