Glasgow
G3 7UL
Scotland
Director Name | Mr William Campbell McIlmoyle |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Helen Louise Doyle |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Frances Helen Megson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Craig James Millar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2016) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 87 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Mr Crawford Burns |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2023(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
Website | www.cplsoftware.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 808898075 |
Telephone region | Mobile |
Registered Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Brian Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378,714 |
Cash | £202,711 |
Current Liabilities | £194,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 March 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Mr William Campbell Mcilmoyle as a director on 25 October 2018 (2 pages) |
23 October 2018 | Memorandum and Articles of Association (21 pages) |
23 October 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 September 2016 | Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages) |
17 August 2016 | Termination of appointment of Craig James Millar as a director on 12 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Craig James Millar as a director on 12 August 2016 (1 page) |
28 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Director's details changed for Mr Brian John Welsh on 17 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Brian John Welsh on 17 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Brian John Welsh on 1 April 2011 (2 pages) |
23 June 2011 | Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Brian John Welsh on 1 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Craig James Millar on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Brian John Welsh on 1 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Craig James Millar on 23 June 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 January 2011 | Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Brian John Welsh on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Brian John Welsh on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Brian John Welsh on 1 December 2010 (2 pages) |
4 January 2011 | Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
4 January 2011 | Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 (1 page) |
4 January 2011 | Appointment of Mr Craig James Millar as a director (2 pages) |
4 January 2011 | Appointment of Mr Craig James Millar as a director (2 pages) |
4 January 2011 | Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 4 January 2011 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|