Company NameExcedo Software Limited
Company StatusDissolved
Company NumberSC248328
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Mark Sutherland-Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(8 years after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Fearn By Tain
Ross-Shire
IV20 1TN
Scotland
Secretary NameCadboll Business Consultancy Ltd (Corporation)
StatusClosed
Appointed03 May 2011(8 years after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
Correspondence AddressNorth Cadboll House North Cadboll
Fearn
Tain
Ross-Shire
IV20 1TN
Scotland
Director NameMr Andrew Paul Molloy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address69b Louisville Road
London
SW17 8RL
Secretary NameMr John Mark Sutherland-Fisher
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland
Director NameMr Jonathan Verner Doherty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cadboll House
North Cadboll
Fearn By Tain
Ross-Shire
IV20 1TN
Scotland
Director NameWayne Thomas Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2005)
RoleConsultant
Correspondence AddressFlat 4b, 2 Craven Hill Gardens
Bayswater
Westminster
London
W2 3ES
Director NameTrevor Robert Woodgate
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2011)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressNorth Cadboll House
North Cadboll
Fearn By Tain
Ross-Shire
IV20 1TN
Scotland

Location

Registered AddressNorth Cadboll House
North Cadboll
Fearn By Tain
Ross-Shire
IV20 1TN
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1John Sutherland-fisher
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (1 page)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000
(3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,000
(3 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,000
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Mr John Mark Sutherland-Fisher as a director (2 pages)
22 May 2012Termination of appointment of Trevor Woodgate as a director (1 page)
22 May 2012Termination of appointment of Andrew Molloy as a director (1 page)
22 May 2012Termination of appointment of Trevor Woodgate as a director (1 page)
22 May 2012Termination of appointment of John Sutherland-Fisher as a secretary (1 page)
22 May 2012Appointment of Mr John Mark Sutherland-Fisher as a director (2 pages)
22 May 2012Termination of appointment of Trevor Woodgate as a director (1 page)
22 May 2012Termination of appointment of Trevor Woodgate as a director (1 page)
22 May 2012Termination of appointment of Jonathan Doherty as a director (1 page)
22 May 2012Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages)
22 May 2012Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages)
22 May 2012Termination of appointment of Andrew Molloy as a director (1 page)
22 May 2012Termination of appointment of John Sutherland-Fisher as a secretary (1 page)
22 May 2012Termination of appointment of Jonathan Doherty as a director (1 page)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2010Director's details changed for Trevor Robert Woodgate on 24 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Trevor Robert Woodgate on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Jonathan Verner Doherty on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Jonathan Verner Doherty on 24 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Return made up to 25/04/08; full list of members (4 pages)
12 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Return made up to 25/04/07; full list of members (3 pages)
6 June 2007Return made up to 25/04/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 May 2006Return made up to 25/04/06; full list of members (3 pages)
30 May 2006Return made up to 25/04/06; full list of members (3 pages)
17 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 25/04/05; full list of members (3 pages)
24 May 2005Return made up to 25/04/05; full list of members (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)