SOFTWARE SYSTEMS OPEN FOR BUSINESS LIMITED
Status | ACTIVE |
Company No. | SC347800 |
Category | Private Limited Company |
Incorporated | 29 Aug 2008 |
Age | 15 years, 8 months |
Jurisdiction | Scotland |
SUMMARY
SOFTWARE SYSTEMS OPEN FOR BUSINESS LIMITED is an active private limited company with number SC347800. It was incorporated 15 years, 8 months ago, on 29 August 2008. The company address is 3 Belvidere Street, Aberdeen, AB25 2QS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: 3 Belvidere Street Aberdeen AB25 2QS
Old address: 40 40 Raeden Park Road Aberdeen AB15 5LQ
Change date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Termination secretary company with name termination date
Date: 19 Jul 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-19
Officer name: Jane Dymott
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Change person secretary company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Jane Dymott
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Andrew Gaskell
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
New address: 40 40 Raeden Park Road Aberdeen AB15 5LQ
Change date: 2014-11-25
Old address: 58 Mid Stocket Road Aberdeen AB15 5JB
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts amended with made up date
Date: 01 Nov 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Accounts amended with made up date
Date: 01 Nov 2011
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Andrew Gaskell
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew gaskell / 01/02/2009
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jane dymott / 01/02/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from 24 forresterhill court westburn road aberdeen grampian AB25 2WA
Documents
Some Companies
110 HIGH STREET,AYLESBURY,HP20 1RB
Number: | 11434173 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FULWOOD ROW,PRESTON,PR2 5RW
Number: | 04795780 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LOWER TOWN STREET,LEEDS,LS13 2BW
Number: | 10717281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED
14 MAGNOLIA LODGE,CHINGFORD,E4 6SX
Number: | 02887548 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM STORAGE SYSTEMS LIMITED
11 VICTORIA ROAD,HALIFAX,HX5 0AE
Number: | 02572362 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP17798R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |