Gazette. Gazette dissolved liquidation. |
2023-11-29 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting scotland. |
2023-08-29 |
View Report |
Address. Change date: 2022-11-29. New address: Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX. Old address: 4-5 Lochside View Edinburgh EH12 9DH. |
2022-11-29 |
View Report |
Resolution. Description: Resolutions. |
2022-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-03 |
View Report |
Officers. Officer name: Jarlath Dooley. Termination date: 2022-07-01. |
2022-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Accounts. Accounts type full. |
2021-09-06 |
View Report |
Mortgage. Charge number: SC2234300005. |
2021-08-25 |
View Report |
Mortgage. Charge number: SC2234300004. |
2021-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-30 |
View Report |
Accounts. Accounts type full. |
2020-09-25 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-02-03 |
View Report |
Capital. Description: Statement by Directors. |
2020-02-03 |
View Report |
Insolvency. Description: Solvency Statement dated 03/02/20. |
2020-02-03 |
View Report |
Resolution. Description: Resolutions. |
2020-02-03 |
View Report |
Capital. Capital allotment shares. |
2020-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-04 |
View Report |
Accounts. Accounts type full. |
2019-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-05 |
View Report |
Persons with significant control. Change date: 2018-01-29. Psc name: Version 1 Software Uk Limited. |
2018-10-05 |
View Report |
Accounts. Accounts type full. |
2018-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-13 |
View Report |
Officers. Change date: 2017-10-03. Officer name: Tom O'connor. |
2017-10-03 |
View Report |
Officers. Change date: 2017-10-03. Officer name: Andrew Langford. |
2017-10-03 |
View Report |
Officers. Appointment date: 2017-09-11. Officer name: Andrew Langford. |
2017-09-11 |
View Report |
Accounts. Accounts type full. |
2017-09-11 |
View Report |
Persons with significant control. Psc name: Version 1 Software Uk Limited. Change date: 2017-08-14. |
2017-08-14 |
View Report |
Persons with significant control. Psc name: Version 1 Software Uk Limited. Change date: 2017-08-14. |
2017-08-14 |
View Report |
Incorporation. Memorandum articles. |
2017-06-21 |
View Report |
Resolution. Description: Resolutions. |
2017-06-21 |
View Report |
Mortgage. Charge creation date: 2017-05-15. Charge number: SC2234300005. |
2017-05-18 |
View Report |
Mortgage. Charge creation date: 2017-05-15. Charge number: SC2234300004. |
2017-05-17 |
View Report |
Officers. Appointment date: 2017-03-31. Officer name: Tom O'connor. |
2017-05-09 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Justin Keatinge. |
2017-05-09 |
View Report |
Mortgage. Charge number: SC2234300003. |
2017-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Officers. Change date: 2016-10-04. Officer name: Mr Justin Keatinge. |
2016-10-06 |
View Report |
Officers. Officer name: Mr Jarlath Dooley. Change date: 2016-10-04. |
2016-10-04 |
View Report |
Accounts. Accounts type full. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-28 |
View Report |
Officers. Change date: 2015-09-30. Officer name: Mr Jarlath Dooley. |
2015-10-28 |
View Report |
Officers. Change date: 2015-09-30. Officer name: Mr Justin Keatinge. |
2015-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-15 |
View Report |
Accounts. Accounts type full. |
2015-08-18 |
View Report |
Auditors. Auditors resignation company. |
2015-05-19 |
View Report |
Auditors. Auditors resignation company. |
2015-05-06 |
View Report |
Mortgage. Charge creation date: 2013-12-19. Charge number: SC2234300003. |
2015-03-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-01-28 |
View Report |
Address. Change date: 2014-09-09. Old address: 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP. New address: 4-5 Lochside View Edinburgh EH12 9DH. |
2014-09-09 |
View Report |