Company NameAnnotate Software Limited
DirectorsRobert Charles Cannon and Frederick William Howell
Company StatusActive
Company NumberSC294230
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameTextensor Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Robert Charles Cannon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 McDonald Road
Edinburgh
EH7 4LY
Scotland
Director NameDr Frederick William Howell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenogle Place
Edinburgh
EH3 5HP
Scotland
Secretary NameDr Frederick William Howell
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenogle Place
Edinburgh
EH3 5HP
Scotland
Secretary NameMiss Sara May Robertson
StatusResigned
Appointed24 November 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2016)
RoleCompany Director
Correspondence Address30/2 Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Martin Graham Bangs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss House 6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Secretary NameMr Martin Graham Bangs
StatusResigned
Appointed02 March 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2021)
RoleCompany Director
Correspondence AddressWemyss House 6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Graham Francis Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss House 6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland

Contact

Websitetextensor.com
Telephone0131 6291424
Telephone regionEdinburgh

Location

Registered AddressWemyss House
6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£255,953
Cash£192,535
Current Liabilities£84,905

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

3 September 2021Delivered on: 8 September 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
3 September 2021Delivered on: 8 September 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
12 July 2017Delivered on: 13 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

19 April 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
24 November 2022Accounts for a small company made up to 31 March 2022 (18 pages)
21 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (18 pages)
22 September 2021Satisfaction of charge SC2942300001 in full (4 pages)
8 September 2021Registration of charge SC2942300002, created on 3 September 2021 (21 pages)
8 September 2021Registration of charge SC2942300003, created on 3 September 2021 (15 pages)
7 September 2021Memorandum and Articles of Association (12 pages)
7 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2021Termination of appointment of Graham Francis Smith as a director on 6 May 2021 (1 page)
11 June 2021Termination of appointment of Martin Graham Bangs as a secretary on 6 May 2021 (1 page)
9 June 2021Termination of appointment of Martin Graham Bangs as a director on 6 May 2021 (1 page)
4 March 2021Notification of Opus 2 Magnum Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Cessation of Graham Francis Smith as a person with significant control on 2 March 2021 (1 page)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (17 pages)
4 February 2020Registered office address changed from 30/2 Frederick Street Edinburgh EH2 2JR to Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH on 4 February 2020 (1 page)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 March 2019 (19 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
4 December 2017Full accounts made up to 31 March 2017 (16 pages)
4 December 2017Full accounts made up to 31 March 2017 (16 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
13 July 2017Registration of charge SC2942300001, created on 12 July 2017 (19 pages)
13 July 2017Registration of charge SC2942300001, created on 12 July 2017 (19 pages)
3 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Appointment of Mr Graham Francis Smith as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Mr Graham Francis Smith as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Sara May Robertson as a secretary on 2 March 2016 (1 page)
3 March 2016Appointment of Mr Martin Graham Bangs as a director on 2 March 2016 (2 pages)
3 March 2016Appointment of Mr Martin Graham Bangs as a director on 2 March 2016 (2 pages)
3 March 2016Termination of appointment of Sara May Robertson as a secretary on 2 March 2016 (1 page)
3 March 2016Appointment of Mr Martin Graham Bangs as a secretary on 2 March 2016 (2 pages)
3 March 2016Appointment of Mr Martin Graham Bangs as a secretary on 2 March 2016 (2 pages)
21 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
24 November 2014Termination of appointment of Frederick William Howell as a secretary on 24 November 2014 (1 page)
24 November 2014Appointment of Miss Sara May Robertson as a secretary on 24 November 2014 (2 pages)
24 November 2014Appointment of Miss Sara May Robertson as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Frederick William Howell as a secretary on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 37 Mcdonald Road Edinburgh EH7 4LY to 30/2 Frederick Street Edinburgh EH2 2JR on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 37 Mcdonald Road Edinburgh EH7 4LY to 30/2 Frederick Street Edinburgh EH2 2JR on 24 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Frederick William Howell on 21 December 2009 (1 page)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Doctor Robert Charles Cannon on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Frederick William Howell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Frederick William Howell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Doctor Robert Charles Cannon on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Frederick William Howell on 21 December 2009 (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 07/12/06; full list of members (2 pages)
14 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2005Incorporation (15 pages)
7 December 2005Incorporation (15 pages)