Company NameFundsoft Limited
DirectorKeira MacDougall
Company StatusLiquidation
Company NumberSC253874
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameKeira MacDougall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(5 days after company formation)
Appointment Duration20 years, 8 months
RoleSales Director
Correspondence AddressFlat 1/2
84 Beith Street
Glasgow
G11 6DQ
Scotland
Secretary NameMrs Sara MacDougall
NationalityBritish
StatusCurrent
Appointed11 August 2003(5 days after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence AddressBruthach 11 John Murray Drive
Bridge Of Allan
Stirlingshire
FK9 4QH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressHillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Financials

Year2004
Net Worth-£491,791
Current Liabilities£1,224,069

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due20 August 2016 (overdue)

Filing History

17 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 November 2004Return made up to 06/08/04; full list of members (6 pages)
1 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
30 October 2003Partic of mort/charge * (6 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
14 August 2003Ad 11/08/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
6 August 2003Incorporation (15 pages)