Company NameSymphonic Software Ltd
DirectorsRaj Dani and Andre Wong Durand
Company StatusActive
Company NumberSC423969
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Previous NameCloud4Health Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Raj Dani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1001 17th Street
Suite 100
Denver
Colorado
80202
Director NameMr Andre Wong Durand
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1001 17th Street
Suite 100
Denver
Colorado
80202
Director NameMr Ashok Kumar Khindria
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Niall William Burns
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 31 October 2020)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Richard Cameron Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameFrederick William Morrell James
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Judith Anne Halkerston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2020)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressArgyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Alan William Robertson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Street
Edinburgh
EH3 7LB
Scotland
Director NameMr David Bowerman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Lauren Romer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2021)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1001 17th Street
Suite 100
Denver
Colorado
80202
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitewww.symphonicsoft.com
Email address[email protected]
Telephone0131 2902318
Telephone regionEdinburgh

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
6.50%
-
35k at £0.0001William Johnston Buchanan
4.39%
Ordinary
30k at £0.0001Alistair Mccreath Lawson
3.76%
Ordinary
30k at £0.0001Lu Fan
3.76%
Ordinary
30k at £0.0001Omair Uthmani
3.76%
Ordinary
192.3k at £0.0001Napier University Ventures LTD
24.10%
Ordinary
19.7k at £0.0001Share Nominees Limited A/c P Brown
2.47%
Ordinary
102k at £0.0001Frederick William Morrell James
12.79%
Ordinary
100k at £0.0001Scottish Enterprise Scottish Co-investment Fund
12.53%
Ordinary
98k at £0.0001Niall Williams Burns
12.27%
Ordinary
15k at £0.0001Derek Wood
1.88%
Ordinary
15k at £0.0001Par Nominees Limited A/c J Mcneill
1.88%
Ordinary
15k at £0.0001Par Nominees Limited A/c S Mcneill
1.88%
Ordinary
10.1k at £0.0001Share Nominees Limited A/c N Davidson
1.26%
Ordinary
10.1k at £0.0001Share Nominees Limited A/c P Mcnutt
1.26%
Ordinary
10k at £0.0001Par Nominees Limited A/c J Hall
1.25%
Ordinary
10k at £0.0001Par Nominees Limited A/c S Mcrae
1.25%
Ordinary
7.1k at £0.0001Share Nominees Limited A/c S Carracher
0.88%
Ordinary
6k at £0.0001Par Nominees Limited A/c G Martin
0.75%
Ordinary
6k at £0.0001Share Nominees Limited A/c S Shaw
0.75%
Ordinary
5.1k at £0.0001Share Nominees Limited A/c J Halkerston
0.63%
Ordinary

Financials

Year2014
Net Worth£144,030
Cash£125,451
Current Liabilities£2,450

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

11 August 2023Unaudited abridged accounts made up to 31 May 2021 (9 pages)
11 August 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
11 August 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
1 August 2022Termination of appointment of Lauren Romer as a director on 31 December 2021 (1 page)
1 August 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2022 (1 page)
6 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
21 July 2021Second filing of Confirmation Statement dated 17 May 2021 (20 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/07/2021
(16 pages)
9 November 2020Withdrawal of a person with significant control statement on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Judith Anne Halkerston as a director on 31 October 2020 (1 page)
9 November 2020Termination of appointment of Alan William Robertson as a director on 31 October 2020 (1 page)
9 November 2020Appointment of Ms Lauren Romer as a director on 31 October 2020 (2 pages)
9 November 2020Termination of appointment of Niall William Burns as a director on 31 October 2020 (1 page)
9 November 2020Notification of Ping Indentity Uk Limited as a person with significant control on 31 October 2020 (2 pages)
9 November 2020Termination of appointment of Richard Cameron Lewis as a director on 31 October 2020 (1 page)
9 November 2020Appointment of Mr Andre Durand as a director on 31 October 2020 (2 pages)
9 November 2020Termination of appointment of David Bowerman as a director on 31 October 2020 (1 page)
9 November 2020Termination of appointment of Frederick William Morrell James as a director on 31 October 2020 (1 page)
9 November 2020Appointment of Mr Raj Dani as a director on 31 October 2020 (2 pages)
6 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 251.0852
(4 pages)
27 October 2020Accounts for a small company made up to 31 May 2020 (15 pages)
27 October 2020Notification of a person with significant control statement (2 pages)
27 October 2020Cessation of Scottish Enterprise as a person with significant control on 27 July 2017 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with updates (13 pages)
13 May 2020Director's details changed for Mrs Judith Anne Halkerston on 9 March 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 24 September 2019
  • GBP 202.8998
(3 pages)
16 January 2020Accounts for a small company made up to 31 May 2019 (9 pages)
3 June 2019Appointment of Mr David Bowerman as a director on 1 June 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (13 pages)
15 April 2019Second filing of a statement of capital following an allotment of shares on 10 April 2019
  • GBP 201.3998
(7 pages)
10 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 205.7965
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/04/2019
(3 pages)
26 March 2019Appointment of Mr Alan William Robertson as a director on 15 March 2019 (2 pages)
20 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 197.0031
(4 pages)
20 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
25 May 2018Confirmation statement made on 17 May 2018 with updates (10 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 139.8614
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 139.8614
(4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
12 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 133.7092
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 133.7092
(4 pages)
12 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 111.8514
(9 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 111.8514
(9 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Company name changed CLOUD4HEALTH LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 June 2015Company name changed CLOUD4HEALTH LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-29
(2 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 111.8514
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 111.8514
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 111.8514
(4 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-29
  • RES15 ‐ Change company name resolution on 2015-05-29
(2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 79.8062
(8 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 79.8062
(8 pages)
29 May 2015Appointment of Judith Anne Halkerston as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Judith Anne Halkerston as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Judith Anne Halkerston as a director on 1 May 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 79.8062
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 79.8062
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 79.8062
(4 pages)
1 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 76.7524
(7 pages)
1 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 76.7524
(7 pages)
30 June 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
30 June 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Appointment of Mr Richard Cameron Lewis as a director (3 pages)
5 February 2014Appointment of Mr Richard Cameron Lewis as a director (3 pages)
27 January 2014Appointment of Frederick William Morrell James as a director (3 pages)
27 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
27 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
27 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 76.7524
(4 pages)
27 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 76.7524
(4 pages)
27 January 2014Appointment of Frederick William Morrell James as a director (3 pages)
23 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 32.00
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 32.00
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 20.00
(4 pages)
18 December 2013Termination of appointment of Ashok Khindria as a director (1 page)
18 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 20.00
(4 pages)
18 December 2013Termination of appointment of Ashok Khindria as a director (1 page)
18 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 20.00
(4 pages)
7 November 2013Registered office address changed from 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland on 7 November 2013 (2 pages)
7 November 2013Sub-division of shares on 6 November 2013 (5 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 1 ordinary share of £1 into 10000 ordinary of £0.0001 each 06/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 November 2013Sub-division of shares on 6 November 2013 (5 pages)
7 November 2013Registered office address changed from 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland on 7 November 2013 (2 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 1 ordinary share of £1 into 10000 ordinary of £0.0001 each 06/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 November 2013Sub-division of shares on 6 November 2013 (5 pages)
7 November 2013Registered office address changed from 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland on 7 November 2013 (2 pages)
4 October 2013Appointment of Mr Ashok Kumar Khindria as a director (2 pages)
4 October 2013Appointment of Mr Niall William Burns as a director (2 pages)
4 October 2013Appointment of Mr Niall William Burns as a director (2 pages)
4 October 2013Termination of appointment of Richard Lewis as a director (1 page)
4 October 2013Termination of appointment of Richard Lewis as a director (1 page)
4 October 2013Appointment of Mr Ashok Kumar Khindria as a director (2 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)