Company NameExit Software Limited
DirectorGeorge James McIntosh
Company StatusActive
Company NumberSC189012
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George James McIntosh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleSystems Development Director
Country of ResidenceScotland
Correspondence Address8 Crookfold Place
Bridge Of Don
Aberdeen
AB23 8PQ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed04 September 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Iain Thomas Davidson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 weeks, 6 days after company formation)
Appointment Duration19 years, 5 months (resigned 16 March 2018)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address3 Melrose Walk
Peterculter
Aberdeenshire
AB14 0SG
Scotland
Director NameJames O'Connor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months (resigned 21 February 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Burnett Place
Aberdeen
Aberdeenshire
AB2 3QD
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.exitsoft.co.uk
Email address[email protected]
Telephone01224 706448
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1James O'connor
40.00%
Ordinary A
30 at £1George James Mcintosh
30.00%
Ordinary B
30 at £1Iain Thomas Davidson
30.00%
Ordinary C

Financials

Year2014
Net Worth£84,163
Cash£58,465
Current Liabilities£23,511

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
12 September 2023Cessation of James O'connor as a person with significant control on 23 August 2023 (1 page)
30 August 2023Resolutions
  • RES13 ‐ Reinburst members cost of circulating resolution 29/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2023Memorandum and Articles of Association (10 pages)
13 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Termination of appointment of James O'connor as a director on 21 February 2020 (1 page)
18 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
2 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 April 2018Cessation of Iain Thomas Davidson as a person with significant control on 16 March 2018 (1 page)
12 April 2018Termination of appointment of Iain Thomas Davidson as a director on 16 March 2018 (1 page)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
6 September 2017Notification of Iain Thomas Davidson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of James O'connor as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Iain Thomas Davidson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of George James Mcintosh as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Notification of George James Mcintosh as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Notification of James O'connor as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(7 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(7 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2010Director's details changed for George James Mcintosh on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Iain Thomas Davidson on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Iain Thomas Davidson on 1 January 2010 (2 pages)
6 September 2010Director's details changed for George James Mcintosh on 1 January 2010 (2 pages)
6 September 2010Director's details changed for James O'connor on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for James O'connor on 1 January 2010 (2 pages)
6 September 2010Director's details changed for George James Mcintosh on 1 January 2010 (2 pages)
6 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Iain Thomas Davidson on 1 January 2010 (2 pages)
6 September 2010Director's details changed for James O'connor on 1 January 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 04/09/08; full list of members (4 pages)
4 September 2008Return made up to 04/09/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Return made up to 04/09/05; full list of members (3 pages)
13 September 2005Return made up to 04/09/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 September 2004Return made up to 04/09/04; full list of members (3 pages)
6 September 2004Return made up to 04/09/04; full list of members (3 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Return made up to 04/09/03; full list of members (6 pages)
9 September 2003Return made up to 04/09/03; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 September 2002Return made up to 04/09/02; full list of members (6 pages)
18 September 2002Return made up to 04/09/02; full list of members (6 pages)
5 September 2001Return made up to 04/09/01; full list of members (6 pages)
5 September 2001Return made up to 04/09/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 04/09/00; full list of members (6 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 04/09/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
2 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/99
(2 pages)
2 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/99
(2 pages)
1 November 1999Return made up to 04/09/99; full list of members (6 pages)
1 November 1999Return made up to 04/09/99; full list of members (6 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
7 October 1999Ad 01/10/98--------- £ si 30@1=30 £ ic 40/70 (2 pages)
7 October 1999Ad 01/10/98--------- £ si 30@1=30 £ ic 40/70 (2 pages)
7 October 1999Ad 01/10/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
7 October 1999Memorandum and Articles of Association (12 pages)
7 October 1999Memorandum and Articles of Association (12 pages)
7 October 1999Ad 01/10/98--------- £ si 30@1=30 £ ic 70/100 (2 pages)
7 October 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
7 October 1999Ad 01/10/98--------- £ si 30@1=30 £ ic 70/100 (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1999Ad 01/10/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
4 September 1998Incorporation (16 pages)
4 September 1998Incorporation (16 pages)