CPL SOFTWARE LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2023-11-15 View Report
Capital. Capital name of class of shares. 2023-11-13 View Report
Capital. Date: 2023-11-01. 2023-11-13 View Report
Incorporation. Memorandum articles. 2023-11-13 View Report
Resolution. Description: Resolutions. 2023-11-10 View Report
Officers. Termination date: 2023-08-08. Officer name: Crawford Burns. 2023-08-09 View Report
Officers. Appointment date: 2023-05-25. Officer name: Mr Crawford Burns. 2023-06-01 View Report
Resolution. Description: Resolutions. 2023-03-29 View Report
Incorporation. Memorandum articles. 2023-03-29 View Report
Confirmation statement. Statement with updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Officers. Change date: 2022-02-15. Officer name: Mr Brian John Welsh. 2022-02-15 View Report
Persons with significant control. Change date: 2022-02-15. Psc name: Mr Brian John Welsh. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-12-30 View Report
Address. Change date: 2020-03-02. New address: Lower Ground 9 Woodside Crescent Glasgow G3 7UL. Old address: 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland. 2020-03-02 View Report
Address. Old address: Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland. Change date: 2020-03-02. New address: 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-12-31 View Report
Accounts. Accounts type total exemption full. 2019-12-22 View Report
Address. New address: Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF. Old address: 87 st. Vincent Street Glasgow G2 5TF Scotland. Change date: 2019-02-26. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Officers. Appointment date: 2018-10-25. Officer name: Mr William Campbell Mcilmoyle. 2018-10-25 View Report
Incorporation. Memorandum articles. 2018-10-23 View Report
Resolution. Description: Resolutions. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Officers. Change date: 2016-09-19. Officer name: Mr Brian John Welsh. 2016-09-19 View Report
Officers. Termination date: 2016-08-12. Officer name: Craig James Millar. 2016-08-17 View Report
Address. Old address: Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB. Change date: 2016-06-28. New address: 87 st. Vincent Street Glasgow G2 5TF. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Address. Old address: Rfl House Anderson Street Dunblane Perthshire FK15 9AJ. Change date: 2015-07-29. New address: Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-02-01 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Officers. Change date: 2012-12-17. Officer name: Mr Brian John Welsh. 2013-01-25 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Officers. Officer name: Mr Craig James Millar. Change date: 2011-06-23. 2011-06-23 View Report
Address. Old address: Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland. Change date: 2011-06-23. 2011-06-23 View Report