Company NameEveryday Software Limited
DirectorDaniel Ramsay Walker
Company StatusActive
Company NumberSC339890
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)
Previous NamePremier Domains Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Ramsay Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleGlasgow Bookkeepers Limited
Country of ResidenceUnited Kingdom
Correspondence AddressMentieth House 29 Park Circus
Glasgow
G3 6AP
Scotland
Secretary NameMr Daniel Walker
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMentieth House 29 Park Circus
Glasgow
G3 6AP
Scotland
Director NameMrs Alison Pauline Walker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleOffice Manager
Correspondence AddressFlat 0/2, 37 Dudley Drive
Glasgow
G12 9RP
Scotland

Location

Registered AddressMentieth House
29 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,480
Cash£70
Current Liabilities£5,829

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

27 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Director's details changed for Mr Daniel Ramsay Walker on 20 March 2018 (2 pages)
2 April 2019Secretary's details changed for Mr Daniel Ramsay Walker on 20 March 2018 (1 page)
2 April 2019Change of details for Mr Daniel Ramsay Walker as a person with significant control on 20 March 2018 (2 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
27 November 2018Director's details changed for Mr Daniel Ramsay Walker on 27 November 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 19 March 2016
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 19 March 2016
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Registered office address changed from , 13/4 Dalriada, 56 Blythswood Court, Glasgow, G2 7PF to Mentieth House 29 Park Circus Glasgow G3 6AP on 22 April 2015 (1 page)
22 April 2015Registered office address changed from , 13/4 Dalriada, 56 Blythswood Court, Glasgow, G2 7PF to Mentieth House 29 Park Circus Glasgow G3 6AP on 22 April 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 19 March 2013 (3 pages)
30 April 2013Annual return made up to 19 March 2013 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2010Registered office address changed from , 0/2, 279 Crow Road, Glasgow, G11 7BG, United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from , 0/2, 279 Crow Road, Glasgow, G11 7BG, United Kingdom on 14 June 2010 (1 page)
10 June 2010Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page)
10 June 2010Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page)
10 June 2010Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page)
10 June 2010Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages)
10 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (1 page)
19 August 2009Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (1 page)
18 August 2009Registered office changed on 18/08/2009 from, suite 6, 111 west george street, glasgow, G2 1QX, united kingdom (1 page)
18 August 2009Registered office changed on 18/08/2009 from, suite 6, 111 west george street, glasgow, G2 1QX, united kingdom (1 page)
3 August 2009Appointment terminated director alison walker (1 page)
3 August 2009Appointment terminated director alison walker (1 page)
23 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 April 2009Secretary's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Secretary's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Director's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Director's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2008Incorporation (15 pages)
19 March 2008Incorporation (15 pages)