Company NameStanecastle Software Limited
DirectorWilliam Wilson
Company StatusActive
Company NumberSC242133
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleTest Analyst
Country of ResidenceUnited Kingdom
Correspondence Address46 Broomhall Road
Edinburgh
EH12 7PL
Scotland
Secretary NameMarguerite Wilson
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Matthew Place
Kilwinning
Ayrshire
KA13 7EW
Scotland
Secretary NameSabina Christian Smith
NationalityBritish
StatusResigned
Appointed18 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2008)
RoleSecretary
Correspondence AddressPark House
Bellabeg
Strathdon
Aberdeenshire
AB36 8UP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Broomhall Road
Edinburgh
EH12 7PL
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

2 at £1Mr William Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,039
Cash£9,462
Current Liabilities£10,492

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 April 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(3 pages)
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
19 January 2013Registered office address changed from 16 Dick Crescent Irvine Ayrshire KA12 9HP United Kingdom on 19 January 2013 (1 page)
19 January 2013Registered office address changed from 16 Dick Crescent Irvine Ayrshire KA12 9HP United Kingdom on 19 January 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Mr William Wilson on 1 August 2010 (2 pages)
13 January 2011Director's details changed for Mr William Wilson on 1 August 2010 (2 pages)
13 January 2011Director's details changed for Mr William Wilson on 1 August 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 January 2010Director's details changed for William Wilson on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for William Wilson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for William Wilson on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Director's change of particulars / william wilson / 26/08/2008 (1 page)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Director's change of particulars / william wilson / 26/08/2008 (1 page)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 October 2008Appointment terminated secretary sabina smith (1 page)
2 October 2008Registered office changed on 02/10/2008 from park house, bellabeg strathdon aberdeenshire AB36 8UP (1 page)
2 October 2008Registered office changed on 02/10/2008 from park house, bellabeg strathdon aberdeenshire AB36 8UP (1 page)
2 October 2008Appointment terminated secretary sabina smith (1 page)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 10/01/07; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 10/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 February 2006New secretary appointed (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: flat 6, 7 hart street edinburgh EH1 3RN (1 page)
20 February 2006Registered office changed on 20/02/06 from: flat 6, 7 hart street edinburgh EH1 3RN (1 page)
19 February 2006Secretary resigned (1 page)
19 February 2006Secretary resigned (1 page)
19 January 2006Return made up to 10/01/06; full list of members (2 pages)
19 January 2006Return made up to 10/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2005Return made up to 10/01/05; full list of members (6 pages)
22 February 2005Return made up to 10/01/05; full list of members (6 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Registered office changed on 10/11/04 from: 3F1, 5 east london street broughton edinburgh lothian EH7 4BN (1 page)
10 November 2004Registered office changed on 10/11/04 from: 3F1, 5 east london street broughton edinburgh lothian EH7 4BN (1 page)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Registered office changed on 17/10/03 from: 17 dick crescent irvine ayrshire KA12 9HL (1 page)
17 October 2003Registered office changed on 17/10/03 from: 17 dick crescent irvine ayrshire KA12 9HL (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)