Company NameSkillstep Software Ltd
DirectorAndrew Mark Duncan
Company StatusActive - Proposal to Strike off
Company NumberSC476259
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 12 months ago)
Previous NameSkillstep Training Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Mark Duncan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Director NameMr Ryan Falconer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Duddingston View
Edinburgh
Midlothian
EH15 3LZ
Scotland

Location

Registered Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2021 (2 years, 11 months ago)
Next Return Due12 May 2022 (overdue)

Filing History

22 January 2021Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 22 January 2021 (1 page)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
6 May 2020Change of details for November Twenty One Group Limited as a person with significant control on 1 October 2019 (2 pages)
5 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 November 2019Registered office address changed from The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ United Kingdom to Tontine House 8 Gordon Street Glasgow G1 3PL on 4 November 2019 (1 page)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 June 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
14 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
14 May 2018Notification of November Twenty One Group Limited as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Ryan Falconer as a director on 8 September 2017 (1 page)
8 September 2017Cessation of Ryan Falconer as a person with significant control on 8 September 2017 (1 page)
8 September 2017Change of details for Mr Ryan Falconer as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Andrew Mark Duncan as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Ryan Falconer as a director on 8 September 2017 (1 page)
8 September 2017Cessation of Ryan Falconer as a person with significant control on 8 September 2017 (1 page)
8 September 2017Director's details changed for Mr Ryan Falconer on 8 September 2017 (2 pages)
8 September 2017Change of details for Mr Ryan Falconer as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Ryan Falconer on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Andrew Mark Duncan as a director on 8 September 2017 (2 pages)
7 September 2017Registered office address changed from 43 Duddingston View Edinburgh Midlothian EH15 3LZ to The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 43 Duddingston View Edinburgh Midlothian EH15 3LZ to The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ on 7 September 2017 (1 page)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
24 June 2017Director's details changed for Mr Ryan Andrew Falconer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Ryan Andrew Falconer on 24 June 2017 (2 pages)
10 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
2 March 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 March 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(36 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(36 pages)