Company NameEvotix Limited
DirectorMatthew Paul Elson
Company StatusActive
Company NumberSC164270
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMatthew Paul Elson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrism House 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameKathryn Jones
NationalityBritish
StatusCurrent
Appointed05 October 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressPrism House 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 February 2018(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameAlexander Hewitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPollok Castle House
Pollok Castle Estate
Newton Mearns
Glasgow
G77 6NT
Scotland
Secretary NameElizabeth Hewitt
NationalityBritish
StatusResigned
Appointed01 April 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 2003)
RoleStaff Nurse
Correspondence Address12 Edzell Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5QU
Scotland
Director NameAlison Lynn McCoy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2005)
RoleSales Manager
Correspondence Address7/A Braidpark Drive
Giffnock
Glasgow
G46 6LY
Scotland
Director NameMr David Lindsay McMahon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 October 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNasmyth Building Nasmyth Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QR
Scotland
Director NameStephen Thomson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2005)
RoleSales Director
Correspondence Address8 Glenfield
Carnock
Fife
KY12 9JW
Scotland
Director NameMr Neil Hurford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Morton Close
Abingdon
Oxon
OX14 3HL
Director NameDr Stuart John Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 08 October 2003)
RoleManager
Correspondence AddressKynnersley House
College Road
Wolverhampton
West Midlands
WV6 8QE
Secretary NameKeith John Russell
NationalityBritish
StatusResigned
Appointed06 January 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2005)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Director NameHoward David Lloyd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 July 2003)
RoleAccountant
Correspondence Address47 Norman Avenue
Abingdon
Oxfordshire
OX14 2HJ
Director NameDr Richard Charles Bartlett Judge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Saint Marys Road, E. Hendred
Wantage
Oxfordshire
OX12 8LF
Director NameMrs Alice Sarah Louise Cummings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address329 Harwell
Didcot
Oxfordshire
OX11 0QJ
Director NameCharles Hippsley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressAshcroft Close
Oxford
Oxfordshire
OX2 9SE
Director NameMichael Alan Farmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 2005)
RoleBusiness Development Manager
Correspondence Address31 Northumberland Road
Redland
Bristol
BS6 7AZ
Director NameGraham Wren
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2005)
RoleCo Director
Correspondence Address14 Milburn Drive
Kilmacolm
Inverclyde
PA13 4JF
Scotland
Director NameDr Charles Boyle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2005)
RoleSite Director
Correspondence Address11 Barnhill Drive
Mearnskirk
Newton Mearns
Lanarkshire
G77 5FY
Scotland
Director NameMr Mark Stephen Durrant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Clark Avenue
Linlithgow
West Lothian
EH49 7AP
Scotland
Director NameAndrew Robert Krok-Paszkowski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameJohn Francis Sidney Milsom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2006)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address32 Girdwood Road
London
SW18 5QS
Director NameRalph Nicholas Forster
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2010)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3rd Floor
11 Strand
London
WC2N 5HR
Secretary NameRalph Nicholas Forster
NationalityBritish
StatusResigned
Appointed20 October 2005(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 2006)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Convent Fields
Sidmouth
Devon
EX10 8QR
Director NameNigel Gordon Southon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2009)
RoleConsultant
Correspondence AddressAvola Farm
Coxcombe Lane
Chiddingfold
Surrey
GU8 4QA
Director NameMr Tony Alexander Preston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2018)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressPrism House 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Andrew Hutt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2019)
RoleVice President Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPrism House 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed03 July 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2011)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Contact

Websitewww.shesoftware.com
Telephone01355 272444
Telephone regionEast Kilbride

Location

Registered AddressPrism House 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Financials

Year2013
Turnover£1,171,284
Gross Profit£1,107,458
Net Worth-£134,583
Cash£98,437
Current Liabilities£594,215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

16 May 2023Delivered on: 16 May 2023
Persons entitled: Sixth Street Lending Partners (The “Agent”)

Classification: A registered charge
Particulars: 1. domain name “27LEARN.com”. 2. domain name “27PARTNERS.com”. 3. domain name “evotix.co.nz”. Please see instrument for further details.
Outstanding
16 May 2023Delivered on: 16 May 2023
Persons entitled: Sixth Street Lending Partners (The “Agent”)

Classification: A registered charge
Particulars: 1. trademark “ad assure and design”. Please see instrument for further details.
Outstanding
16 May 2023Delivered on: 16 May 2023
Persons entitled: Sixth Street Lending Partners (The “Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
24 June 2022Delivered 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 2020Delivered 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 2020Delivered on: 31 August 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
24 January 2018Delivered 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 2023Delivered on: 1 June 2023
Persons entitled: Sixth Street Lending Partners as Agent

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 1 June 2023
Persons entitled: Sixth Street Lending Partners as Agent

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 1 June 2023
Persons entitled: Sixth Street Lending Partners as Agent

Classification: A registered charge
Outstanding
14 June 2005Delivered 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 1996Delivered 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

Filing History

29 August 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
24 August 2023Full accounts made up to 31 March 2023 (31 pages)
11 August 2023Termination of appointment of Stephen Henkenmeier as a director on 8 August 2023 (1 page)
11 August 2023Termination of appointment of Edouard Robert Marie Didier as a director on 8 August 2023 (1 page)
11 August 2023Termination of appointment of Wesley Jiang as a director on 8 August 2023 (1 page)
1 June 2023Registration of charge SC1642700012, created on 16 May 2023 (18 pages)
1 June 2023Registration of charge SC1642700010, created on 16 May 2023 (19 pages)
1 June 2023Registration of charge SC1642700011, created on 16 May 2023 (20 pages)
30 May 2023Appointment of Mr Stephen Henkenmeier as a director on 16 May 2023 (2 pages)
30 May 2023Appointment of Mr Edouard Robert Marie Didier as a director on 16 May 2023 (2 pages)
30 May 2023Appointment of Mr Peter Wruble Granat as a director on 16 May 2023 (2 pages)
30 May 2023Appointment of Mr Wesley Jiang as a director on 16 May 2023 (2 pages)
26 May 2023Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 May 2023 (1 page)
26 May 2023Termination of appointment of Kathryn Jones as a secretary on 16 May 2023 (1 page)
25 May 2023Memorandum and Articles of Association (28 pages)
25 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2023Satisfaction of charge SC1642700006 in full (1 page)
16 May 2023Registration of charge SC1642700009, created on 16 May 2023 (65 pages)
16 May 2023Registration of charge SC1642700008, created on 16 May 2023 (18 pages)
16 May 2023Registration of charge SC1642700007, created on 16 May 2023 (7 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
19 August 2022Full accounts made up to 31 March 2022 (34 pages)
5 July 2022Satisfaction of charge SC1642700004 in full (1 page)
5 July 2022Satisfaction of charge SC1642700005 in full (1 page)
1 July 2022Registration of charge SC1642700006, created on 24 June 2022 (15 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
2 November 2021Change of details for She Software Group Limited as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Company name changed she software LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
23 August 2021Accounts for a small company made up to 31 March 2021 (15 pages)
19 August 2021Change of details for Mpe Investments Ltd as a person with significant control on 28 March 2018 (2 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
29 March 2021Solvency Statement dated 19/03/21 (1 page)
29 March 2021Statement of capital on 29 March 2021
  • GBP 42,182.00
(3 pages)
29 March 2021Statement by Directors (1 page)
24 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 941,079
(3 pages)
15 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
1 September 2020Registration of charge SC1642700005, created on 28 August 2020 (37 pages)
31 August 2020Registration of charge SC1642700004, created on 21 August 2020 (20 pages)
24 August 2020Satisfaction of charge SC1642700003 in full (1 page)
6 August 2020Accounts for a small company made up to 31 March 2020 (16 pages)
25 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
23 March 2020Statement of capital on 23 March 2020
  • GBP 42,182.00
(5 pages)
19 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2020Solvency Statement dated 16/03/20 (2 pages)
17 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 3,157,827
(3 pages)
10 July 2019Accounts for a small company made up to 31 March 2019 (16 pages)
4 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,702,777
(3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
25 February 2019Termination of appointment of Andrew Hutt as a director on 22 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
3 May 2018Termination of appointment of Tony Alexander Preston as a director on 16 February 2018 (1 page)
22 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
19 March 2018Change of details for Mpe Investments Ltd as a person with significant control on 15 March 2018 (2 pages)
19 February 2018Change of details for Mpe Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Appointment of Mbm Secretarial Services Limited as a secretary on 15 February 2018 (2 pages)
30 January 2018Annual return made up to 19 March 2004 with a full list of shareholders (7 pages)
30 January 2018Form 128(4) notice of assignment of name or new name to any class of shares (2 pages)
30 January 2018Annual return made up to 19 March 1999 with a full list of shareholders (8 pages)
30 January 2018Annual return made up to 19 March 2006 with a full list of shareholders (7 pages)
30 January 2018Annual return made up to 19 March 2001 with a full list of shareholders (11 pages)
30 January 2018Annual return made up to 19 March 2005 with a full list of shareholders (7 pages)
25 January 2018Registration of charge SC1642700003, created on 24 January 2018 (22 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 October 2016Appointment of Mr Tony Alexander Preston as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Tony Alexander Preston as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Andrew Hutt as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Andrew Hutt as a director on 1 October 2016 (2 pages)
5 September 2016Registered 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 2016Registered 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 2016Amended total exemption full accounts made up to 31 March 2016 (15 pages)
11 July 2016Amended total exemption full accounts made up to 31 March 2016 (15 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 42,182
(3 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 42,182
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 42,182
(3 pages)
31 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 42,182
(3 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 42,182
(3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 42,182
(3 pages)
21 February 2014Amended accounts made up to 31 March 2013 (10 pages)
21 February 2014Amended accounts made up to 31 March 2013 (10 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Auditor's resignation (2 pages)
12 June 2012Auditor's resignation (2 pages)
28 May 2012Sect 519 auditor cease to hold office (1 page)
28 May 2012Sect 519 auditor cease to hold office (1 page)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
16 February 2012Section 519 auditors statement (1 page)
16 February 2012Section 519 auditors statement (1 page)
25 October 2011Appointment of Matthew Paul Elson as a director (3 pages)
25 October 2011Appointment of Matthew Paul Elson as a director (3 pages)
24 October 2011Appointment of Kathryn Jones as a secretary (3 pages)
24 October 2011Termination of appointment of Jamestown Investments Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Andrew Krok-Paszkowski as a director (2 pages)
24 October 2011Termination of appointment of David Mcmahon as a director (2 pages)
24 October 2011Appointment of Kathryn Jones as a secretary (3 pages)
24 October 2011Termination of appointment of Andrew Krok-Paszkowski as a director (2 pages)
24 October 2011Termination of appointment of David Mcmahon as a director (2 pages)
24 October 2011Termination of appointment of Jamestown Investments Limited as a secretary (2 pages)
17 August 2011Full accounts made up to 31 March 2011 (58 pages)
17 August 2011Full accounts made up to 31 March 2011 (58 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Andrew Robert Krok-Paszkowski on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Andrew Robert Krok-Paszkowski on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Andrew Robert Krok-Paszkowski on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Ralph Forster as a director (1 page)
6 December 2010Termination of appointment of Ralph Forster as a director (1 page)
6 December 2010Full accounts made up to 31 March 2010 (30 pages)
6 December 2010Full accounts made up to 31 March 2010 (30 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David Lindsay Mcmahon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David Lindsay Mcmahon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David Lindsay Mcmahon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ralph Nicholas Forster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ralph Nicholas Forster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ralph Nicholas Forster on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (31 pages)
14 September 2009Full accounts made up to 31 March 2009 (31 pages)
22 April 2009Appointment terminated director nigel southon (1 page)
22 April 2009Appointment terminated director nigel southon (1 page)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
15 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 October 2008Director's change of particulars / andrew krok paszkowski / 31/08/2008 (1 page)
23 October 2008Director's change of particulars / andrew krok paszkowski / 31/08/2008 (1 page)
18 July 2008Full accounts made up to 31 March 2008 (30 pages)
18 July 2008Full accounts made up to 31 March 2008 (30 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
7 December 2007Full accounts made up to 31 March 2007 (27 pages)
7 December 2007Full accounts made up to 31 March 2007 (27 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
30 March 2007Return made up to 19/03/07; full list of members (6 pages)
30 March 2007Return made up to 19/03/07; full list of members (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
3 November 2006Accounts for a small company made up to 31 March 2006 (11 pages)
3 November 2006Accounts for a small company made up to 31 March 2006 (11 pages)
13 September 2006Secretary resigned (2 pages)
13 September 2006Secretary resigned (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
13 April 2006Return made up to 19/03/06; full list of members (8 pages)
13 April 2006Return made up to 19/03/06; full list of members (8 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
27 January 2006Company name changed lexware international LIMITED\certificate issued on 27/01/06 (3 pages)
27 January 2006Company name changed lexware international LIMITED\certificate issued on 27/01/06 (3 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
20 September 2005Dec mort/charge * (2 pages)
20 September 2005Dec mort/charge * (2 pages)
1 July 2005Partic of mort/charge * (13 pages)
1 July 2005Partic of mort/charge * (13 pages)
28 June 2005Full accounts made up to 31 March 2005 (22 pages)
28 June 2005Full accounts made up to 31 March 2005 (22 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2005Return made up to 19/03/05; full list of members (3 pages)
21 March 2005Return made up to 19/03/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005Director resigned (1 page)
14 December 2004Full accounts made up to 31 March 2004 (22 pages)
14 December 2004Full accounts made up to 31 March 2004 (22 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
26 March 2004Return made up to 19/03/04; full list of members (9 pages)
26 March 2004Full accounts made up to 31 March 2003 (23 pages)
26 March 2004Return made up to 19/03/04; full list of members (9 pages)
26 March 2004Full accounts made up to 31 March 2003 (23 pages)
2 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
2 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
31 March 2003Resolutions
  • RES13 ‐ Re-designated shares 26/03/03
(1 page)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2003Resolutions
  • RES13 ‐ Re-designated shares 26/03/03
(1 page)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Return made up to 19/03/03; full list of members (12 pages)
26 March 2003Return made up to 19/03/03; full list of members (12 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts 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 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
25 March 2002Return 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 2002Return made up to 19/03/02; change of members (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Registered office changed on 20/12/01 from: brunel building, james watt avenue, east kilbride, glasgow, lanarkshire G75 0QD (1 page)
20 December 2001Registered office changed on 20/12/01 from: brunel building james watt avenue east kilbride, glasgow lanarkshire G75 0QD (1 page)
6 August 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 70607/70707 (2 pages)
6 August 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 70607/70707 (2 pages)
1 August 2001Ad 30/07/01--------- £ si 358@1=358 £ ic 70249/70607 (3 pages)
1 August 2001Ad 30/07/01--------- £ si 358@1=358 £ ic 70249/70607 (3 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 March 2001Return made up to 19/03/01; full list of members (11 pages)
23 March 2001Return made up to 19/03/01; full list of members (11 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Registered office changed on 18/05/00 from: james watt building, scottish enterprise technology, east kilbride, glasgow G75 0QD (1 page)
18 May 2000Registered office changed on 18/05/00 from: james watt building scottish enterprise technology east kilbride glasgow G75 0QD (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
6 April 2000£ ic 81026/51026 31/03/00 £ sr 30000@1=30000 (1 page)
6 April 2000Ad 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 2000Ad 31/03/00--------- £ si 19223@1=19223 £ ic 51026/70249 (2 pages)
27 March 2000Accounting reference date shortened from 01/04/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 01/04/00 to 31/03/00 (1 page)
14 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 March 2000Ad 07/02/00-09/02/00 £ si 1025@1=1025 £ ic 80001/81026 (4 pages)
1 March 2000Ad 07/02/00-09/02/00 £ si 1025@1=1025 £ ic 80001/81026 (4 pages)
14 February 2000Memorandum and Articles of Association (24 pages)
14 February 2000Nc inc already adjusted 28/01/00 (1 page)
14 February 2000Memorandum and Articles of Association (24 pages)
14 February 2000Nc inc already adjusted 28/01/00 (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2000Accounts for a small company made up to 1 April 1999 (6 pages)
19 January 2000Accounts for a small company made up to 1 April 1999 (6 pages)
19 January 2000Accounts for a small company made up to 1 April 1999 (6 pages)
10 June 1999Ad 17/02/99--------- £ si 10000@1 (2 pages)
10 June 1999Memorandum and Articles of Association (23 pages)
10 June 1999Ad 17/02/99--------- £ si 10000@1 (2 pages)
10 June 1999Nc inc already adjusted 21/11/98 (1 page)
10 June 1999Nc inc already adjusted 21/11/98 (1 page)
10 June 1999Memorandum and Articles of Association (23 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 June 1999Return made up to 19/03/99; change of members (6 pages)
7 June 1999Return 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 1999Ad 11/03/99--------- £ si 63501@1=63501 £ ic 6500/70001 (2 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1999Ad 11/03/99--------- £ si 63501@1=63501 £ ic 6500/70001 (2 pages)
20 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1999Accounts for a small company made up to 1 April 1998 (7 pages)
27 January 1999Accounts for a small company made up to 1 April 1998 (7 pages)
27 January 1999Accounts for a small company made up to 1 April 1998 (7 pages)
27 April 1998Return made up to 19/03/98; full list of members (6 pages)
27 April 1998Return made up to 19/03/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 1 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 1 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 1 April 1997 (7 pages)
12 May 1997Return made up to 19/03/97; full list of members (6 pages)
12 May 1997Return made up to 19/03/97; full list of members (6 pages)
3 October 1996Ad 20/08/96--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages)
3 October 1996Ad 20/08/96--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages)
3 October 1996Nc inc already adjusted 23/08/96 (1 page)
3 October 1996Nc inc already adjusted 23/08/96 (1 page)
3 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1996Partic of mort/charge * (6 pages)
15 May 1996Partic of mort/charge * (6 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Accounting reference date notified as 01/04 (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Accounting reference date notified as 01/04 (1 page)
24 April 1996Registered office changed on 24/04/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page)
24 April 1996New secretary appointed (2 pages)
4 April 1996Company name changed comlaw no. 404 LIMITED\certificate issued on 05/04/96 (2 pages)
4 April 1996Company name changed comlaw no. 404 LIMITED\certificate issued on 05/04/96 (2 pages)
19 March 1996Incorporation (16 pages)
19 March 1996Incorporation (16 pages)