Company NameFarpoint Software Development Limited
DirectorAlastair John Cameron
Company StatusActive
Company NumberSC185646
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alastair John Cameron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address24/2 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Secretary NameMr Richard Kenneth Cameron
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 East Claremont Street
Edinburgh
EH7 4HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24/2 Abercromby Place
Edinburgh
EH3 6QE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £500Mr Alastair John Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£105,682
Cash£50,850
Current Liabilities£16,902

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 May 2023 (6 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
14 April 2021Micro company accounts made up to 31 May 2020 (9 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 August 2020Withdrawal of a person with significant control statement on 25 August 2020 (2 pages)
25 August 2020Registered office address changed from 24/2 24/2 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland to 24/2 Abercromby Place Edinburgh EH3 6QE on 25 August 2020 (1 page)
25 August 2020Change of details for Mr Alastair John Cameron as a person with significant control on 12 June 2020 (2 pages)
24 August 2020Registered office address changed from 16/2 Carlton Terrace Edinburgh Midlothian EH7 5DD to 24/2 24/2 Abercromby Place Edinburgh Midlothian EH3 6QE on 24 August 2020 (1 page)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 October 2019Notification of Alastair John Cameron as a person with significant control on 1 June 2016 (2 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
(3 pages)
17 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
(3 pages)
26 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Mr Alastair John Cameron on 30 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Alastair John Cameron on 30 April 2013 (2 pages)
6 March 2013Registered office address changed from 14/2 Randolph Crescent Edinburgh Midlothian EH3 7TT on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 14/2 Randolph Crescent Edinburgh Midlothian EH3 7TT on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 14/2 Randolph Crescent Edinburgh Midlothian EH3 7TT on 6 March 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 January 2012Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Mr Alastair John Cameron on 15 April 2010 (2 pages)
6 June 2010Director's details changed for Mr Alastair John Cameron on 15 April 2010 (2 pages)
6 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
18 June 2008Return made up to 15/04/08; full list of members (3 pages)
18 June 2008Return made up to 15/04/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
10 May 2007Return made up to 15/04/07; no change of members (6 pages)
10 May 2007Return made up to 15/04/07; no change of members (6 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 April 2006Return made up to 15/04/06; full list of members (6 pages)
19 April 2006Return made up to 15/04/06; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 January 2006Registered office changed on 25/01/06 from: 61 falcon avenue edinburgh midlothian EH10 4AN (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 61 falcon avenue edinburgh midlothian EH10 4AN (1 page)
11 May 2005Return made up to 15/04/05; full list of members (6 pages)
11 May 2005Return made up to 15/04/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
6 April 2004Return made up to 15/04/04; full list of members (6 pages)
6 April 2004Return made up to 15/04/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
10 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
18 April 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(6 pages)
18 April 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(6 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 July 2002Return made up to 30/04/02; full list of members (6 pages)
3 July 2002Return made up to 30/04/02; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 May 2000 (10 pages)
24 April 2001Full accounts made up to 31 May 2000 (10 pages)
21 June 2000Return made up to 11/05/00; full list of members (6 pages)
21 June 2000Return made up to 11/05/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 May 1999 (10 pages)
11 January 2000Full accounts made up to 31 May 1999 (10 pages)
19 May 1999Return made up to 11/05/99; full list of members (6 pages)
19 May 1999Return made up to 11/05/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: 61 falcon avenue 2F1 morningside edinburgh EH10 4AN (1 page)
8 July 1998Registered office changed on 08/07/98 from: 61 falcon avenue 2F1 morningside edinburgh EH10 4AN (1 page)
2 July 1998Registered office changed on 02/07/98 from: 361 leith walk edinburgh EH6 8SD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 361 leith walk edinburgh EH6 8SD (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Incorporation (15 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Incorporation (15 pages)