Company NameWindsword Software Research Limited
DirectorMark Hamilton Browning
Company StatusActive
Company NumberSC159033
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 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

Directors

Director NameMr Mark Hamilton Browning
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Southpark Avenue
Glasgow
G12 8JA
Scotland
Secretary NameMiss Lorna Wallace
StatusCurrent
Appointed16 July 2014(19 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressMitchells Roberton 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMrs Catherine Ann Jelves
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleSecretary
Correspondence Address18 Apsley Close
Trowbridge
Wiltshire
BA14 7RD

Contact

Websitewww.windsword.co.uk

Location

Registered AddressPO Box 24238
Sc159033: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Financials

Year2012
Turnover£50
Gross Profit£50
Net Worth-£94,152
Cash£839
Current Liabilities£120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
20 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
10 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
27 May 2021Registered office address changed to PO Box 24072, Sc159033: Companies House Default Address, Edinburgh, EH3 1FD on 27 May 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 July 2019Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 13 July 2019 (1 page)
13 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 July 2014Appointment of Miss Lorna Wallace as a secretary on 16 July 2014 (2 pages)
31 July 2014Appointment of Miss Lorna Wallace as a secretary on 16 July 2014 (2 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
12 February 2014Termination of appointment of Catherine Jelves as a secretary (1 page)
12 February 2014Termination of appointment of Catherine Jelves as a secretary (1 page)
19 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 July 2010Director's details changed for Mark Hamilton Browning on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Mark Hamilton Browning on 5 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mark Hamilton Browning on 5 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Return made up to 05/07/09; full list of members (7 pages)
30 July 2009Return made up to 05/07/09; full list of members (7 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Return made up to 05/07/08; no change of members (6 pages)
1 August 2008Return made up to 05/07/08; no change of members (6 pages)
5 June 2008Registered office changed on 05/06/2008 from 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from 53 bothwell street glasgow G2 6TA (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 August 2007Return made up to 05/07/07; no change of members (6 pages)
6 August 2007Return made up to 05/07/07; no change of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 July 2006Return made up to 05/07/06; full list of members (6 pages)
26 July 2006Return made up to 05/07/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 August 2004Return made up to 05/07/04; full list of members (6 pages)
23 August 2004Return made up to 05/07/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 July 2003Return made up to 05/07/03; full list of members (6 pages)
10 July 2003Return made up to 05/07/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 August 2002Return made up to 05/07/02; full list of members (6 pages)
21 August 2002Return made up to 05/07/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Return made up to 05/07/01; full list of members (6 pages)
19 July 2001Return made up to 05/07/01; full list of members (6 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
10 November 2000Full accounts made up to 31 December 1999 (8 pages)
10 November 2000Full accounts made up to 31 December 1999 (8 pages)
27 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
16 September 1999Return made up to 05/07/99; full list of members (6 pages)
16 September 1999Return made up to 05/07/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 July 1998Return made up to 05/07/98; full list of members (6 pages)
7 July 1998Return made up to 05/07/98; full list of members (6 pages)
16 September 1997Secretary's particulars changed (1 page)
16 September 1997Secretary's particulars changed (1 page)
15 July 1997Return made up to 05/07/97; full list of members (6 pages)
15 July 1997Return made up to 05/07/97; full list of members (6 pages)
30 June 1997Secretary's particulars changed (1 page)
30 June 1997Secretary's particulars changed (1 page)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
6 July 1996Return made up to 05/07/96; full list of members (6 pages)
6 July 1996Return made up to 05/07/96; full list of members (6 pages)
12 March 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996Accounting reference date notified as 31/12 (1 page)
5 July 1995Incorporation (20 pages)
5 July 1995Incorporation (20 pages)