Company NameD 20 Software Limited
DirectorDavid Harvie Carle
Company StatusActive
Company NumberSC231735
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Harvie Carle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Snead View
Dalziel Park
Motherwell
ML1 5GL
Scotland
Secretary NameRosemary Carle
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Ormonde Avenue
Clarkston
Glasgow
G44 3QX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address5 Snead View
Motherwell
ML1 5GL
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1David Harvie Carle
98.00%
Ordinary
1 at £1David Harvie Carle
1.00%
Ordinary A-j
1 at £1Rosemary Carle
1.00%
Ordinary A-j

Financials

Year2014
Net Worth-£2,202
Cash£1,633
Current Liabilities£4,309

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

8 January 2024Micro company accounts made up to 31 July 2023 (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 January 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NH to 5 Snead View Motherwell ML1 5GL on 10 January 2019 (1 page)
30 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 24 May 2012 (1 page)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2008Return made up to 21/05/08; full list of members (4 pages)
13 August 2008Return made up to 21/05/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2007Registered office changed on 18/09/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
18 September 2007Return made up to 21/05/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
18 September 2007Return made up to 21/05/07; full list of members (3 pages)
11 September 2006Return made up to 21/05/06; full list of members (6 pages)
11 September 2006Return made up to 21/05/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 June 2005Return made up to 21/05/05; full list of members (4 pages)
16 June 2005Return made up to 21/05/05; full list of members (4 pages)
18 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 May 2003Return made up to 21/05/03; full list of members (6 pages)
30 May 2003Return made up to 21/05/03; full list of members (6 pages)
2 March 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
2 March 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
25 May 2002Registered office changed on 25/05/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 May 2002Secretary resigned;director resigned (1 page)
25 May 2002Registered office changed on 25/05/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Incorporation (9 pages)
21 May 2002Incorporation (9 pages)