SOFTWARE ON DEMAND LIMITED

108 Princes Street 108 Princes Street, Midlothian, EH2 3AA
StatusDISSOLVED
Company No.SC121687
CategoryPrivate Limited Company
Incorporated30 Nov 1989
Age34 years, 5 months, 16 days
JurisdictionScotland
Dissolution14 Dec 2012
Years11 years, 5 months, 2 days

SUMMARY

SOFTWARE ON DEMAND LIMITED is an dissolved private limited company with number SC121687. It was incorporated 34 years, 5 months, 16 days ago, on 30 November 1989 and it was dissolved 11 years, 5 months, 2 days ago, on 14 December 2012. The company address is 108 Princes Street 108 Princes Street, Midlothian, EH2 3AA.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Michael John Ennis

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Ennis

Change date: 2009-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Francis Alexander Geddes

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Paul Bernard Dollman

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: 31/05/09 no member list

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary j m Secretaries LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john francis alexander geddes

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael john ennis

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary j m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul bernard dollman

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director j m nominees LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 05 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-05

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 06 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-06

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Resolution

Date: 19 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/04/99--------- £ si 565978@1=565978 £ ic 2/565980

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Capital

Type: 123

Description: £ nc 1000/566000 26/04/99

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1997

Action Date: 03 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1995

Action Date: 29 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1994

Action Date: 01 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-01

Documents

View document PDF

Memorandum articles

Date: 10 Jan 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/11/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1992

Action Date: 02 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-02

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 30/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1991

Action Date: 04 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-04

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 13 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1990

Action Date: 28 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-28

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bookside LIMITED\certificate issued on 09/08/90

Documents

View document PDF

Legacy

Date: 17 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 29/01/90 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 30 Nov 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAH UK LTD

17 MARSHALL ROAD,ELLON,AB41 6DR

Number:SC386757
Status:ACTIVE
Category:Private Limited Company

FIVE PROPERTY LAWYERS LIMITED

5 SEAGROVE AVENUE,HAYLING ISLAND,PO11 9EU

Number:07465837
Status:ACTIVE
Category:Private Limited Company

INDIGO GENERATION LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:09940662
Status:ACTIVE
Category:Private Limited Company

KREAPAY FINANCIAL LIMITED

42 CHELWOOD GRAFTON ROAD,LONDON,NW5 4RG

Number:11213537
Status:ACTIVE
Category:Private Limited Company

LEARN TO CHANGE LTD

LILAC COTTAGE,KINETON,CV35 0LP

Number:11568013
Status:ACTIVE
Category:Private Limited Company

MITSU SOLUTIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11269819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source