Company NameA. R. L. Software Limited
DirectorJohn Douglas Wilson
Company StatusActive
Company NumberSC307894
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Douglas Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Drumlanrig Street
Thornhill
Dumfriesshire
DG3 5LU
Scotland
Secretary NameMargaret Isabella Wilson
NationalityBritish
StatusCurrent
Appointed27 September 2007(1 year after company formation)
Appointment Duration16 years, 7 months
RoleImage Licencinc Assistant
Correspondence Address4 Grigor Drive
Edinburgh
EH4 2PJ
Scotland
Director NameVikki Ann Jane Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address88 Drumlanrig Street
Thornhill
Dumfriesshire
DG3 5LU
Scotland
Secretary NameVikki Ann Jane Wilson
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address88 Drumlanrig Street
Thornhill
Dumfriesshire
DG3 5LU
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitearlsoftware.com
Telephone07 739134813
Telephone regionMobile

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1John Douglas Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,159
Cash£1,026
Current Liabilities£14,009

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

7 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 October 2016Secretary's details changed for Margaret Isabella Wilson on 12 October 2016 (1 page)
12 October 2016Secretary's details changed for Margaret Isabella Wilson on 12 October 2016 (1 page)
10 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(4 pages)
27 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(4 pages)
27 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(4 pages)
28 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(4 pages)
28 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 November 2012Secretary's details changed for Margaret Isabella Wilson on 20 September 2011 (2 pages)
26 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 November 2012Secretary's details changed for Margaret Isabella Wilson on 20 September 2011 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 18 July 2011 (1 page)
2 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for John Douglas Wilson on 1 October 2009 (2 pages)
2 November 2010Director's details changed for John Douglas Wilson on 1 October 2009 (2 pages)
2 November 2010Director's details changed for John Douglas Wilson on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Appointment terminated secretary vikki wilson (1 page)
29 October 2008Return made up to 01/09/08; full list of members (4 pages)
29 October 2008Director's change of particulars / john wilson / 03/10/2008 (1 page)
29 October 2008Secretary appointed margaret isabella wilson (1 page)
29 October 2008Director's change of particulars / john wilson / 03/10/2008 (1 page)
29 October 2008Appointment terminated secretary vikki wilson (1 page)
29 October 2008Secretary appointed margaret isabella wilson (1 page)
29 October 2008Return made up to 01/09/08; full list of members (4 pages)
29 October 2008Appointment terminated director vikki wilson (1 page)
29 October 2008Appointment terminated director vikki wilson (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from 88 drumlanrig street thornhill dumfries & galloway DG3 5LU (1 page)
18 April 2008Registered office changed on 18/04/2008 from 88 drumlanrig street thornhill dumfries & galloway DG3 5LU (1 page)
18 April 2008Director's change of particulars / john wilson / 17/04/2008 (1 page)
18 April 2008Director's change of particulars / john wilson / 17/04/2008 (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 88 drumlanrie street thornhill dumfriesshire DG3 5LU (1 page)
10 July 2007Registered office changed on 10/07/07 from: 88 drumlanrie street thornhill dumfriesshire DG3 5LU (1 page)
18 October 2006Ad 01/09/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 October 2006Ad 01/09/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed;new director appointed (1 page)
2 October 2006New secretary appointed;new director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)