Company NameId Computer Software Ltd
Company StatusActive
Company NumberSC331676
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Russell Edgar Borrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr David Martin Cooper
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed07 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr Iain Dunbar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address213 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Secretary NameMrs Joanna Dunbar
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Pine Crescent
Hamilton
South Lanarkshire
ML3 8TZ
Scotland
Director NameMrs Joanna Dunbar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2022)
RoleCompany Directoy
Country of ResidenceScotland
Correspondence Address213 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland

Contact

Websiteidcomputersoftware.co.uk
Email address[email protected]
Telephone0141 4045826
Telephone regionGlasgow

Location

Registered Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Iain Dunbar
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,765
Current Liabilities£58,157

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

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

Filing History

10 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 October 2019 (8 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
8 October 2018Termination of appointment of Joanna Dunbar as a secretary on 1 October 2018 (1 page)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
22 May 2018Amended total exemption full accounts made up to 31 October 2015 (5 pages)
22 May 2018Amended total exemption full accounts made up to 31 October 2016 (6 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
4 August 2014Registered office address changed from 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ to Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ to Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 4 Pine Crescent Hamilton South Lanarkshire ML3 8TZ to Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 4 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Iain Dunbar on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Iain Dunbar on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Iain Dunbar on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 October 2007Incorporation (11 pages)
1 October 2007Incorporation (11 pages)