Company NameCPL Software Limited
Company StatusActive
Company NumberSC370241
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian John Welsh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr William Campbell McIlmoyle
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Helen Louise Doyle
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameFrances Helen Megson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Craig James Millar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2016)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address87 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameMr Crawford Burns
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2023(13 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitewww.cplsoftware.com/
Email address[email protected]
Telephone07 808898075
Telephone regionMobile

Location

Registered AddressLower Ground
9 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Brian Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£378,714
Cash£202,711
Current Liabilities£194,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland to Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2 March 2020 (1 page)
2 March 2020Registered office address changed from Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland to 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2 March 2020 (1 page)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF on 26 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 October 2018Appointment of Mr William Campbell Mcilmoyle as a director on 25 October 2018 (2 pages)
23 October 2018Memorandum and Articles of Association (21 pages)
23 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 September 2016Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages)
17 August 2016Termination of appointment of Craig James Millar as a director on 12 August 2016 (1 page)
17 August 2016Termination of appointment of Craig James Millar as a director on 12 August 2016 (1 page)
28 June 2016Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Registered office address changed from Rfl House Anderson Street Dunblane Perthshire FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Rfl House Anderson Street Dunblane Perthshire FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 (1 page)
1 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Director's details changed for Mr Brian John Welsh on 17 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Brian John Welsh on 17 December 2012 (2 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
23 June 2011Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 23 June 2011 (1 page)
23 June 2011Director's details changed for Brian John Welsh on 1 April 2011 (2 pages)
23 June 2011Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 23 June 2011 (1 page)
23 June 2011Director's details changed for Brian John Welsh on 1 April 2011 (2 pages)
23 June 2011Director's details changed for Mr Craig James Millar on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Brian John Welsh on 1 April 2011 (2 pages)
23 June 2011Director's details changed for Mr Craig James Millar on 23 June 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 January 2011Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 11 January 2011 (1 page)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Brian John Welsh on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Brian John Welsh on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Brian John Welsh on 1 December 2010 (2 pages)
4 January 2011Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 (1 page)
4 January 2011Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
4 January 2011Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 (1 page)
4 January 2011Appointment of Mr Craig James Millar as a director (2 pages)
4 January 2011Appointment of Mr Craig James Millar as a director (2 pages)
4 January 2011Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 (1 page)
4 January 2011Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)