Company NameDayshape Software Ltd
Company StatusActive
Company NumberSC446814
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years, 1 month ago)
Previous NameAirts Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Alastair Neil Andrew
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Andrew David Fergusson Bone
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameCharles Andrew Ross
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(10 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Stephen Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(10 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Matthew Cockett
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(10 years, 11 months after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Graham Russell Curran
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Paul Robert Chowdhry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameDr Roan Lavery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2022)
RoleChief Product Officer
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Richard Anthony Cassidy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2023)
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.airts.co.uk
Email address[email protected]
Telephone020 33026463
Telephone regionLondon

Location

Registered AddressCodebase, Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

5k at £0.01Alastair Neil Andrew
50.00%
Ordinary
5k at £0.01Andew David Fergusson Bone
50.00%
Ordinary

Financials

Year2014
Net Worth£856
Cash£12,061
Current Liabilities£11,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (3 days from now)

Charges

26 March 2021Delivered on: 2 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

5 January 2024Termination of appointment of Paul Robert Chowdhry as a director on 4 December 2023 (1 page)
31 October 2023Satisfaction of charge SC4468140001 in full (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 June 2023Appointment of Mr Stephen Baxter as a director on 19 May 2023 (2 pages)
16 May 2023Registered office address changed from Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS Scotland to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 16 May 2023 (1 page)
10 May 2023Register(s) moved to registered inspection location Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS (1 page)
10 May 2023Register inspection address has been changed to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS (1 page)
9 May 2023Registered office address changed from Floor 3, 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS on 9 May 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2023Confirmation statement made on 20 April 2023 with updates (6 pages)
28 April 2023Termination of appointment of Richard Anthony Cassidy as a director on 13 April 2023 (1 page)
26 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 167.71
(4 pages)
24 April 2023Change of share class name or designation (2 pages)
21 April 2023Particulars of variation of rights attached to shares (2 pages)
18 April 2023Memorandum and Articles of Association (55 pages)
18 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Cessation of Alastair Neil Andrew as a person with significant control on 13 April 2023 (1 page)
17 April 2023Notification of Cc Acc Software Limited as a person with significant control on 13 April 2023 (2 pages)
17 April 2023Cessation of Andrew David Fergusson Bone as a person with significant control on 13 April 2023 (1 page)
17 April 2023Appointment of Charles Andrew Ross as a director on 13 April 2023 (2 pages)
8 December 2022Termination of appointment of Roan Lavery as a director on 11 November 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
(3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 October 2019Director's details changed for Mr Andrew David Fergusson Bone on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Richard Anthony Cassidy as a director on 2 October 2019 (2 pages)
13 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
1 May 2019Appointment of Mr Roan Lavery as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Graham Russell Curran as a director on 30 April 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with updates (6 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 145.67
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 146.5
(3 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
13 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
16 August 2016Director's details changed for Dr Alastair Neil Andrew on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Dr Alastair Neil Andrew on 16 August 2016 (2 pages)
5 July 2016Registered office address changed from 42 Forrester Road Edinburgh EH12 8AE to Floor 3, 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 42 Forrester Road Edinburgh EH12 8AE to Floor 3, 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 5 July 2016 (1 page)
30 May 2016Annual return made up to 4 April 2016 with a full list of shareholders (5 pages)
30 May 2016Annual return made up to 4 April 2016 with a full list of shareholders (5 pages)
26 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 123.77
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 123.77
(3 pages)
26 April 2016Appointment of Mr Paul Robert Chowdhry as a director on 6 April 2016 (2 pages)
26 April 2016Appointment of Mr Graham Russell Curran as a director on 14 January 2016 (2 pages)
26 April 2016Appointment of Mr Paul Robert Chowdhry as a director on 6 April 2016 (2 pages)
26 April 2016Appointment of Mr Graham Russell Curran as a director on 14 January 2016 (2 pages)
26 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 123.77
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 123.77
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 123.77
(4 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 123.77
(4 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 122.52
(4 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 122.52
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Director's details changed for Mr Alastair Neil Andrew on 9 August 2015 (3 pages)
19 August 2015Director's details changed for Mr Alastair Neil Andrew on 9 August 2015 (3 pages)
19 August 2015Director's details changed for Mr Alastair Neil Andrew on 9 August 2015 (3 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
29 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
4 April 2013Incorporation (33 pages)
4 April 2013Incorporation (33 pages)