Company NameSoftware Control Systems Limited
Company StatusDissolved
Company NumberSC264160
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date2 June 2020 (3 years, 11 months ago)
Previous NameIslebrook Limited

Business Activity

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

Directors

Director NameMr Andrew Clewlow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 month after company formation)
Appointment Duration16 years, 2 months (closed 02 June 2020)
RoleComputer Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 School Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3XU
Secretary NameGrants Scotland Limited (Corporation)
StatusClosed
Appointed06 April 2004(1 month after company formation)
Appointment Duration16 years, 2 months (closed 02 June 2020)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£247,341
Cash£164,312
Current Liabilities£51,372

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 June 2020Final Gazette dissolved following liquidation (1 page)
2 March 2020Final account prior to dissolution in MVL (final account attached) (8 pages)
3 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(2 pages)
3 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(2 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Current accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
15 June 2017Current accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
22 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
21 February 2013Registered office address changed from 6Th Floor, 38 Queen Street Glasgow G1 3DX United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 6Th Floor, 38 Queen Street Glasgow G1 3DX United Kingdom on 21 February 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Andrew Clewlow on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Clewlow on 26 July 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Clewlow on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Clewlow on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
16 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Registered office changed on 17/04/2008 from grants scotland LIMITED 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Return made up to 01/03/08; full list of members (3 pages)
17 April 2008Return made up to 01/03/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from grants scotland LIMITED 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of register of members (1 page)
25 February 2008Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
14 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 April 2007Return made up to 01/03/07; full list of members (2 pages)
20 April 2007Return made up to 01/03/07; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Registered office changed on 07/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Company name changed islebrook LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Company name changed islebrook LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2004Incorporation (16 pages)
1 March 2004Incorporation (16 pages)