Company NameDolphin Software Systems Limited
Company StatusActive
Company NumberSC211800
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael John Gough
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yakara Ltd 2 Anderson Place
Leith
Edinburgh
EH6 5NP
Scotland
Director NameMr James Edward Lovelace
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yakara Ltd 2 Anderson Place
Leith
Edinburgh
EH6 5NP
Scotland
Director NameDr Martin Hall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yakara Ltd 2 Anderson Place
Leith
Edinburgh
EH6 5NP
Scotland
Secretary NameMichael John Gough
NationalityBritish
StatusCurrent
Appointed18 August 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yakara Ltd 2 Anderson Place
Leith
Edinburgh
EH6 5NP
Scotland
Director NameCharles Stuart Malcolm
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressMeikle Law Cottage
Woodcote Mains
Fala
EH37 5TQ
Scotland
Secretary NameCharles Stuart Malcolm
NationalityBritish
StatusResigned
Appointed02 November 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2006)
RoleSoftware Engineer
Correspondence AddressMeikle Law Cottage
Woodcote Mains
Fala
EH37 5TQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.yakara.com
Email address[email protected]
Telephone01935 804233
Telephone regionYeovil

Location

Registered AddressC/O Yakara Ltd 2 Anderson Place
Leith
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Yakara LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
20 October 2021Registered office address changed from C/O C/O Yakara Ltd 47 Timber Bush Leith Edinburgh EH6 6QH to 2 C/O Yakara Ltd Anderson Place Leith Edinburgh EH6 5NP on 20 October 2021 (1 page)
20 October 2021Registered office address changed from 2 C/O Yakara Ltd Anderson Place Leith Edinburgh EH6 5NP to C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP on 20 October 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 November 2013Registered office address changed from C/O C/O Yakara Plc 47 Timber Bush Leith Edinburgh EH6 6QH United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Registered office address changed from C/O C/O Yakara Plc 47 Timber Bush Leith Edinburgh EH6 6QH United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Registered office address changed from C/O C/O Yakara Plc 47 Timber Bush Leith Edinburgh EH6 6QH United Kingdom on 5 November 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2010Registered office address changed from C/O Yakara Plc Software Partner Centre Station Road, South Queensferry West Lothian EH30 9TG on 16 November 2010 (1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from C/O Yakara Plc Software Partner Centre Station Road, South Queensferry West Lothian EH30 9TG on 16 November 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Director's details changed for Dr Martin Hall on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Michael John Gough on 27 October 2009 (1 page)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr James Edward Lovelace on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael John Gough on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Michael John Gough on 27 October 2009 (1 page)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Dr Martin Hall on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael John Gough on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr James Edward Lovelace on 27 October 2009 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 09/10/08; full list of members (4 pages)
7 November 2008Return made up to 09/10/08; full list of members (4 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Return made up to 09/10/07; full list of members (3 pages)
9 November 2007Return made up to 09/10/07; full list of members (3 pages)
9 November 2007Location of register of members (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o yakara PLC alba centre livingston west lothian EH54 7EG (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o yakara PLC alba centre livingston west lothian EH54 7EG (1 page)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2006Registered office changed on 03/06/06 from: sanderson house 35 water street edinburgh EH6 6SU (1 page)
3 June 2006Registered office changed on 03/06/06 from: sanderson house 35 water street edinburgh EH6 6SU (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Return made up to 09/10/04; full list of members (7 pages)
8 November 2004Return made up to 09/10/04; full list of members (7 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 November 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
6 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 November 2000Company name changed pacific shelf 991 LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed pacific shelf 991 LIMITED\certificate issued on 03/11/00 (2 pages)
9 October 2000Incorporation (15 pages)
9 October 2000Incorporation (15 pages)