Company NameEdinburgh Software Limited
DirectorsGayle Riddle and Peter John Riddle
Company StatusActive
Company NumberSC446697
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years, 1 month 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 NameMrs Gayle Riddle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarngeal Kinnaird By Moulin
Pitlochry
PH16 5JL
Scotland
Director NameMr Peter John Riddle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressCarngeal Kinnaird By Moulin
Pitlochry
PH16 5JL
Scotland
Secretary NameMr James Lyall Wallace
StatusCurrent
Appointed23 January 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address18/8 Harbourside
Inverkip
Greenock
PA16 0BF
Scotland
Secretary NameMr James Lyall Wallace
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Murieston Vale
Murieston
Livingston
West Lothian
EH54 9EP
Scotland

Location

Registered AddressThe Signal Box
Appin Lane
Edinburgh
EH14 1JL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Shareholders

550 at £1Peter John Riddle
99.82%
Ordinary A
1 at £1Gayle Riddle
0.18%
Ordinary B

Financials

Year2014
Net Worth£168,588
Cash£99,842
Current Liabilities£8,692

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
16 December 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 55
(2 pages)
15 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 1,001
(3 pages)
15 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 65
(2 pages)
14 September 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 1,001
(3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 August 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 90
(3 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
18 December 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 60
(2 pages)
14 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,001
(3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
31 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 85
(3 pages)
13 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 75
(2 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
15 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 125
(3 pages)
24 January 2019Appointment of Mr James Lyall Wallace as a secretary on 23 January 2019 (2 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,001
(5 pages)
23 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,001
(5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 551
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 551
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 551
(5 pages)
13 August 2014Registered office address changed from 7 Murieston Vale Murieston Livingston West Lothian EH54 9EP to The Signal Box Appin Lane Edinburgh EH14 1JL on 13 August 2014 (1 page)
13 August 2014Termination of appointment of James Lyall Wallace as a secretary on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 7 Murieston Vale Murieston Livingston West Lothian EH54 9EP to The Signal Box Appin Lane Edinburgh EH14 1JL on 13 August 2014 (1 page)
13 August 2014Termination of appointment of James Lyall Wallace as a secretary on 13 August 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 551
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 551
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 551
(6 pages)
13 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
13 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)