Edinburgh
Midlothian
EH4 5BP
Scotland
Director Name | Mr Kari Tapani Ruuskanen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 07 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 December 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
Secretary Name | Mr Kari Tapani Ruuskanen |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 07 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 December 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
Director Name | Mr Carl Jonas Cunningham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Trainee Chartered Accountant |
Correspondence Address | 3a Jamaica Street South Lane Edinburgh EH3 6HG Scotland |
Director Name | Ms Maxine Clare Thorn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Auditor |
Correspondence Address | 3a Jamaica Street South Lane Edinburgh EH3 6HG Scotland |
Secretary Name | Mr Carl Jonas Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Trainee Chartered Accountant |
Correspondence Address | 3a Jamaica Street South Lane Edinburgh EH3 6HG Scotland |
Registered Address | 11 Quality Street Edinburgh Midlothian EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
51 at £1 | Kari Ruuskanen 51.00% Ordinary |
---|---|
49 at £1 | Jane Alder 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,612 |
Cash | £765 |
Current Liabilities | £19,806 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (6 pages) |
26 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Director's details changed for Mr Kari Tapani Ruuskanen on 30 January 2010 (2 pages) |
6 August 2012 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
8 March 2011 | Director's details changed for Miss Alexandra Jane Ruuskanen on 1 August 2010 (2 pages) |
8 March 2011 | Annual return made up to 30 January 2009 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Miss Alexandra Jane Ruuskanen on 1 August 2010 (2 pages) |
7 March 2011 | Secretary's details changed for Mr Kari Tapani Ruuskanen on 1 August 2010 (1 page) |
7 March 2011 | Secretary's details changed for Mr Kari Tapani Ruuskanen on 1 August 2010 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Memorandum and Articles of Association (4 pages) |
23 April 2009 | Company name changed softwarebank LIMITED\certificate issued on 23/04/09 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 24 dudley avenue edinburgh midlothian EH6 4PN (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
4 April 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Return made up to 11/10/04; full list of members
|
20 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 July 2003 | Director's particulars changed (1 page) |
13 June 2003 | Company name changed sampo LIMITED\certificate issued on 13/06/03 (2 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 November 2002 | Return made up to 11/10/02; full list of members
|
6 April 2002 | Registered office changed on 06/04/02 from: 30 haddington place edinburgh midlothian EH7 4AG (1 page) |
23 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members
|
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 44 howe street edinburgh midlothian EH3 6TH (1 page) |
15 October 1999 | Return made up to 11/10/99; no change of members (6 pages) |
18 March 1999 | Full accounts made up to 31 March 1998 (4 pages) |
27 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
17 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
9 December 1997 | Company name changed cunningham & company LIMITED\certificate issued on 10/12/97 (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 3A jamaica street south lane edinburgh EH3 6HG (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Incorporation (13 pages) |