Company NamePredictions Software Limited
Company StatusDissolved
Company NumberSC248336
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Gerard Anthony Allan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House Mariners Drive
Bristol
BS9 1QJ
Secretary NameLindsays (Corporation)
StatusClosed
Appointed25 April 2003(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitepredictions-software.com

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gerard Anthony Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,977
Cash£7,125
Current Liabilities£5,177

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
18 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (3 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)
4 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
20 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 May 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 May 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Director's details changed for Gerard Anthony Allan on 27 June 2015 (2 pages)
29 September 2015Director's details changed for Gerard Anthony Allan on 27 June 2015 (2 pages)
3 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 June 2015 (1 page)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 June 2015 (1 page)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 June 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 August 2014Director's details changed for Gerard Anthony Allan on 11 August 2014 (2 pages)
14 August 2014Director's details changed for Gerard Anthony Allan on 11 August 2014 (2 pages)
22 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 May 2014 (1 page)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 May 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 June 2013 (1 page)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 June 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Secretary's details changed for Lindsays on 25 April 2012 (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 May 2012 (1 page)
15 May 2012Secretary's details changed for Lindsays on 25 April 2012 (2 pages)
15 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 May 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 May 2011Secretary's details changed for Lindsays on 25 April 2011 (2 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 May 2011Secretary's details changed for Lindsays on 25 April 2011 (2 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 May 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 7 June 2010 (1 page)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Gerard Anthony Allan on 25 April 2010 (2 pages)
7 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Lindsays Ws on 25 April 2010 (2 pages)
7 June 2010Secretary's details changed for Lindsays Ws on 25 April 2010 (2 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 7 June 2010 (1 page)
7 June 2010Director's details changed for Gerard Anthony Allan on 25 April 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / lindsays ws / 25/04/2009 (1 page)
28 April 2009Secretary's change of particulars / lindsays ws / 25/04/2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 May 2006Return made up to 25/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 25/04/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 April 2005Return made up to 25/04/05; full list of members (6 pages)
30 April 2005Return made up to 25/04/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Incorporation (26 pages)
25 April 2003Incorporation (26 pages)