Company NameCU Soar Limited
DirectorsAndrew Mark Duncan and Anthony David McKenzie
Company StatusLiquidation
Company NumberSC566128
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)

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
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Director NameMr Anthony David McKenzie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Secretary NameMr Andrew Mark Duncan
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2022 (1 year, 11 months ago)
Next Return Due30 May 2023 (overdue)

Filing History

13 September 2023Registered office address changed from 52 West Princes Street Helensburgh G84 8UG Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 September 2023 (2 pages)
6 September 2023Court order in a winding-up (& Court Order attachment) (4 pages)
19 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
11 January 2021Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 11 January 2021 (1 page)
17 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
2 October 2019Registered office address changed from Unit 2.2.10 the Hub Pacific Quay Glasgow G51 1DZ Scotland to Tontine House 8 Gordon Street Glasgow G1 3PL on 2 October 2019 (1 page)
22 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 1
(28 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 1
(28 pages)