C2 SOFTWARE LIMITED

SC176133
SOLAIS HOUSE, 19 PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

Documents

Documents
Date Category Description Pages
24 Feb 2025 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jan 2025 officers Termination of appointment of director (Alan Logan Turnbull) 1 Buy now
11 Dec 2024 accounts Annual Accounts 11 Buy now
26 Sep 2024 officers Termination of appointment of director (Finlay James Carmichael) 1 Buy now
26 Sep 2024 officers Termination of appointment of director (Kirk Thomas Potter) 1 Buy now
12 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2024 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
08 Jan 2024 incorporation Memorandum Articles 10 Buy now
08 Jan 2024 resolution Resolution 1 Buy now
06 Jan 2024 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
04 Jan 2024 mortgage Registration of a charge 20 Buy now
28 Dec 2023 mortgage Registration of a charge 15 Buy now
13 Nov 2023 mortgage Registration of a charge 14 Buy now
07 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Thomas O'hara) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Alan Logan Turnbull) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Andrew Mcdonald) 2 Buy now
07 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2023 officers Termination of appointment of director (Warren Stephen Colin Davies) 1 Buy now
07 Nov 2023 officers Termination of appointment of director (Guy Robert Hocking) 1 Buy now
07 Nov 2023 officers Termination of appointment of secretary (Kirk Thomas Potter) 1 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 12 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 11 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 11 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2017 accounts Annual Accounts 13 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 15 Buy now
05 Jul 2016 officers Appointment of director (Mr Guy Robert Hocking) 2 Buy now
05 Jul 2016 officers Appointment of director (Mr Warren Stephen Colin Davies) 2 Buy now
05 Jul 2016 officers Change of particulars for director (Kirk Thomas Potter) 2 Buy now
05 Jul 2016 officers Change of particulars for director (Mr Finlay James Carmichael) 2 Buy now
05 Jul 2016 officers Termination of appointment of director (Richard Robert Tindall) 1 Buy now
04 Jul 2016 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
23 Jul 2014 annual-return Annual Return 6 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 accounts Annual Accounts 6 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
03 Jul 2012 annual-return Annual Return 6 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
14 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Finlay James Carmichael) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Richard Robert Tindall) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Kirk Thomas Potter) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Finlay James Carmichael) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Richard Robert Tindall) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Kirk Thomas Potter) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
29 Jun 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
29 Jun 2009 address Location of debenture register 1 Buy now
29 Jun 2009 address Location of register of members 1 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from suite 2, grianan building gemini crescent dundee technology park dundee DD2 1SW united kingdom 1 Buy now
16 Apr 2009 accounts Annual Accounts 2 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from unit g tayside software centre technology park dundee tayside DD2 1TY 1 Buy now
30 Sep 2008 resolution Resolution 1 Buy now
30 Sep 2008 capital Gbp ic 105/100\08/08/08\gbp sr 5@1=5\ 1 Buy now
19 Jun 2008 annual-return Return made up to 05/06/08; full list of members 5 Buy now
22 Apr 2008 accounts Annual Accounts 5 Buy now
07 Jun 2007 annual-return Return made up to 05/06/07; full list of members 3 Buy now
19 Apr 2007 accounts Annual Accounts 5 Buy now
06 Jun 2006 annual-return Return made up to 05/06/06; full list of members 3 Buy now
05 Apr 2006 accounts Annual Accounts 4 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
09 Jun 2005 annual-return Return made up to 05/06/05; full list of members 4 Buy now
30 Mar 2005 accounts Annual Accounts 4 Buy now
23 Feb 2005 officers Director's particulars changed 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
03 Feb 2005 resolution Resolution 1 Buy now
03 Feb 2005 capital £ ic 125/105 30/11/04 £ sr 20@1=20 1 Buy now
03 Feb 2005 resolution Resolution 1 Buy now
03 Feb 2005 capital £ ic 150/125 30/11/04 £ sr 25@1=25 1 Buy now
07 Jan 2005 officers New secretary appointed 2 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
17 Jun 2004 annual-return Return made up to 05/06/04; full list of members 8 Buy now
23 Apr 2004 accounts Annual Accounts 6 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: maryfield farmhouse maryfield blairgowrie perthshire PH10 6SX 1 Buy now
08 Jun 2003 annual-return Return made up to 05/06/03; full list of members 8 Buy now
29 Jan 2003 accounts Annual Accounts 6 Buy now
27 Aug 2002 annual-return Return made up to 05/06/02; full list of members 8 Buy now
21 Aug 2002 officers New director appointed 2 Buy now
14 Mar 2002 accounts Annual Accounts 7 Buy now