Company NameInitiative Software Limited
Company StatusDissolved
Company NumberSC127774
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous NameComlaw No. 238 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed29 May 2008(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 02 January 2015)
RoleCompany Director
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Kenneth George Beattie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Camphill Avenue
Langside
Glasgow
G41 3AX
Scotland
Director NameMr John Stewart Caldwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Jedburgh Drive
Paisley
Renfrewshire
PA2 9JJ
Scotland
Director NameAlistair George Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address2 Ormiston Place
Lawthorn
Irvine
Secretary NameMr John Stewart Caldwell
NationalityBritish
StatusResigned
Appointed14 December 1990(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Jedburgh Drive
Paisley
Renfrewshire
PA2 9JJ
Scotland
Director NameEdward Jeremy Wyatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleChief Executive
Correspondence AddressKirkland Coach House
Bridgend
Dalry
Ayrshire
KA24 4DA
Scotland
Director NameMr Andrew Scott Thorburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lennox Street Lane
Edinburgh
Midlothian
EH4 1PZ
Scotland
Director NameJohn Waga
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Maple Grove
Fixby
Huddersfield
HD2 2FG
Director NameMr Douglas McLoughlan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMrs Moira Powley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2000)
RoleCompany Director
Correspondence Address52 Thames Street
Lower Sunbury
Middlesex
TW16 6AF
Director NameMr Kevin Peter Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(9 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 July 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 May 2008)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Director NameDavid Marshall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Crescent
Bearsden
Glasgow
G61 1BT
Scotland
Secretary NameDavid Marshall
NationalityBritish
StatusResigned
Appointed31 August 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Crescent
Bearsden
Glasgow
G61 1BT
Scotland
Secretary NameDouglas McLoughlan
NationalityBritish
StatusResigned
Appointed25 January 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrongrange Gardens
Larbert
FK5 3DU
Scotland
Director NameMr David Gordon Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Lethington Road
Giffnock
East Renfrewshire
G46 6TB
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2012)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

420.3k at £0.1Inisoft LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
8 August 2014Statement of capital on 8 August 2014
  • GBP 0.10
(4 pages)
8 August 2014Solvency statement dated 08/08/14 (1 page)
8 August 2014Statement of capital on 8 August 2014
  • GBP 0.10
(4 pages)
8 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2014Statement by directors (1 page)
22 April 2014Accounts made up to 30 June 2013 (5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
3 April 2013Accounts made up to 30 June 2012 (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts made up to 30 June 2011 (5 pages)
22 March 2012Termination of appointment of James Donald Gilmour Wilson as a director on 21 March 2012 (1 page)
2 December 2011Termination of appointment of Douglas Mcloughlan as a director on 30 November 2011 (1 page)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Kevin Clark as a director (1 page)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 January 2010Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages)
15 January 2010Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
21 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares issued 137295 114660
(43 pages)
4 November 2009Particulars of variation of rights attached to shares (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for James Donald Gilmour Wilson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Kevin Peter Clark on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Douglas Mcloughlan on 30 October 2009 (2 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
6 February 2009Appointment terminated director david wallace (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008 (8 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 July 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
7 July 2008Appointment terminated secretary douglas mcloughlan (1 page)
7 July 2008Director appointed david gordon wallace (2 pages)
7 July 2008Registered office changed on 07/07/2008 from granite house 31-33 stockwell street glasgow G1 4RZ (1 page)
7 July 2008Director appointed james donald gilmour wilson (4 pages)
7 July 2008Appointment terminated director paul neeson (1 page)
7 July 2008Secretary appointed david william murray horne (2 pages)
2 November 2007 (9 pages)
8 October 2007Return made up to 05/10/07; full list of members (6 pages)
3 September 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
28 December 2006 (10 pages)
20 November 2006Return made up to 05/10/06; full list of members (10 pages)
12 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
27 March 2006 (10 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2006Alterations to a floating charge (8 pages)
7 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 March 2006Declaration of assistance for shares acquisition (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
14 November 2005Return made up to 05/10/05; full list of members (10 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 January 2005 (10 pages)
18 November 2004Return made up to 05/10/04; full list of members (10 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2004Memorandum and Articles of Association (39 pages)
10 November 2003Return made up to 05/10/03; full list of members (10 pages)
28 August 2003 (9 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
19 December 2002Return made up to 05/10/02; full list of members (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
17 September 2002Alterations to a floating charge (10 pages)
15 July 2002 (7 pages)
22 March 2002Registered office changed on 22/03/02 from: c/o neilson renton and co 144 st vincent street glasgow G2 5LQ (1 page)
30 January 2002 (7 pages)
24 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2001Partic of mort/charge * (9 pages)
20 December 2001Partic of mort/charge * (3 pages)
20 December 2001Partic of mort/charge * (3 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
11 December 2001Partic of mort/charge * (3 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 February 2001Ad 22/12/00--------- £ si [email protected]=6768 £ ic 22970/29738 (2 pages)
16 February 2001Nc inc already adjusted 22/12/00 (1 page)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2001Ad 22/12/00--------- £ si [email protected]=2739 £ ic 29738/32477 (2 pages)
16 February 2001Memorandum and Articles of Association (35 pages)
27 December 2000Director resigned (1 page)
16 November 2000Full accounts made up to 31 December 1999 (15 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000New director appointed (2 pages)
31 August 2000Partic of mort/charge * (5 pages)
27 July 2000Nc inc already adjusted 28/06/00 (1 page)
17 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Memorandum and Articles of Association (29 pages)
10 July 2000New director appointed (2 pages)
22 May 2000Memorandum and Articles of Association (31 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 May 2000Ad 20/04/00--------- £ si [email protected]=1096 £ ic 21875/22971 (2 pages)
11 May 2000Alterations to a floating charge (10 pages)
11 May 2000Alterations to a floating charge (8 pages)
4 January 2000Return made up to 05/10/99; full list of members (7 pages)
2 January 2000£ ic 21875/15209 18/08/99 £ sr 6666@1=6666 (1 page)
17 September 1999Alterations to a floating charge (10 pages)
13 September 1999Ad 20/08/99--------- £ si [email protected]=5416 £ ic 16459/21875 (2 pages)
8 September 1999Alterations to a floating charge (8 pages)
7 September 1999£ ic 23125/16459 18/08/99 £ sr 6666@1=6666 (1 page)
3 September 1999Ad 20/08/99--------- £ si [email protected]=3125 £ ic 20000/23125 (2 pages)
3 September 1999S-div conve 20/08/99 (2 pages)
26 August 1999Partic of mort/charge * (8 pages)
22 May 1999Full accounts made up to 31 December 1998 (13 pages)
5 May 1999Full accounts made up to 31 December 1997 (13 pages)
4 March 1999Registered office changed on 04/03/99 from: hastings & company 13 bath street glasgow G2 1HY (1 page)
25 January 1999New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Return made up to 05/10/97; no change of members (4 pages)
21 October 1996 (5 pages)
15 October 1996Return made up to 05/10/96; full list of members (6 pages)
7 June 1996Partic of mort/charge * (6 pages)
30 November 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1995 (13 pages)
1 December 1992Ad 12/10/92--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
11 September 1992Memorandum and Articles of Association (19 pages)
11 September 1992Resolutions
  • WRES13 ‐ Written resolution
(20 pages)
5 June 1992Ad 01/02/91--------- £ si 14998@1 (2 pages)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
4 February 1991Memorandum and Articles of Association (25 pages)
13 December 1990Company name changed comlaw no. 238 LIMITED\certificate issued on 14/12/90 (2 pages)
5 October 1990Incorporation (16 pages)