Company NameAPI Software Limited
Company StatusActive
Company NumberSC154934
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gordon McHarg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(same day as company formation)
RoleSystems And Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Director NameMr Kenneth Bain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Andrew Peter Davison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressSep, 17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Jeremy Byron Roche
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMrs Karen Slatford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameChris Livesey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameSteven Morosi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSystems And Software Engineer
Country of ResidenceCayman Islands
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr George Urquhart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceSwitzerland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Gordon McHarg
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSystems And Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Director NameJames Anderson Muir
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Moss Side Road
Biggar
Lanarkshire
ML12 6GF
Scotland
Director NameMr Angus Mark Conroy
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.autorek.com/
Telephone0845 6033613
Telephone regionUnknown

Location

Registered AddressThe Garment Factory
10 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1George Urquhart
33.33%
Ordinary
29 at £1Gordon Mcharg
32.22%
Ordinary
20 at £1Dawn Elizabeth Allen
22.22%
Ordinary
10 at £1Steven Morosi
11.11%
Ordinary
1 at £1Sheila M. Mcharg
1.11%
Ordinary

Financials

Year2014
Net Worth£1,251,259
Cash£1,078,669
Current Liabilities£1,229,334

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

28 June 2023Delivered on: 4 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2000Delivered on: 16 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 December 2023Confirmation statement made on 15 December 2023 with updates (5 pages)
1 December 2023Statement of capital following an allotment of shares on 20 November 2023
  • GBP 105.1136
(9 pages)
1 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2023Memorandum and Articles of Association (59 pages)
3 November 2023Appointment of Chris Livesey as a director on 1 November 2023 (2 pages)
30 October 2023Full accounts made up to 31 January 2023 (31 pages)
4 July 2023Registration of charge SC1549340002, created on 28 June 2023 (16 pages)
28 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
23 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 98.9996
(9 pages)
15 November 2022Termination of appointment of Gordon Mcharg as a secretary on 1 December 2021 (1 page)
28 October 2022Full accounts made up to 31 January 2022 (31 pages)
31 March 2022Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 31 March 2022 (1 page)
23 March 2022Registered office address changed from The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland to 1 George Square Glasgow G2 1AL on 23 March 2022 (1 page)
10 January 2022Confirmation statement made on 15 December 2021 with updates (5 pages)
10 January 2022Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 97.9996
(10 pages)
10 January 2022Appointment of Dentons Secretaries Limited as a secretary on 1 December 2021 (2 pages)
10 January 2022Second filing of a statement of capital following an allotment of shares on 21 October 2021
  • GBP 91.1996
(8 pages)
24 December 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 163.9927
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/01/2022
(9 pages)
21 December 2021Appointment of Ms Karen Slatford as a director on 25 October 2021 (2 pages)
21 December 2021Appointment of Mr Jeremy Byron Roche as a director on 25 October 2021 (2 pages)
29 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 November 2021Memorandum and Articles of Association (59 pages)
26 November 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 157.1927
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/01/2022
(7 pages)
29 October 2021Full accounts made up to 31 January 2021 (30 pages)
12 March 2021Sub-division of shares on 25 February 2021 (7 pages)
10 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap is £105 25/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 March 2021Change of share class name or designation (2 pages)
10 March 2021Particulars of variation of rights attached to shares (8 pages)
10 March 2021Memorandum and Articles of Association (57 pages)
9 March 2021Appointment of Mr Andrew Peter Davison as a director on 25 February 2021 (2 pages)
9 March 2021Appointment of Mr Angus Mark Conroy as a director on 25 February 2021 (2 pages)
9 March 2021Notification of Sep V Lp as a person with significant control on 25 February 2021 (2 pages)
9 March 2021Cessation of George Urquhart as a person with significant control on 25 February 2021 (1 page)
9 March 2021Cessation of Gordon Mcharg as a person with significant control on 25 February 2021 (1 page)
9 March 2021Cessation of Steven Morosi as a person with significant control on 25 February 2021 (1 page)
9 March 2021Resolutions
  • RES13 ‐ 25/02/2021
(1 page)
8 March 2021Change of details for Mr Steven Morosi as a person with significant control on 25 February 2021 (2 pages)
8 March 2021Termination of appointment of George Urquhart as a director on 25 February 2021 (1 page)
8 March 2021Termination of appointment of Steven Morosi as a director on 25 February 2021 (1 page)
8 March 2021Appointment of Mr Kenneth Bain as a director on 25 February 2021 (2 pages)
29 January 2021Accounts for a small company made up to 31 January 2020 (13 pages)
6 January 2021Satisfaction of charge 1 in full (1 page)
26 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 June 2020Director's details changed for Mr George Urquhart on 26 June 2020 (2 pages)
27 June 2020Change of details for Mr Steven Morosi as a person with significant control on 10 June 2020 (2 pages)
27 June 2020Change of details for Mr George Urquhart as a person with significant control on 26 June 2020 (2 pages)
17 June 2020Director's details changed for Steven Morosi on 10 June 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 January 2019 (11 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 November 2018Registered office address changed from 193 Bath Street Glasgow G2 4HU to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 13 November 2018 (1 page)
5 November 2018Accounts for a small company made up to 31 January 2018 (11 pages)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
27 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
28 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
28 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 90
(7 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 90
(7 pages)
23 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
23 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
8 January 2015Director's details changed for Steven Morosi on 1 February 2014 (2 pages)
8 January 2015Director's details changed for Steven Morosi on 1 February 2014 (2 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 90
(7 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 90
(7 pages)
8 January 2015Director's details changed for Steven Morosi on 1 February 2014 (2 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (5 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (5 pages)
8 August 2014Termination of appointment of James Anderson Muir as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of James Anderson Muir as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of James Anderson Muir as a director on 8 August 2014 (1 page)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 90
(8 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 90
(8 pages)
14 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
14 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Steven Morosi on 15 December 2009 (2 pages)
1 February 2010Director's details changed for George Urquhart on 15 December 2009 (2 pages)
1 February 2010Director's details changed for Gordon Mcharg on 15 December 2009 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for George Urquhart on 15 December 2009 (2 pages)
1 February 2010Director's details changed for Gordon Mcharg on 15 December 2009 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Steven Morosi on 15 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 March 2009Director appointed finance director james anderson muir (1 page)
30 March 2009Director appointed finance director james anderson muir (1 page)
12 January 2009Return made up to 15/12/08; full list of members (5 pages)
12 January 2009Return made up to 15/12/08; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Return made up to 15/12/07; full list of members (5 pages)
21 November 2008Return made up to 15/12/07; full list of members (5 pages)
21 November 2008Director's change of particulars / george urquhart / 15/12/2007 (1 page)
21 November 2008Director's change of particulars / george urquhart / 15/12/2007 (1 page)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 15/12/06; full list of members (8 pages)
16 February 2007Return made up to 15/12/06; full list of members (8 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 January 2006Return made up to 15/12/05; full list of members (8 pages)
17 January 2006Return made up to 15/12/05; full list of members (8 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
22 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
12 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 February 2003Return made up to 15/12/02; full list of members (7 pages)
3 February 2003Return made up to 15/12/02; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
7 March 2002Return made up to 15/12/01; full list of members (7 pages)
7 March 2002Return made up to 15/12/01; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
16 October 2000Partic of mort/charge * (6 pages)
16 October 2000Partic of mort/charge * (6 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
24 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
5 November 1998Registered office changed on 05/11/98 from: 6 woodside place glasgow G3 7QF (1 page)
5 November 1998Registered office changed on 05/11/98 from: 6 woodside place glasgow G3 7QF (1 page)
21 January 1998Return made up to 15/12/97; no change of members (4 pages)
21 January 1998Return made up to 15/12/97; no change of members (4 pages)
30 November 1997Full accounts made up to 31 January 1997 (14 pages)
30 November 1997Full accounts made up to 31 January 1997 (14 pages)
6 February 1997Return made up to 15/12/96; no change of members (4 pages)
6 February 1997Return made up to 15/12/96; no change of members (4 pages)
29 July 1996Full accounts made up to 31 January 1996 (10 pages)
29 July 1996Full accounts made up to 31 January 1996 (10 pages)
29 January 1996Return made up to 15/12/95; full list of members (6 pages)
29 January 1996Return made up to 15/12/95; full list of members (6 pages)
15 November 1995Company name changed oasys technology LIMITED\certificate issued on 16/11/95 (2 pages)
15 November 1995Company name changed oasys technology LIMITED\certificate issued on 16/11/95 (2 pages)
9 November 1995Registered office changed on 09/11/95 from: woodside house 20/21 wodside place glasgow G3 7QF (1 page)
9 November 1995Registered office changed on 09/11/95 from: woodside house 20/21 wodside place glasgow G3 7QF (1 page)
26 May 1995Registered office changed on 26/05/95 from: 6 gryfewood crescent houston renfrewshire PA6 7LY (1 page)
26 May 1995Registered office changed on 26/05/95 from: 6 gryfewood crescent houston renfrewshire PA6 7LY (1 page)
28 February 1995Company name changed corrie computing LIMITED\certificate issued on 01/03/95 (4 pages)
28 February 1995Company name changed corrie computing LIMITED\certificate issued on 01/03/95 (4 pages)
30 January 1995Ad 15/12/94--------- £ si 88@1=88 £ ic 2/90 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 December 1994Incorporation (16 pages)
15 December 1994Incorporation (16 pages)