Company NameFotheringay Software Limited
DirectorNorman Barrie Clelland Ross
Company StatusActive
Company NumberSC144609
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Norman Barrie Clelland Ross
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 1993(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address7 Innerdownie Place
Dollar
Clackmannanshire
FK14 7BY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMaureen Ward Tosh
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address97 Fotheringay Road
Glasgow
G41 4LH
Scotland

Contact

Websitefotheringay.co.uk
Telephone0141 6326679
Telephone regionGlasgow

Location

Registered Address7 Innerdownie Place
Dollar
Clackmannanshire
FK14 7BY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East

Shareholders

500 at £1Norman Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£76,132
Cash£85,734
Current Liabilities£9,890

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

22 March 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
23 May 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
7 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
10 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
4 March 2019Termination of appointment of Maureen Ward Tosh as a secretary on 4 March 2019 (1 page)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 500
(3 pages)
29 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 500
(3 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(3 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 36 Dinmont Road Glasgow Lanarkshire G41 3UL on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Norman Barrie Clelland Ross on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Norman Barrie Clelland Ross on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 36 Dinmont Road Glasgow Lanarkshire G41 3UL on 27 April 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Norman Barrie Clelland Ross on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Norman Barrie Clelland Ross on 23 February 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 26/05/09; full list of members (3 pages)
17 June 2009Return made up to 26/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2008Return made up to 26/05/08; full list of members (3 pages)
30 June 2008Return made up to 26/05/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 June 2007Return made up to 26/05/07; full list of members (2 pages)
21 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 June 2006Return made up to 26/05/06; full list of members (2 pages)
18 June 2006Return made up to 26/05/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 May 2005Return made up to 26/05/05; full list of members (6 pages)
27 May 2005Return made up to 26/05/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 26/05/04; full list of members (6 pages)
7 June 2004Return made up to 26/05/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 June 2003Return made up to 26/05/03; full list of members (6 pages)
13 June 2003Return made up to 26/05/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 June 2002Return made up to 26/05/02; full list of members (6 pages)
13 June 2002Return made up to 26/05/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 June 2001Return made up to 26/05/01; full list of members (6 pages)
8 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 May 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Registered office changed on 29/09/99 from: 97 fotheringay road pollockshields glasgow G41 4LH (1 page)
29 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 97 fotheringay road pollockshields glasgow G41 4LH (1 page)
4 June 1999Return made up to 26/05/99; no change of members (4 pages)
4 June 1999Return made up to 26/05/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 June 1998Return made up to 26/05/98; full list of members (6 pages)
3 June 1998Return made up to 26/05/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 June 1997Return made up to 26/05/97; full list of members (6 pages)
24 June 1997Return made up to 26/05/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 June 1996Return made up to 26/05/96; no change of members (4 pages)
19 June 1996Return made up to 26/05/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 July 1995Return made up to 26/05/95; full list of members (6 pages)
10 July 1995Return made up to 26/05/95; full list of members (6 pages)