Company NameCredosoft Limited
DirectorJohn McAteer
Company StatusActive
Company NumberSC163937
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John McAteer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Inverleith Avenue South
Edinburgh
EH3 5QA
Scotland
Secretary NameMs Silvia Bordoni
StatusCurrent
Appointed27 April 2015(19 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address7 Inverleith Avenue South
Edinburgh
EH3 5QA
Scotland
Director NameJames Paul McAteer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleSoftware Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge, Welldale Lane
Nemphlar
South Lanarkshire
ML11 9JE
Scotland
Director NameMr John Michael McAteer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleSoftware Programmer
Correspondence AddressThe Schoolhouse
Quarter
Hamilton
Lanarkshire
ML3 7XA
Scotland
Secretary NameMr John Michael McAteer
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Schoolhouse
Quarter
Hamilton
Lanarkshire
ML3 7XA
Scotland
Secretary NameStephen John McAteer
NationalityBritish
StatusResigned
Appointed15 July 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address17 Limekilnburn Road
Quarter
Hamilton
ML3 7XA
Scotland
Secretary NameMrs Margaret Ann McLennan
StatusResigned
Appointed01 February 2010(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 2010)
RoleCompany Director
Correspondence Address8 Carlyle Terrace
East Kilbride
Glasgow
G74 3ES
Scotland
Secretary NameMrs Margaret Ann McLennan
StatusResigned
Appointed23 March 2010(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2015)
RoleCompany Director
Correspondence Address5 Ellisland Road
Clarkston
Glasgow
G76 8QB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecredosoft.com
Email address[email protected]
Telephone0141 7814430
Telephone regionGlasgow

Location

Registered Address50 Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Mr John Michael Mcateer
98.00%
Ordinary
1 at £1Mr James Mcateer
1.00%
Ordinary
1 at £1Stephen Mcateer
1.00%
Ordinary

Financials

Year2014
Net Worth£1,974,782
Cash£1,251,195
Current Liabilities£521,798

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

19 December 2017Delivered on: 3 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
3 July 1996Delivered 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

Filing History

2 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 January 2019Registered 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 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 January 2018Registration of charge SC1639370002, created on 19 December 2017 (15 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 98
(4 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 98
(4 pages)
31 March 2016Director's details changed for Mr John Mcateer on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr John Mcateer on 31 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Termination of appointment of Margaret Ann Mclennan as a secretary on 27 April 2015 (1 page)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Termination of appointment of Margaret Ann Mclennan as a secretary on 27 April 2015 (1 page)
27 April 2015Appointment of Ms Silvia Bordoni as a secretary on 27 April 2015 (2 pages)
27 April 2015Appointment of Ms Silvia Bordoni as a secretary on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
16 February 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 February 2014Resolutions
  • RES13 ‐ Share draft agreement approved 16/01/2014
(8 pages)
20 February 2014Resolutions
  • RES13 ‐ Share draft agreement approved 25/01/2014
(8 pages)
20 February 2014Resolutions
  • RES13 ‐ Share draft agreement approved 25/01/2014
(8 pages)
20 February 2014Resolutions
  • RES13 ‐ Share draft agreement approved 16/01/2014
(8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Mr John Mcateer on 31 December 2010 (2 pages)
11 April 2011Director's details changed for Mr John Mcateer on 31 December 2010 (2 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for John Mcateer on 31 December 2010 (3 pages)
6 April 2011Director's details changed for John Mcateer on 31 December 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Director's details changed for John Mcateer on 9 March 2010 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mrs Patricia Mary Mcghee on 9 March 2010 (1 page)
23 April 2010Secretary's details changed for Mrs Patricia Mary Mcghee on 9 March 2010 (1 page)
23 April 2010Director's details changed for John Mcateer on 9 March 2010 (2 pages)
23 April 2010Director's details changed for John Mcateer on 9 March 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Patricia Mary Mcghee on 9 March 2010 (1 page)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Mrs Margaret Ann Mclennan as a secretary (1 page)
29 March 2010Appointment of Mrs Margaret Ann Mclennan as a secretary (1 page)
26 March 2010Termination of appointment of Patricia Mcghee as a secretary (1 page)
26 March 2010Termination of appointment of Patricia Mcghee as a secretary (1 page)
23 March 2010Termination of appointment of Stephen Mcateer as a secretary (1 page)
23 March 2010Appointment of Mrs Patricia Mary Mcghee as a secretary (1 page)
23 March 2010Termination of appointment of Stephen Mcateer as a secretary (1 page)
23 March 2010Appointment of Mrs Patricia Mary Mcghee as a secretary (1 page)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
18 December 2007Registered 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 2007Registered 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 2007Return made up to 09/03/07; full list of members (6 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 March 2006Return made up to 09/03/06; full list of members (6 pages)
17 March 2006Return made up to 09/03/06; full list of members (6 pages)
30 November 2005Registered office changed on 30/11/05 from: brandon house 23-25 brandon street hamilton south lanarkshire ML3 6DA (1 page)
30 November 2005Registered office changed on 30/11/05 from: brandon house 23-25 brandon street hamilton south lanarkshire ML3 6DA (1 page)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 April 2005Return made up to 09/03/05; full list of members (6 pages)
6 April 2005Return made up to 09/03/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
24 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
26 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
26 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
17 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
17 May 2002Return made up to 09/03/02; full list of members (6 pages)
17 May 2002Return made up to 09/03/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
25 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: phoenix house strathclyde business park bellshill lanarkshire, ML3 7XA (1 page)
5 December 2001Registered office changed on 05/12/01 from: phoenix house strathclyde business park bellshill lanarkshire, ML3 7XA (1 page)
10 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
10 March 2000Return made up to 09/03/00; full list of members (6 pages)
10 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 February 2000Company name changed chartex software LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed chartex software LIMITED\certificate issued on 16/02/00 (2 pages)
9 February 2000Full accounts made up to 30 April 1999 (8 pages)
9 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 April 1999Return made up to 09/03/99; full list of members (6 pages)
1 April 1999Return made up to 09/03/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 February 1998Return made up to 07/03/98; full list of members (6 pages)
27 February 1998Return made up to 07/03/98; full list of members (6 pages)
31 January 1998Full accounts made up to 30 April 1997 (14 pages)
31 January 1998Full accounts made up to 30 April 1997 (14 pages)
29 April 1997Return made up to 07/03/97; full list of members (6 pages)
29 April 1997Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997Return made up to 07/03/97; full list of members (6 pages)
10 December 1996Accounting reference date notified as 30/04 (1 page)
10 December 1996Accounting reference date notified as 30/04 (1 page)
11 July 1996Partic of mort/charge * (6 pages)
11 July 1996Partic of mort/charge * (6 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
7 March 1996Incorporation (19 pages)
7 March 1996Incorporation (19 pages)