Company NameAbacusnext International Limited
Company StatusActive
Company NumberSC166375
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Previous NamesCapsoft UK Limited and Hotdocs Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Roger Bean
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Keri Gohman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameArik Moav
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2010 Jimmy Durante Boulevard
Suite 130
Del Mar
Ca
92014
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 November 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRussell Shepherd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lauder Road
Edinburgh
EH9 2JF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Neil Lennox Jordan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1999)
RoleSales Director
Correspondence Address2 (1f2) Meadowbank Place
Edinburgh
Lothian
EH8 7AW
Scotland
Director NameMrs Deirdre Ann Mary Shepherd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(12 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lauder Road
Edinburgh
EH9 2JF
Scotland
Director NameTerence Paul Lawley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 December 2000)
RoleManaging Director
Correspondence AddressHall Floor Flat 18 Jerningham Road
London
SE14 5NX
Director NameOwen Carroll
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 2000)
RoleGeneral Manager
Correspondence Address42 Ness Drive
East Kilbride
Glasgow
Lanarkshire
G74 2AB
Scotland
Director NameMr Gary Rodrigues
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 03 January 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameAndrew James Grant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCustomer Care Manager
Correspondence Address15 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Director NamePeter Macgill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 March 2001)
RoleAccountant
Correspondence Address14 Findhorn Place
Edinburgh
EH9 2JP
Scotland
Director NameMr Gary Scott Eunson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameMr John Scotson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Jerome Fodor
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2019)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMs Alessandra Maria Victoria Lezama
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Marco Ferrari
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2017(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2021)
RoleChief Financial Officer And Treasurer
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSteven Johnstone Spratt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Scott Robert Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2019(23 years after company formation)
Appointment Duration2 years (resigned 20 July 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMichael Shane Skelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2021(25 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAbacus Data Systems 4850 Eastgate Mall
San Diego
California
92121
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2015(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2017)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.hotdocs.com/
Email address[email protected]
Telephone0131 2263999
Telephone regionEdinburgh

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Deirdre Shepherd
9.77%
Ordinary A
18.2k at £1Russell Shepherd
87.96%
Ordinary A
470 at £1Peter Macgill
2.27%
Ordinary B

Financials

Year2014
Net Worth£251,284
Cash£566,408
Current Liabilities£254,937

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

18 January 2002Delivered on: 1 February 2002
Satisfied on: 10 October 2014
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
20 February 1997Delivered on: 11 March 1997
Satisfied on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 March 2021Memorandum and Articles of Association (30 pages)
15 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2021Change of share class name or designation (2 pages)
12 March 2021Appointment of Mark Roger Bean as a director on 10 March 2021 (2 pages)
12 March 2021Termination of appointment of Marco Ferrari as a director on 10 March 2021 (1 page)
11 March 2021Accounts for a small company made up to 31 December 2019 (26 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 July 2019Appointment of Scott Johnson as a director on 9 July 2019 (2 pages)
21 June 2019Termination of appointment of Jerome Fodor as a director on 7 May 2019 (1 page)
21 June 2019Termination of appointment of John Scotson as a director on 9 May 2019 (1 page)
21 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
25 April 2019Termination of appointment of Alessandra Maria Victoria Lezama as a director on 5 April 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 June 2018Confirmation statement made on 18 June 2018 with updates (7 pages)
22 May 2018Company name changed hotdocs LIMITED\certificate issued on 22/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
22 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
(1 page)
16 May 2018Termination of appointment of Steven Johnstone Spratt as a director on 9 May 2018 (1 page)
19 December 2017Appointment of Steven Johnstone Spratt as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Gary Scott Eunson as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Steven Johnstone Spratt as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Gary Scott Eunson as a director on 15 December 2017 (1 page)
14 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2017Cessation of Russell Shepherd as a person with significant control on 24 November 2017 (1 page)
5 December 2017Notification of Abacusnext Uk Limited as a person with significant control on 24 November 2017 (2 pages)
5 December 2017Cessation of Russell Shepherd as a person with significant control on 24 November 2017 (1 page)
5 December 2017Cessation of Deirdre Ann Mary Shepherd as a person with significant control on 24 November 2017 (1 page)
5 December 2017Appointment of Brodies Secretarial Services Limited as a secretary on 29 November 2017 (2 pages)
5 December 2017Cessation of Deirdre Ann Mary Shepherd as a person with significant control on 24 November 2017 (1 page)
5 December 2017Notification of Abacusnext Uk Limited as a person with significant control on 24 November 2017 (2 pages)
5 December 2017Appointment of Brodies Secretarial Services Limited as a secretary on 29 November 2017 (2 pages)
21 November 2017Appointment of Mr Jerome Fodor as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Ms Alessandra Maria Victoria Lezama as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Ms Alessandra Maria Victoria Lezama as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Jerome Fodor as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Marco Ferrari as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Marco Ferrari as a director on 8 November 2017 (2 pages)
20 November 2017Termination of appointment of Russell Shepherd as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Deirdre Ann Mary Shepherd as a director on 8 November 2017 (1 page)
20 November 2017Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 20 November 2017 (1 page)
20 November 2017Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Deirdre Ann Mary Shepherd as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Russell Shepherd as a director on 8 November 2017 (1 page)
9 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 23,284
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 23,284
(3 pages)
8 November 2017Change of details for Mrs Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages)
8 November 2017Change of details for Mrs Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Russell Shepherd as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Russell Shepherd as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
18 October 2016Director's details changed for Russell Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Russell Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Russell Shepherd on 28 April 2016 (2 pages)
18 October 2016Director's details changed for Russell Shepherd on 28 April 2016 (2 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,710
(8 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,710
(8 pages)
27 January 2016Appointment of Mr John Scotson as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mr John Scotson as a director on 26 January 2016 (2 pages)
9 October 2015Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 October 2015 (2 pages)
8 October 2015Termination of appointment of Tm Company Services Limited as a secretary on 28 September 2015 (2 pages)
8 October 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 September 2015 (3 pages)
8 October 2015Termination of appointment of Tm Company Services Limited as a secretary on 28 September 2015 (2 pages)
8 October 2015Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 September 2015 (3 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Annual return made up to 18 June 2003 with a full list of shareholders (10 pages)
4 August 2015Annual return made up to 18 June 2003 with a full list of shareholders (10 pages)
7 July 2015Secretary's details changed for Tm Company Services Limited on 1 January 2015 (1 page)
7 July 2015Secretary's details changed for Tm Company Services Limited on 1 January 2015 (1 page)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,710
(7 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,710
(7 pages)
7 July 2015Secretary's details changed for Tm Company Services Limited on 1 January 2015 (1 page)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
10 October 2014Satisfaction of charge 2 in full (1 page)
10 October 2014Satisfaction of charge 2 in full (1 page)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Resolutions
  • RES13 ‐ Removal of restriction on authorised capital 03/03/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2014Resolutions
  • RES13 ‐ Approval of hotdocs corporation 2014 stock option plan 01/05/2014
(3 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(51 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(51 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Resolutions
  • RES13 ‐ Approval of hotdocs corporation 2014 stock option plan 01/05/2014
(3 pages)
16 July 2014Resolutions
  • RES13 ‐ Removal of restriction on authorised capital 03/03/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,710
(7 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,710
(7 pages)
12 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of auth. Share cap. Restrictions 03/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of auth. Share cap. Restrictions 03/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
22 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
25 September 2013Section 519 (2 pages)
25 September 2013Section 519 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
25 June 2013Director's details changed for Mr Gary Scott Eunson on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Deirdre Ann Mary Shepherd on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Mr Gary Scott Eunson on 1 March 2013 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
25 June 2013Director's details changed for Mr Gary Scott Eunson on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Russell Shepherd on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Russell Shepherd on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Deirdre Ann Mary Shepherd on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Russell Shepherd on 1 March 2013 (2 pages)
25 June 2013Director's details changed for Deirdre Ann Mary Shepherd on 1 March 2013 (2 pages)
21 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
14 June 2011Appointment of Mr Gary Scott Eunson as a director (2 pages)
14 June 2011Appointment of Mr Gary Scott Eunson as a director (2 pages)
18 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
18 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
27 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Deirdre Ann Mary Shepherd on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Deirdre Ann Mary Shepherd on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Deirdre Ann Mary Shepherd on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Russell Shepherd on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Russell Shepherd on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Russell Shepherd on 1 October 2009 (2 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
1 February 2010Company name changed capsoft uk LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Company name changed capsoft uk LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 June 2008Return made up to 18/06/08; full list of members (4 pages)
26 June 2008Return made up to 18/06/08; full list of members (4 pages)
9 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 July 2007Return made up to 18/06/07; full list of members (2 pages)
3 July 2007Return made up to 18/06/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
4 June 2007Accounts for a small company made up to 31 July 2006 (10 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (10 pages)
6 July 2006Return made up to 18/06/06; full list of members (3 pages)
6 July 2006Return made up to 18/06/06; full list of members (3 pages)
4 July 2006£ ic 22123/20710 09/06/06 £ sr 1413@1=1413 (1 page)
4 July 2006£ ic 22123/20710 09/06/06 £ sr 1413@1=1413 (1 page)
6 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 July 2005Return made up to 18/06/05; full list of members (3 pages)
5 July 2005Return made up to 18/06/05; full list of members (3 pages)
19 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
19 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
22 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 April 2004£ ic 24011/22123 26/03/04 £ sr 1888@1=1888 (1 page)
22 April 2004£ ic 24011/22123 26/03/04 £ sr 1888@1=1888 (1 page)
23 June 2003Return made up to 18/06/03; full list of members (9 pages)
23 June 2003Return made up to 18/06/03; full list of members (9 pages)
23 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
20 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (5 pages)
30 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 July 2001 (7 pages)
30 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 July 2001 (7 pages)
5 July 2001Return made up to 18/06/01; full list of members (9 pages)
5 July 2001Return made up to 18/06/01; full list of members (9 pages)
16 May 2001Memorandum and Articles of Association (6 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2001Memorandum and Articles of Association (6 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
5 October 2000Memorandum and Articles of Association (6 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 October 2000Memorandum and Articles of Association (6 pages)
5 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 October 2000New director appointed (2 pages)
26 July 2000Superseding 882 and cert (3 pages)
26 July 2000Superseding 882 and cert (3 pages)
17 July 2000Ad 30/06/00--------- £ si 480@1=480 £ ic 23531/24011 (2 pages)
17 July 2000Ad 30/06/00--------- £ si 480@1=480 £ ic 23531/24011 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director's particulars changed (1 page)
7 July 2000Return made up to 18/06/00; full list of members (8 pages)
7 July 2000Return made up to 18/06/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 April 2000Particulars of contract relating to shares (3 pages)
5 April 2000Ad 03/03/00--------- £ si 2354@1=2354 £ ic 21153/23507 (2 pages)
5 April 2000Ad 04/02/00--------- £ si 1053@1=1053 £ ic 20100/21153 (2 pages)
5 April 2000Particulars of contract relating to shares (3 pages)
5 April 2000Ad 03/03/00--------- £ si 2354@1=2354 £ ic 21153/23507 (2 pages)
5 April 2000Ad 04/02/00--------- £ si 1053@1=1053 £ ic 20100/21153 (2 pages)
5 April 2000Ad 03/03/00--------- £ si 124@1=124 £ ic 23507/23631 (2 pages)
5 April 2000Ad 03/03/00--------- £ si 124@1=124 £ ic 23507/23631 (2 pages)
9 February 2000Memorandum and Articles of Association (6 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Recon 04/02/00 (1 page)
9 February 2000Recon 04/02/00 (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Memorandum and Articles of Association (6 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
20 July 1999Return made up to 18/06/99; no change of members (4 pages)
20 July 1999Return made up to 18/06/99; no change of members (4 pages)
12 July 1999Superseding 88(2) and cert (3 pages)
12 July 1999Superseding 88(2) and cert (3 pages)
8 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
28 July 1998Return made up to 18/06/98; full list of members (6 pages)
28 July 1998Return made up to 18/06/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
25 January 1998Nc inc already adjusted 19/12/97 (1 page)
25 January 1998Ad 19/12/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
25 January 1998Ad 19/12/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
25 January 1998Nc inc already adjusted 19/12/97 (1 page)
25 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1997Return made up to 18/06/97; full list of members (6 pages)
7 August 1997Return made up to 18/06/97; full list of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
11 March 1997Partic of mort/charge * (6 pages)
11 March 1997Partic of mort/charge * (6 pages)
26 July 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
26 July 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
24 July 1996Company name changed chartburgh LIMITED\certificate issued on 25/07/96 (2 pages)
24 July 1996Company name changed chartburgh LIMITED\certificate issued on 25/07/96 (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
22 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
18 June 1996Incorporation (16 pages)
18 June 1996Incorporation (16 pages)