Company NameSoftplanet Limited
Company StatusDissolved
Company NumberSC235229
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Robert Montgomery
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Priormuir
St Andrews
Fife
KY16 8LP
Scotland
Director NameAndrew Charles Montgomery
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleTechnical Director
Correspondence Address48 High Street
Burntisland
Fife
KY3 9AS
Scotland
Secretary NameJohn Robert Montgomery
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Kilrymont Road
St. Andrews
Fife
KY16 8DE
Scotland
Secretary NameAlison Margaret Montgomery
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 December 2014)
RoleHousewife
Correspondence AddressGreenbank
Priormuir
St Andrews
Fife
KY16 8LP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.softplanetgroup.com

Location

Registered AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,969
Current Liabilities£21,726

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Director's details changed for John Robert Montgomery on 2 April 2015 (2 pages)
2 April 2015Director's details changed for John Robert Montgomery on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Director's details changed for John Robert Montgomery on 2 April 2015 (2 pages)
11 December 2014Termination of appointment of Alison Margaret Montgomery as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Alison Margaret Montgomery as a secretary on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Greenbank Priormuir St Andrews Fife KY16 8LP to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Greenbank Priormuir St Andrews Fife KY16 8LP to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 11 December 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
27 July 2009Return made up to 19/03/09; full list of members (3 pages)
27 July 2009Return made up to 19/03/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2008Return made up to 19/03/08; no change of members (6 pages)
25 June 2008Return made up to 19/03/08; no change of members (6 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 May 2007Return made up to 19/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2007Return made up to 19/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 April 2006Registered office changed on 19/04/06 from: 36 kilrymont road st andrews KY16 8DE (1 page)
19 April 2006Return made up to 19/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2006Secretary's particulars changed (2 pages)
19 April 2006Director's particulars changed (2 pages)
19 April 2006Secretary's particulars changed (2 pages)
19 April 2006Director's particulars changed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 36 kilrymont road st andrews KY16 8DE (1 page)
19 April 2006Return made up to 19/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 November 2005Amended accounts made up to 31 August 2004 (4 pages)
21 November 2005Amended accounts made up to 31 August 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)