East Kilbride
Glasgow
G75 0QF
Scotland
Secretary Name | Kathryn Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2018(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Alexander Hewitt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Pollok Castle House Pollok Castle Estate Newton Mearns Glasgow G77 6NT Scotland |
Secretary Name | Elizabeth Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 2003) |
Role | Staff Nurse |
Correspondence Address | 12 Edzell Drive Newton Mearns Glasgow Lanarkshire G77 5QU Scotland |
Director Name | Alison Lynn McCoy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2005) |
Role | Sales Manager |
Correspondence Address | 7/A Braidpark Drive Giffnock Glasgow G46 6LY Scotland |
Director Name | Mr David Lindsay McMahon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 October 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride G75 0QR Scotland |
Director Name | Stephen Thomson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2005) |
Role | Sales Director |
Correspondence Address | 8 Glenfield Carnock Fife KY12 9JW Scotland |
Director Name | Mr Neil Hurford |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Morton Close Abingdon Oxon OX14 3HL |
Director Name | Dr Stuart John Hill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 08 October 2003) |
Role | Manager |
Correspondence Address | Kynnersley House College Road Wolverhampton West Midlands WV6 8QE |
Secretary Name | Keith John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2005) |
Role | Secretary |
Correspondence Address | Elsfield Crafts End Chilton Didcot Oxfordshire OX11 0SA |
Director Name | Howard David Lloyd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 July 2003) |
Role | Accountant |
Correspondence Address | 47 Norman Avenue Abingdon Oxfordshire OX14 2HJ |
Director Name | Dr Richard Charles Bartlett Judge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Saint Marys Road, E. Hendred Wantage Oxfordshire OX12 8LF |
Director Name | Mrs Alice Sarah Louise Cummings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 329 Harwell Didcot Oxfordshire OX11 0QJ |
Director Name | Charles Hippsley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | Ashcroft Close Oxford Oxfordshire OX2 9SE |
Director Name | Michael Alan Farmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2005) |
Role | Business Development Manager |
Correspondence Address | 31 Northumberland Road Redland Bristol BS6 7AZ |
Director Name | Graham Wren |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2005) |
Role | Co Director |
Correspondence Address | 14 Milburn Drive Kilmacolm Inverclyde PA13 4JF Scotland |
Director Name | Dr Charles Boyle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2005) |
Role | Site Director |
Correspondence Address | 11 Barnhill Drive Mearnskirk Newton Mearns Lanarkshire G77 5FY Scotland |
Director Name | Mr Mark Stephen Durrant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Clark Avenue Linlithgow West Lothian EH49 7AP Scotland |
Director Name | Andrew Robert Krok-Paszkowski |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 October 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | John Francis Sidney Milsom |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2006) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 32 Girdwood Road London SW18 5QS |
Director Name | Ralph Nicholas Forster |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2010) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11 Strand London WC2N 5HR |
Secretary Name | Ralph Nicholas Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 July 2006) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Convent Fields Sidmouth Devon EX10 8QR |
Director Name | Nigel Gordon Southon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2009) |
Role | Consultant |
Correspondence Address | Avola Farm Coxcombe Lane Chiddingfold Surrey GU8 4QA |
Director Name | Mr Tony Alexander Preston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2018) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Andrew Hutt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2019) |
Role | Vice President Sales |
Country of Residence | United Kingdom |
Correspondence Address | Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2011) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Website | www.shesoftware.com |
---|---|
Telephone | 01355 272444 |
Telephone region | East Kilbride |
Registered Address | Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Year | 2013 |
---|---|
Turnover | £1,171,284 |
Gross Profit | £1,107,458 |
Net Worth | -£134,583 |
Cash | £98,437 |
Current Liabilities | £594,215 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
16 May 2023 | Delivered on: 16 May 2023 Persons entitled: Sixth Street Lending Partners (The “Agentâ€) Classification: A registered charge Particulars: 1. domain name “27LEARN.comâ€. 2. domain name “27PARTNERS.comâ€. 3. domain name “evotix.co.nzâ€. Please see instrument for further details. Outstanding |
---|---|
16 May 2023 | Delivered on: 16 May 2023 Persons entitled: Sixth Street Lending Partners (The “Agentâ€) Classification: A registered charge Particulars: 1. trademark “ad assure and designâ€. Please see instrument for further details. Outstanding |
16 May 2023 | Delivered on: 16 May 2023 Persons entitled: Sixth Street Lending Partners (The “Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
24 June 2022 | Delivered on: 1 July 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2020 | Delivered on: 1 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark application no. 88422952 in classes 9, 42 and 45 for the mark 'she', the trademark with trademark application no. 88422991 in classes 9, 42 and 45 for the mark 'a assure', the trademark with trademark application no. 88423046 in classes 9, 42 and 45 for the mark 'she health & safety software' and the trademark with trademark application no. 3384209 in classes 9, 42 and 45 for the mark 'she'. For further information, please see clause 3.8 and schedule 2 of the instrument. Outstanding |
21 August 2020 | Delivered on: 31 August 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: Mr M. P. Elson (As Trustee) Central Tax & Trustee Planning LLP (As Trustee) Classification: A registered charge Outstanding |
16 May 2023 | Delivered on: 1 June 2023 Persons entitled: Sixth Street Lending Partners as Agent Classification: A registered charge Outstanding |
16 May 2023 | Delivered on: 1 June 2023 Persons entitled: Sixth Street Lending Partners as Agent Classification: A registered charge Outstanding |
16 May 2023 | Delivered on: 1 June 2023 Persons entitled: Sixth Street Lending Partners as Agent Classification: A registered charge Outstanding |
14 June 2005 | Delivered on: 1 July 2005 Satisfied on: 10 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: The facility liabilities, the external ancillary liabilities, the pensions liabilities and any liabilities under the guarantee and security deed trust. Particulars: First fixed charge over all real property and assets; floating charge over assets. Fully Satisfied |
3 May 1996 | Delivered on: 15 May 1996 Satisfied on: 20 September 2005 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. Fully Satisfied |
29 August 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
24 August 2023 | Full accounts made up to 31 March 2023 (31 pages) |
11 August 2023 | Termination of appointment of Stephen Henkenmeier as a director on 8 August 2023 (1 page) |
11 August 2023 | Termination of appointment of Edouard Robert Marie Didier as a director on 8 August 2023 (1 page) |
11 August 2023 | Termination of appointment of Wesley Jiang as a director on 8 August 2023 (1 page) |
1 June 2023 | Registration of charge SC1642700012, created on 16 May 2023 (18 pages) |
1 June 2023 | Registration of charge SC1642700010, created on 16 May 2023 (19 pages) |
1 June 2023 | Registration of charge SC1642700011, created on 16 May 2023 (20 pages) |
30 May 2023 | Appointment of Mr Stephen Henkenmeier as a director on 16 May 2023 (2 pages) |
30 May 2023 | Appointment of Mr Edouard Robert Marie Didier as a director on 16 May 2023 (2 pages) |
30 May 2023 | Appointment of Mr Peter Wruble Granat as a director on 16 May 2023 (2 pages) |
30 May 2023 | Appointment of Mr Wesley Jiang as a director on 16 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 May 2023 (1 page) |
26 May 2023 | Termination of appointment of Kathryn Jones as a secretary on 16 May 2023 (1 page) |
25 May 2023 | Memorandum and Articles of Association (28 pages) |
25 May 2023 | Resolutions
|
17 May 2023 | Satisfaction of charge SC1642700006 in full (1 page) |
16 May 2023 | Registration of charge SC1642700009, created on 16 May 2023 (65 pages) |
16 May 2023 | Registration of charge SC1642700008, created on 16 May 2023 (18 pages) |
16 May 2023 | Registration of charge SC1642700007, created on 16 May 2023 (7 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
19 August 2022 | Full accounts made up to 31 March 2022 (34 pages) |
5 July 2022 | Satisfaction of charge SC1642700004 in full (1 page) |
5 July 2022 | Satisfaction of charge SC1642700005 in full (1 page) |
1 July 2022 | Registration of charge SC1642700006, created on 24 June 2022 (15 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
2 November 2021 | Change of details for She Software Group Limited as a person with significant control on 2 November 2021 (2 pages) |
2 November 2021 | Company name changed she software LIMITED\certificate issued on 02/11/21
|
23 August 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
19 August 2021 | Change of details for Mpe Investments Ltd as a person with significant control on 28 March 2018 (2 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
29 March 2021 | Solvency Statement dated 19/03/21 (1 page) |
29 March 2021 | Statement of capital on 29 March 2021
|
29 March 2021 | Statement by Directors (1 page) |
24 March 2021 | Resolutions
|
24 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
1 September 2020 | Registration of charge SC1642700005, created on 28 August 2020 (37 pages) |
31 August 2020 | Registration of charge SC1642700004, created on 21 August 2020 (20 pages) |
24 August 2020 | Satisfaction of charge SC1642700003 in full (1 page) |
6 August 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
23 March 2020 | Statement of capital on 23 March 2020
|
19 March 2020 | Resolutions
|
19 March 2020 | Solvency Statement dated 16/03/20 (2 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
10 July 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
4 April 2019 | Resolutions
|
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
25 February 2019 | Termination of appointment of Andrew Hutt as a director on 22 February 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
3 May 2018 | Termination of appointment of Tony Alexander Preston as a director on 16 February 2018 (1 page) |
22 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
19 March 2018 | Change of details for Mpe Investments Ltd as a person with significant control on 15 March 2018 (2 pages) |
19 February 2018 | Change of details for Mpe Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 15 February 2018 (2 pages) |
30 January 2018 | Annual return made up to 19 March 2004 with a full list of shareholders (7 pages) |
30 January 2018 | Form 128(4) notice of assignment of name or new name to any class of shares (2 pages) |
30 January 2018 | Annual return made up to 19 March 1999 with a full list of shareholders (8 pages) |
30 January 2018 | Annual return made up to 19 March 2006 with a full list of shareholders (7 pages) |
30 January 2018 | Annual return made up to 19 March 2001 with a full list of shareholders (11 pages) |
30 January 2018 | Annual return made up to 19 March 2005 with a full list of shareholders (7 pages) |
25 January 2018 | Registration of charge SC1642700003, created on 24 January 2018 (22 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
7 October 2016 | Appointment of Mr Tony Alexander Preston as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Tony Alexander Preston as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Andrew Hutt as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Andrew Hutt as a director on 1 October 2016 (2 pages) |
5 September 2016 | Registered office address changed from , Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G750QD to Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Nasmyth Building, Nasmyth Avenue Scottish Enterprise Technology Park, East Kilbride Glasgow G750QD to Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF on 5 September 2016 (1 page) |
11 July 2016 | Amended total exemption full accounts made up to 31 March 2016 (15 pages) |
11 July 2016 | Amended total exemption full accounts made up to 31 March 2016 (15 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 February 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
21 February 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Auditor's resignation (2 pages) |
12 June 2012 | Auditor's resignation (2 pages) |
28 May 2012 | Sect 519 auditor cease to hold office (1 page) |
28 May 2012 | Sect 519 auditor cease to hold office (1 page) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Section 519 auditors statement (1 page) |
16 February 2012 | Section 519 auditors statement (1 page) |
25 October 2011 | Appointment of Matthew Paul Elson as a director (3 pages) |
25 October 2011 | Appointment of Matthew Paul Elson as a director (3 pages) |
24 October 2011 | Appointment of Kathryn Jones as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Jamestown Investments Limited as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Andrew Krok-Paszkowski as a director (2 pages) |
24 October 2011 | Termination of appointment of David Mcmahon as a director (2 pages) |
24 October 2011 | Appointment of Kathryn Jones as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Andrew Krok-Paszkowski as a director (2 pages) |
24 October 2011 | Termination of appointment of David Mcmahon as a director (2 pages) |
24 October 2011 | Termination of appointment of Jamestown Investments Limited as a secretary (2 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (58 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (58 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Andrew Robert Krok-Paszkowski on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Andrew Robert Krok-Paszkowski on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Andrew Robert Krok-Paszkowski on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Ralph Forster as a director (1 page) |
6 December 2010 | Termination of appointment of Ralph Forster as a director (1 page) |
6 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Lindsay Mcmahon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Lindsay Mcmahon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Lindsay Mcmahon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ralph Nicholas Forster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ralph Nicholas Forster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ralph Nicholas Forster on 1 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (31 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (31 pages) |
22 April 2009 | Appointment terminated director nigel southon (1 page) |
22 April 2009 | Appointment terminated director nigel southon (1 page) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / andrew krok paszkowski / 31/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / andrew krok paszkowski / 31/08/2008 (1 page) |
18 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
3 November 2006 | Accounts for a small company made up to 31 March 2006 (11 pages) |
3 November 2006 | Accounts for a small company made up to 31 March 2006 (11 pages) |
13 September 2006 | Secretary resigned (2 pages) |
13 September 2006 | Secretary resigned (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Company name changed lexware international LIMITED\certificate issued on 27/01/06 (3 pages) |
27 January 2006 | Company name changed lexware international LIMITED\certificate issued on 27/01/06 (3 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
20 September 2005 | Dec mort/charge * (2 pages) |
20 September 2005 | Dec mort/charge * (2 pages) |
1 July 2005 | Partic of mort/charge * (13 pages) |
1 July 2005 | Partic of mort/charge * (13 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (22 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (22 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
21 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Director resigned (1 page) |
14 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
26 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
26 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
2 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
26 March 2003 | Return made up to 19/03/03; full list of members (12 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (12 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | £ ic 60707/50707 19/12/02 £ sr 10000@1=10000 (1 page) |
31 December 2002 | £ ic 60707/50707 19/12/02 £ sr 10000@1=10000 (1 page) |
31 December 2002 | £ ic 50707/42182 19/12/02 £ sr 8525@1=8525 (1 page) |
31 December 2002 | £ ic 50707/42182 19/12/02 £ sr 8525@1=8525 (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 19/03/02; change of members (9 pages) |
25 March 2002 | £ ic 70707/57707 09/01/02 £ sr [email protected]=13000 (1 page) |
25 March 2002 | £ ic 70707/57707 09/01/02 £ sr [email protected]=13000 (1 page) |
25 March 2002 | Return made up to 19/03/02; change of members (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: brunel building, james watt avenue, east kilbride, glasgow, lanarkshire G75 0QD (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: brunel building james watt avenue east kilbride, glasgow lanarkshire G75 0QD (1 page) |
6 August 2001 | Ad 01/08/01--------- £ si 100@1=100 £ ic 70607/70707 (2 pages) |
6 August 2001 | Ad 01/08/01--------- £ si 100@1=100 £ ic 70607/70707 (2 pages) |
1 August 2001 | Ad 30/07/01--------- £ si 358@1=358 £ ic 70249/70607 (3 pages) |
1 August 2001 | Ad 30/07/01--------- £ si 358@1=358 £ ic 70249/70607 (3 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (11 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (11 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: james watt building, scottish enterprise technology, east kilbride, glasgow G75 0QD (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: james watt building scottish enterprise technology east kilbride glasgow G75 0QD (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
6 April 2000 | £ ic 81026/51026 31/03/00 £ sr 30000@1=30000 (1 page) |
6 April 2000 | Ad 31/03/00--------- £ si 19223@1=19223 £ ic 51026/70249 (2 pages) |
6 April 2000 | £ ic 81026/51026 31/03/00 £ sr 30000@1=30000 (1 page) |
6 April 2000 | Ad 31/03/00--------- £ si 19223@1=19223 £ ic 51026/70249 (2 pages) |
27 March 2000 | Accounting reference date shortened from 01/04/00 to 31/03/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 01/04/00 to 31/03/00 (1 page) |
14 March 2000 | Return made up to 19/03/00; full list of members
|
14 March 2000 | Return made up to 19/03/00; full list of members
|
1 March 2000 | Ad 07/02/00-09/02/00 £ si 1025@1=1025 £ ic 80001/81026 (4 pages) |
1 March 2000 | Ad 07/02/00-09/02/00 £ si 1025@1=1025 £ ic 80001/81026 (4 pages) |
14 February 2000 | Memorandum and Articles of Association (24 pages) |
14 February 2000 | Nc inc already adjusted 28/01/00 (1 page) |
14 February 2000 | Memorandum and Articles of Association (24 pages) |
14 February 2000 | Nc inc already adjusted 28/01/00 (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
19 January 2000 | Accounts for a small company made up to 1 April 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 1 April 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 1 April 1999 (6 pages) |
10 June 1999 | Ad 17/02/99--------- £ si 10000@1 (2 pages) |
10 June 1999 | Memorandum and Articles of Association (23 pages) |
10 June 1999 | Ad 17/02/99--------- £ si 10000@1 (2 pages) |
10 June 1999 | Nc inc already adjusted 21/11/98 (1 page) |
10 June 1999 | Nc inc already adjusted 21/11/98 (1 page) |
10 June 1999 | Memorandum and Articles of Association (23 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
7 June 1999 | Return made up to 19/03/99; change of members (6 pages) |
7 June 1999 | Return made up to 19/03/99; change of members (6 pages) |
20 May 1999 | £ nc 6500/70001 11/03/99 (1 page) |
20 May 1999 | £ nc 6500/70001 11/03/99 (1 page) |
20 May 1999 | Ad 11/03/99--------- £ si 63501@1=63501 £ ic 6500/70001 (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Ad 11/03/99--------- £ si 63501@1=63501 £ ic 6500/70001 (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
27 January 1999 | Accounts for a small company made up to 1 April 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 1 April 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 1 April 1998 (7 pages) |
27 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 1 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 1 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 1 April 1997 (7 pages) |
12 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
12 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
3 October 1996 | Ad 20/08/96--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages) |
3 October 1996 | Ad 20/08/96--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages) |
3 October 1996 | Nc inc already adjusted 23/08/96 (1 page) |
3 October 1996 | Nc inc already adjusted 23/08/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
15 May 1996 | Partic of mort/charge * (6 pages) |
15 May 1996 | Partic of mort/charge * (6 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Accounting reference date notified as 01/04 (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Accounting reference date notified as 01/04 (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Company name changed comlaw no. 404 LIMITED\certificate issued on 05/04/96 (2 pages) |
4 April 1996 | Company name changed comlaw no. 404 LIMITED\certificate issued on 05/04/96 (2 pages) |
19 March 1996 | Incorporation (16 pages) |
19 March 1996 | Incorporation (16 pages) |