Company NameRad Software (Holdings) Limited
Company StatusDissolved
Company NumberSC381250
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Alan John Cunningham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Contact

Websitewww.RAD.co.uk
Email address[email protected]
Telephone01646 749887
Telephone regionMilford Haven

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£210,529
Current Liabilities£2,220

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 April 2015Delivered on: 11 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 83 henderson street, bridge of allan. Title number STG32616.
Outstanding
18 March 2015Delivered on: 26 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 July 2018Cessation of Alan John Cunningham as a person with significant control on 6 April 2016 (1 page)
6 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
24 May 2018Second filing of Confirmation Statement dated 30/06/2017 (5 pages)
24 May 2018Second filing of Confirmation Statement dated 30/06/2016 (5 pages)
22 May 2018Notification of Rad Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Cessation of Alan John Cunningham as a person with significant control on 6 April 2016 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 November 2017Director's details changed for Mr Alan John Cunningham on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Alan John Cunningham on 8 November 2017 (2 pages)
8 November 2017Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages)
14 July 2017Notification of Alan John Cunningham as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Alan John Cunningham on 14 July 2017 (2 pages)
14 July 2017Notification of Alan John Cunningham as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Alan John Cunningham as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 July 2017Director's details changed for Mr Alan John Cunningham on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/05/2018
(5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/05/2018
(6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
31 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
11 April 2015Registration of charge SC3812500002, created on 2 April 2015 (6 pages)
11 April 2015Registration of charge SC3812500002, created on 2 April 2015 (6 pages)
11 April 2015Registration of charge SC3812500002, created on 2 April 2015 (6 pages)
26 March 2015Registration of charge SC3812500001, created on 18 March 2015 (8 pages)
26 March 2015Registration of charge SC3812500001, created on 18 March 2015 (8 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages)
15 December 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 15 December 2014 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Director's details changed for Mr Alan John Cunningham on 1 July 2013 (2 pages)
18 July 2013Registered office address changed from 8 Strathkelvin Place Southbank Marina Kirkintilloch G66 1XT United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Registered office address changed from 8 Strathkelvin Place Southbank Marina Kirkintilloch G66 1XT United Kingdom on 18 July 2013 (1 page)
18 July 2013Director's details changed for Mr Alan John Cunningham on 1 July 2013 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(5 pages)
13 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(5 pages)
30 June 2010Incorporation (40 pages)
30 June 2010Incorporation (40 pages)