Company NameCassini Software Limited
Company StatusDissolved
Company NumberSC220658
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameNewco (685) Limited

Business Activity

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

Directors

Director NameMr Ferguson Allan Cloughley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 08 January 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3 South Broomage Avenue
Larbert
Stirlingshire
FK5 3LD
Scotland
Director NameMr Paul Jeremy Wallis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 08 January 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address30 Longdales Road
Falkirk
FK2 7EQ
Scotland
Secretary NameAndrew Cloughley
NationalityBritish
StatusClosed
Appointed20 September 2004(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address36 Mungalhead Road
Falkirk
Stirlingshire
FK2 7JF
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Telephone01324 879010
Telephone regionFalkirk

Location

Registered AddressComac House 2 Coddington Crescent
Eurocentral
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.1Mr A.r.h. Ferguson
5.00%
Ordinary
400 at £0.1Fergus Allan Cloughley
40.00%
Ordinary
400 at £0.1Paul Jeremy Wallis
40.00%
Ordinary
150 at £0.1Andrew Cloughley
15.00%
Ordinary

Financials

Year2014
Net Worth£1,958
Cash£4,508
Current Liabilities£20,286

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Notification of Paul Wallis as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Fergus Cloughley as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
2 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 May 2011Registered office address changed from C/O Stuart Mcgregor Llp Suite 6, Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 31 May 2011 (1 page)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Registered office changed on 03/08/2009 from suite 24 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 October 2008Return made up to 26/06/08; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
(7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 August 2007Return made up to 26/06/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 November 2006Registered office changed on 08/11/06 from: gordon ferguson & co chartered accountants,33 laird street coatbridge north lanarkshire ML5 3RB (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Return made up to 26/06/06; full list of members (8 pages)
6 December 2005Return made up to 26/06/05; full list of members (7 pages)
25 November 2005Ad 06/05/05--------- £ si [email protected]=39 £ ic 60/99 (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 May 2004Registered office changed on 23/05/04 from: the forum callendar business park falkirk stirlingshire FK1 1XR (1 page)
29 September 2003Return made up to 26/06/03; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 September 2002Registered office changed on 02/09/02 from: 39 castle street edinburgh EH2 3BH (1 page)
2 September 2002Secretary resigned (1 page)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
17 August 2001Resolutions
  • RES13 ‐ Sub-division 10P shares 16/08/01
(1 page)
17 August 2001Director resigned (1 page)
17 August 2001Ad 16/08/01--------- £ si [email protected]=58 £ ic 2/60 (2 pages)
17 August 2001S-div 16/08/01 (1 page)
15 August 2001Company name changed newco (685) LIMITED\certificate issued on 15/08/01 (2 pages)
26 June 2001Incorporation (24 pages)