Company NameCuesoft Limited
Company StatusDissolved
Company NumberSC136852
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date5 December 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(1 month after company formation)
Appointment Duration22 years, 8 months (closed 05 December 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Melville Crescent
Strathkinness
St Andrews
Fife
KY16 9XS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJames Ward
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Melville Crescent
Strathkinness
St Andrews
Fife
KY16 9XS
Scotland
Secretary NameJoseph Grant Ward
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address25 Mount Melville Crescent
Strathkinness
St Andrews
Fife
KY16 9XS
Scotland

Location

Registered AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1James Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£10,463
Cash£1,124
Current Liabilities£7,396

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(3 pages)
15 February 2013Registered office address changed from C/O Grants Ca Centrum Offices 38 Queen Street Glasgow G1 3DX Scotland on 15 February 2013 (1 page)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 March 2010Director's details changed for James Ward on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from 25 Mount Melville Crescent Strathkinnes St Andrews Fife KY16 9XS on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Joseph Ward as a secretary (1 page)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 May 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (2 pages)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
1 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 April 2007Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
23 March 2007Return made up to 26/02/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 April 2006Return made up to 26/02/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2005Return made up to 26/02/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 March 2004Return made up to 26/02/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2003Return made up to 26/02/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
16 April 2002Return made up to 26/02/02; full list of members (6 pages)
28 February 2001Return made up to 26/02/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 April 2000 (10 pages)
25 February 2000Return made up to 26/02/00; full list of members (6 pages)
30 November 1999Full accounts made up to 30 April 1999 (11 pages)
7 April 1999Return made up to 26/02/99; no change of members (4 pages)
25 November 1998Full accounts made up to 30 April 1998 (10 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
24 March 1998Return made up to 26/02/98; full list of members (6 pages)
3 October 1997Full accounts made up to 30 April 1997 (10 pages)
20 March 1997Return made up to 26/02/97; full list of members (6 pages)
26 September 1996Full accounts made up to 30 April 1996 (12 pages)
11 April 1996Return made up to 26/02/96; full list of members (6 pages)
7 December 1995Full accounts made up to 30 April 1995 (12 pages)
25 October 1995Registered office changed on 25/10/95 from: 6 albany street edinburgh EH1 3UB (1 page)
26 February 1992Incorporation (17 pages)