Company NameRing Of Software Engineers UK Ltd
DirectorTim Musson
Company StatusActive
Company NumberSC334514
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Tim Musson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(4 years after company formation)
Appointment Duration12 years, 4 months
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address10 Colinton Road, The Moffat Centre, D/74
Edinburgh Napier University
Edinburgh
EH10 5DT
Scotland
Secretary NameMr Shahid Baig
StatusCurrent
Appointed19 December 2011(4 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address10 Colinton Road, The Moffat Centre, D/74
Edinburgh Napier University
Edinburgh
EH10 5DT
Scotland
Director NameShahid Baig
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address134 Howden Hall Drive
Liberton
Edinburgh
Mid Lothian
EH16 6UX
Scotland
Secretary NameSaadia Shahid Baig
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address134 Howden Hall Drive
Liberton
Edinburgh
Mid Lothian
EH16 6UX
Scotland

Location

Registered AddressShahid Baig
10 Colinton Road, The Moffat Centre, D/74
Edinburgh Napier University
Edinburgh
EH10 5DT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Shahid Baig
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
11 November 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
8 August 2013Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road, Bright Red Ventures D-74 Edinburgh Napier University Edinburgh EH10 5DT on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road, Bright Red Ventures D-74 Edinburgh Napier University Edinburgh EH10 5DT on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road, Bright Red Ventures D-74 Edinburgh Napier University Edinburgh EH10 5DT on 8 August 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 May 2013Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road Bright Red Ventures D 74 Edinburgh Scotland EH10 5DT United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh Napier University Edinburgh EH10 5DT Scotland on 17 May 2013 (1 page)
17 May 2013Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road Bright Red Ventures D 74 Edinburgh Scotland EH10 5DT United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh Napier University Edinburgh EH10 5DT Scotland on 17 May 2013 (1 page)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
19 December 2011Appointment of Mr Tim Musson as a director (2 pages)
19 December 2011Termination of appointment of Shahid Baig as a director (1 page)
19 December 2011Termination of appointment of Saadia Baig as a secretary (1 page)
19 December 2011Appointment of Mr Tim Musson as a director (2 pages)
19 December 2011Termination of appointment of Shahid Baig as a director (1 page)
19 December 2011Appointment of Mr Shahid Baig as a secretary (1 page)
19 December 2011Termination of appointment of Saadia Baig as a secretary (1 page)
19 December 2011Appointment of Mr Shahid Baig as a secretary (1 page)
15 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 March 2011Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh EH10 5DT Scotland on 15 March 2011 (1 page)
15 March 2011Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh EH10 5DT Scotland on 15 March 2011 (1 page)
4 February 2011Registered office address changed from 134 Howden Hall Drive, Liberton Edinburgh Mid Lothian EH16 6UX on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Mr Shahid Baig 10 Colinton Road Edinburgh Edinburgh EH10 5DT Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 134 Howden Hall Drive, Liberton Edinburgh Mid Lothian EH16 6UX on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Mr Shahid Baig 10 Colinton Road Edinburgh Edinburgh EH10 5DT Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Mr Shahid Baig 10 Colinton Road Edinburgh Edinburgh EH10 5DT Scotland on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 134 Howden Hall Drive, Liberton Edinburgh Mid Lothian EH16 6UX on 4 February 2011 (1 page)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 February 2010Director's details changed for Shahid Baig on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Shahid Baig on 18 February 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 December 2008Return made up to 27/11/08; full list of members (3 pages)
24 December 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2007Incorporation (19 pages)
27 November 2007Incorporation (19 pages)