Company NameCultivate Software Ltd
Company StatusDissolved
Company NumberSC357781
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date17 February 2022 (2 years, 2 months ago)
Previous NamesEdgecase UK Ltd and Neo Innovation Europe Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Anthony Wilson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2022)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Robert Mackintosh Mackean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameMr Joseph Michael O'Brien
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2013)
RoleSoftware Engineer
Country of ResidenceUnited States
Correspondence AddressTechcube Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameKenneth Elliot Barker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressCodebase Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Daniel Riedel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTechcube Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr George Webb Constable
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2013(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 August 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNeo Innovation Inc 1123 Broadway
Suite 718
New York City
New York
United States
Secretary NameMrs Jennifer Marie Wilson
StatusResigned
Appointed13 August 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressCodebase Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£41,349
Cash£59,384
Current Liabilities£26,758

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 July 2020Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 30 July 2020 (2 pages)
30 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
(1 page)
13 January 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
18 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
17 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 110.0542
(3 pages)
16 September 2019Cessation of Paul Anthony Wilson as a person with significant control on 31 July 2019 (1 page)
27 August 2019Sub-division of shares on 26 September 2018 (4 pages)
23 August 2019Change of share class name or designation (2 pages)
23 August 2019Notification of Roofoods Ltd as a person with significant control on 31 July 2019 (2 pages)
2 August 2019Termination of appointment of Jennifer Marie Wilson as a secretary on 31 July 2019 (1 page)
29 July 2019Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(4 pages)
26 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
(4 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
(4 pages)
16 September 2014Company name changed neo innovation europe LTD\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed neo innovation europe LTD\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
13 August 2014Termination of appointment of Kenneth Elliot Barker as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Kenneth Elliot Barker as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mrs Jennifer Marie Wilson as a secretary on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of George Webb Constable as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of George Webb Constable as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mrs Jennifer Marie Wilson as a secretary on 13 August 2014 (2 pages)
23 April 2014Registered office address changed from Techcube Summerhall Edinburgh EH9 1PL Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Techcube Summerhall Edinburgh EH9 1PL Scotland on 23 April 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Termination of appointment of Daniel Riedel as a director (1 page)
22 November 2013Appointment of Mr George Webb Constable as a director (2 pages)
22 November 2013Appointment of Mr George Webb Constable as a director (2 pages)
22 November 2013Termination of appointment of Daniel Riedel as a director (1 page)
28 October 2013Company name changed edgecase uk LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed edgecase uk LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Appointment of Mr Daniel Riedel as a director (2 pages)
26 September 2013Appointment of Mr Daniel Riedel as a director (2 pages)
14 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 99
(4 pages)
14 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 99
(4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Joseph O'brien as a director (1 page)
1 February 2013Termination of appointment of Joseph O'brien as a director (1 page)
10 January 2013Registered office address changed from 19 Learmonth Crescent Edinburgh EH4 1DD United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 19 Learmonth Crescent Edinburgh EH4 1DD United Kingdom on 10 January 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 January 2012Appointment of Kenneth Elliot Barker as a director (2 pages)
23 January 2012Appointment of Kenneth Elliot Barker as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 99
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 99
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 99
(3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1
(2 pages)
22 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1
(2 pages)
19 October 2009Appointment of Mr Paul Anthony Wilson as a director (2 pages)
19 October 2009Appointment of Mr Joseph Michael O'brien as a director (2 pages)
19 October 2009Appointment of Mr Paul Anthony Wilson as a director (2 pages)
19 October 2009Appointment of Mr Joseph Michael O'brien as a director (2 pages)
16 October 2009Registered office address changed from 10a Dick Place Edinburgh EH9 2JL United Kingdom on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Robert Mackean as a director (1 page)
16 October 2009Registered office address changed from 10a Dick Place Edinburgh EH9 2JL United Kingdom on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Robert Mackean as a director (1 page)
6 April 2009Incorporation (14 pages)
6 April 2009Incorporation (14 pages)