Edinburgh
EH3 5QA
Scotland
Secretary Name | Ms Silvia Bordoni |
---|---|
Status | Current |
Appointed | 27 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 7 Inverleith Avenue South Edinburgh EH3 5QA Scotland |
Director Name | James Paul McAteer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Software Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge, Welldale Lane Nemphlar South Lanarkshire ML11 9JE Scotland |
Director Name | Mr John Michael McAteer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Software Programmer |
Correspondence Address | The Schoolhouse Quarter Hamilton Lanarkshire ML3 7XA Scotland |
Secretary Name | Mr John Michael McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Schoolhouse Quarter Hamilton Lanarkshire ML3 7XA Scotland |
Secretary Name | Stephen John McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 17 Limekilnburn Road Quarter Hamilton ML3 7XA Scotland |
Secretary Name | Mrs Margaret Ann McLennan |
---|---|
Status | Resigned |
Appointed | 01 February 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 8 Carlyle Terrace East Kilbride Glasgow G74 3ES Scotland |
Secretary Name | Mrs Margaret Ann McLennan |
---|---|
Status | Resigned |
Appointed | 23 March 2010(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | 5 Ellisland Road Clarkston Glasgow G76 8QB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | credosoft.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7814430 |
Telephone region | Glasgow |
Registered Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Mr John Michael Mcateer 98.00% Ordinary |
---|---|
1 at £1 | Mr James Mcateer 1.00% Ordinary |
1 at £1 | Stephen Mcateer 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,974,782 |
Cash | £1,251,195 |
Current Liabilities | £521,798 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
19 December 2017 | Delivered on: 3 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
3 July 1996 | Delivered on: 11 July 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 50 Albany Street Edinburgh EH1 3QR on 30 January 2019 (1 page) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
3 January 2018 | Registration of charge SC1639370002, created on 19 December 2017 (15 pages) |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr John Mcateer on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr John Mcateer on 31 March 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Margaret Ann Mclennan as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Margaret Ann Mclennan as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Appointment of Ms Silvia Bordoni as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Ms Silvia Bordoni as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 February 2015 | Registered office address changed from Unit 6, Blairtummock Place Panorama Business Village Glasgow G33 4EN to 15 Queen Street Edinburgh EH2 1JE on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Unit 6, Blairtummock Place Panorama Business Village Glasgow G33 4EN to 15 Queen Street Edinburgh EH2 1JE on 16 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr John Mcateer on 31 December 2010 (2 pages) |
11 April 2011 | Director's details changed for Mr John Mcateer on 31 December 2010 (2 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for John Mcateer on 31 December 2010 (3 pages) |
6 April 2011 | Director's details changed for John Mcateer on 31 December 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 April 2010 | Director's details changed for John Mcateer on 9 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Mrs Patricia Mary Mcghee on 9 March 2010 (1 page) |
23 April 2010 | Secretary's details changed for Mrs Patricia Mary Mcghee on 9 March 2010 (1 page) |
23 April 2010 | Director's details changed for John Mcateer on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for John Mcateer on 9 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mrs Patricia Mary Mcghee on 9 March 2010 (1 page) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Mrs Margaret Ann Mclennan as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Margaret Ann Mclennan as a secretary (1 page) |
26 March 2010 | Termination of appointment of Patricia Mcghee as a secretary (1 page) |
26 March 2010 | Termination of appointment of Patricia Mcghee as a secretary (1 page) |
23 March 2010 | Termination of appointment of Stephen Mcateer as a secretary (1 page) |
23 March 2010 | Appointment of Mrs Patricia Mary Mcghee as a secretary (1 page) |
23 March 2010 | Termination of appointment of Stephen Mcateer as a secretary (1 page) |
23 March 2010 | Appointment of Mrs Patricia Mary Mcghee as a secretary (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: robert owen school building (lower level), mew lanark mills lanark south lanarkshire ML11 9DP (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: robert owen school building (lower level), mew lanark mills lanark south lanarkshire ML11 9DP (1 page) |
3 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: brandon house 23-25 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: brandon house 23-25 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 March 2004 | Return made up to 09/03/04; full list of members
|
8 March 2004 | Return made up to 09/03/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
26 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
26 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
17 March 2003 | Return made up to 09/03/03; full list of members
|
17 March 2003 | Return made up to 09/03/03; full list of members
|
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
17 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
25 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: phoenix house strathclyde business park bellshill lanarkshire, ML3 7XA (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: phoenix house strathclyde business park bellshill lanarkshire, ML3 7XA (1 page) |
10 May 2001 | Return made up to 09/03/01; full list of members
|
10 May 2001 | Return made up to 09/03/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 February 2000 | Company name changed chartex software LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Company name changed chartex software LIMITED\certificate issued on 16/02/00 (2 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
1 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 February 1998 | Return made up to 07/03/98; full list of members (6 pages) |
27 February 1998 | Return made up to 07/03/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
29 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
29 April 1997 | Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1997 | Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
10 December 1996 | Accounting reference date notified as 30/04 (1 page) |
10 December 1996 | Accounting reference date notified as 30/04 (1 page) |
11 July 1996 | Partic of mort/charge * (6 pages) |
11 July 1996 | Partic of mort/charge * (6 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Incorporation (19 pages) |
7 March 1996 | Incorporation (19 pages) |