INITIATIVE SOFTWARE LIMITED
Overview
Company Name | INITIATIVE SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC127774 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INITIATIVE SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INITIATIVE SOFTWARE LIMITED located?
Registered Office Address | 10 Charlotte Square EH2 4DR Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INITIATIVE SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
COMLAW NO. 238 LIMITED | Oct 05, 1990 | Oct 05, 1990 |
What are the latest accounts for INITIATIVE SOFTWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for INITIATIVE SOFTWARE LIMITED?
Annual Return |
|
---|
What are the latest filings for INITIATIVE SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 08, 2014
| 4 pages | SH19 | ||||||||||
Accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of James Donald Gilmour Wilson as a director on Mar 21, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Mcloughlan as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Kevin Clark as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on Dec 23, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Michael Scott Mcgill as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Douglas Mcloughlan on Jan 08, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for David William Murray Horne on Nov 12, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for James Donald Gilmour Wilson on Nov 16, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of INITIATIVE SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNE, David William Murray | Secretary | Charlotte Square EH2 4DR Edinburgh 10 | British | 131680300001 | ||||||
MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Finance Director | 99070570001 | ||||
BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
CALDWELL, John Stewart | Secretary | 22 Jedburgh Drive PA2 9JJ Paisley Renfrewshire | British | 1320640001 | ||||||
MARSHALL, David | Secretary | 5 Kelvin Crescent Bearsden G61 1BT Glasgow | British | Director | 79453940001 | |||||
MCLOUGHLAN, Douglas | Secretary | 3 Carrongrange Gardens FK5 3DU Larbert | British | Director | 48981460002 | |||||
BEATTIE, Kenneth George | Director | 35 Camphill Avenue G41 3AX Langside Glasgow | United Kingdom | British | Director | 108957650001 | ||||
BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
CALDWELL, John Stewart | Director | 22 Jedburgh Drive PA2 9JJ Paisley Renfrewshire | Scotland | British | Director | 1320640001 | ||||
CLARK, Kevin Peter | Director | Charlotte Square EH2 4DR Edinburgh 10 | United Kingdom | British | Chief Executive Officer | 70888620001 | ||||
GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||
MARSHALL, David | Director | 5 Kelvin Crescent Bearsden G61 1BT Glasgow | United Kingdom | British | Finance Director | 79453940001 | ||||
MCLOUGHLAN, Douglas | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Director | 165092070001 | ||||
NEESON, Paul Gerard | Director | Duncrag Bonhill Road G82 2DY Dumbarton | Scotland | British | Management Consultant | 54148210001 | ||||
POWLEY, Moira | Director | 52 Thames Street TW16 6AF Lower Sunbury Middlesex | British | Company Director | 53719440001 | |||||
SMITH, Alistair George | Director | 2 Ormiston Place Lawthorn Irvine | British | Director | 1320660002 | |||||
THORBURN, Andrew Scott | Director | 20 Lennox Street Lane EH4 1PZ Edinburgh Midlothian | United Kingdom | British | Company Director | 840430001 | ||||
WAGA, John | Director | 2 Maple Grove Fixby HD2 2FG Huddersfield | British | Director | 54999500001 | |||||
WALLACE, David Gordon | Director | Lethington Road G46 6TB Giffnock 14 East Renfrewshire | Scotland | British | Director | 140806790001 | ||||
WILSON, James Donald Gilmour | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Group Chief Executive | 69298770001 | ||||
WYATT, Edward Jeremy | Director | Kirkland Coach House Bridgend KA24 4DA Dalry Ayrshire | British | Chief Executive | 1254100001 |
Does INITIATIVE SOFTWARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Apr 20, 2010 Delivered On May 04, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 04, 2008 Delivered On Dec 17, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 07, 2001 Delivered On Dec 11, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Dec 06, 2001 Delivered On Dec 21, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Dec 06, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Dec 06, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Aug 24, 2000 Delivered On Aug 31, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Aug 20, 1999 Delivered On Aug 26, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jun 04, 1996 Delivered On Jun 07, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0