Company NameCivic Computing Limited
Company StatusActive
Company NumberSC221925
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Greig Tosh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address118 Broughton Road
Edinburgh
EH7 4JL
Scotland
Director NameMr Grigorios Rouchotas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed14 August 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressDimokratias 30
Pefki
Athens
15121
Secretary NameMr Greig Tosh
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration21 years
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address118 Broughton Road
Edinburgh
EH7 4JL
Scotland
Director NameMs Kelly Napier
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMs Kelly Jones
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMr Ian Anderson Burgess
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameDr Graham Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address23 Inverleith Gardens
Edinburgh
Midlothian
EH3 5PS
Scotland
Director NameJohn Fraser Syme
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2009)
RoleInternet Consultant
Correspondence Address44 Braid Farm Road
Edinburgh
EH10 6LF
Scotland
Director NameEmmanouil Riglis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed10 July 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2009)
RoleDevelopment Director
Correspondence Address67/23 Giles Street
Edinburgh
Midlothian
EH6 6DD
Scotland
Director NameSamantha Miller
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressLyndhurst 6 Marine Road
Dunbar
East Lothian
EH42 1AR
Scotland
Director NameMr Roger Alexander Maxfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AW
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitecivicuk.com
Email address[email protected]
Telephone0131 6249830
Telephone regionEdinburgh

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Greig Tosh
99.94%
Preference
828 at £0.01Alan Lorimer
0.01%
Ordinary
1.5k at £0.01Greg Rouchotas
0.01%
Ordinary
1.5k at £0.01Greig Tosh
0.01%
Ordinary
1.5k at £0.01Helen Syme
0.01%
Ordinary
767 at £0.01Julian Rawlinson
0.01%
Ordinary
207 at £0.01David Reilly
0.00%
Ordinary
550 at £0.01Emmanouil Riglis
0.00%
Ordinary
213 at £0.01Roger Maxfield
0.00%
Ordinary

Financials

Year2014
Net Worth£2,512
Cash£13,744
Current Liabilities£121,810

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

21 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 September 2020Notification of Greg Rouchotas as a person with significant control on 15 April 2016 (2 pages)
17 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
10 September 2020Statement of capital on 9 March 2020
  • GBP 23,071.11
(4 pages)
10 September 2020Statement of capital on 8 July 2020
  • GBP 71.11
(4 pages)
10 September 2020Statement of capital on 14 April 2020
  • GBP 13,071.11
(4 pages)
10 September 2020Statement of capital on 12 November 2019
  • GBP 45,071.11
(4 pages)
10 September 2020Statement of capital on 23 December 2019
  • GBP 33,071.11
(4 pages)
20 August 2020Cancellation of shares. Statement of capital on 9 July 2020
  • GBP 40.85
(4 pages)
20 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(5 pages)
8 November 2019Amended accounts for a small company made up to 31 December 2018 (12 pages)
13 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
5 August 2019Statement of capital on 12 April 2019
  • GBP 70,071.11
(6 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Ian Anderson Burgess as a director on 16 November 2017 (2 pages)
1 December 2017Appointment of Mr Ian Anderson Burgess as a director on 16 November 2017 (2 pages)
10 October 2017Appointment of Ms Kelly Napier as a director on 1 September 2017 (2 pages)
10 October 2017Appointment of Ms Kelly Napier as a director on 1 September 2017 (2 pages)
20 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
15 July 2017Termination of appointment of Roger Alexander Maxfield as a director on 2 June 2017 (1 page)
15 July 2017Termination of appointment of Roger Alexander Maxfield as a director on 2 June 2017 (1 page)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 6 August 2016 with updates (5 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 6 August 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,071.11
(7 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,071.11
(7 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,071.11
(7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AW to 12 South Charlotte Street Edinburgh EH2 4AX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AW to 12 South Charlotte Street Edinburgh EH2 4AX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AW to 12 South Charlotte Street Edinburgh EH2 4AX on 7 January 2015 (1 page)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120,071.11
(7 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120,071.11
(7 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120,071.11
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 120,071.11
(7 pages)
12 August 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 120,071.11
(7 pages)
31 July 2014Appointment of Roger Alexander Maxfield as a director on 15 July 2014 (6 pages)
31 July 2014Appointment of Roger Alexander Maxfield as a director on 15 July 2014 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 69.000694
(6 pages)
25 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 69.000694
(6 pages)
25 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 69.000694
(6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
10 May 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 10.35
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 10.35
(3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Greig Tosh on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Greg Rouchotas on 1 August 2010 (2 pages)
15 October 2010Secretary's details changed for Greig Tosh on 1 August 2010 (1 page)
15 October 2010Director's details changed for Greg Rouchotas on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Greig Tosh on 1 August 2010 (2 pages)
15 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
15 October 2010Secretary's details changed for Greig Tosh on 1 August 2010 (1 page)
15 October 2010Director's details changed for Greg Rouchotas on 1 August 2010 (2 pages)
15 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Greig Tosh on 1 August 2010 (2 pages)
15 October 2010Secretary's details changed for Greig Tosh on 1 August 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Termination of appointment of Samantha Miller as a director (2 pages)
18 May 2010Termination of appointment of Samantha Miller as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
13 October 2009Termination of appointment of John Syme as a director (1 page)
13 October 2009Termination of appointment of John Syme as a director (1 page)
28 February 2009Director appointed samantha miller (2 pages)
28 February 2009Appointment terminated director emmanouil riglis (1 page)
28 February 2009Director appointed samantha miller (2 pages)
28 February 2009Appointment terminated director emmanouil riglis (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Return made up to 06/08/08; full list of members (6 pages)
19 September 2008Return made up to 06/08/08; full list of members (6 pages)
9 February 2008£ ic 65/59 17/01/08 £ sr [email protected]=6 (2 pages)
9 February 2008£ ic 65/59 17/01/08 £ sr [email protected]=6 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2008£ ic 84/65 10/12/07 £ sr [email protected]=19 (1 page)
15 January 2008£ ic 84/65 10/12/07 £ sr [email protected]=19 (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
3 September 2007Return made up to 06/08/07; full list of members (4 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 06/08/07; full list of members (4 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
28 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
7 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 September 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(8 pages)
26 September 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(8 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
12 November 2004Return made up to 06/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 06/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004£ ic 100/85 29/07/04 £ sr [email protected]=15 (2 pages)
9 September 2004£ ic 100/85 29/07/04 £ sr [email protected]=15 (2 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
27 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Registered office changed on 04/06/03 from: 39 castle street edinburgh EH2 3BH (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 39 castle street edinburgh EH2 3BH (1 page)
4 June 2003New secretary appointed (2 pages)
29 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
29 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
30 August 2002Ad 21/08/02--------- £ si [email protected]=58 £ ic 40/98 (3 pages)
30 August 2002Ad 21/08/02--------- £ si [email protected]=58 £ ic 40/98 (3 pages)
27 August 2002Ad 12/09/01--------- £ si [email protected] (4 pages)
27 August 2002£ nc 1000/115 12/09/01 (1 page)
27 August 2002£ nc 1000/115 12/09/01 (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 August 2002S-div 12/09/01 (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(20 pages)
27 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(20 pages)
27 August 2002S-div 12/09/01 (1 page)
27 August 2002Ad 12/09/01--------- £ si [email protected] (4 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Return made up to 06/08/02; full list of members (8 pages)
12 August 2002Return made up to 06/08/02; full list of members (8 pages)
12 August 2002Director's particulars changed (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
15 August 2001Company name changed newco (688) LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed newco (688) LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
6 August 2001Incorporation (24 pages)
6 August 2001Incorporation (24 pages)