INITIATIVE SOFTWARE LIMITED

INITIATIVE SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINITIATIVE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127774
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INITIATIVE SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 238 LIMITEDOct 05, 1990Oct 05, 1990

    What are the latest accounts for INITIATIVE SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for INITIATIVE SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INITIATIVE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 08, 2014

    • Capital: GBP 0.10
    4 pagesSH19

    Accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Oct 05, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jun 30, 2011

    5 pagesAA

    Termination of appointment of James Donald Gilmour Wilson as a director on Mar 21, 2012

    1 pagesTM01

    Termination of appointment of Douglas Mcloughlan as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Oct 05, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Kevin Clark as a director

    1 pagesTM01

    Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    6 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Director's details changed for Douglas Mcloughlan on Jan 08, 2010

    3 pagesCH01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for James Donald Gilmour Wilson on Nov 16, 2009

    3 pagesCH01

    Who are the officers of INITIATIVE SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British131680300001
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish99070570001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CALDWELL, John Stewart
    22 Jedburgh Drive
    PA2 9JJ Paisley
    Renfrewshire
    Secretary
    22 Jedburgh Drive
    PA2 9JJ Paisley
    Renfrewshire
    British1320640001
    MARSHALL, David
    5 Kelvin Crescent
    Bearsden
    G61 1BT Glasgow
    Secretary
    5 Kelvin Crescent
    Bearsden
    G61 1BT Glasgow
    British79453940001
    MCLOUGHLAN, Douglas
    3 Carrongrange Gardens
    FK5 3DU Larbert
    Secretary
    3 Carrongrange Gardens
    FK5 3DU Larbert
    British48981460002
    BEATTIE, Kenneth George
    35 Camphill Avenue
    G41 3AX Langside
    Glasgow
    Director
    35 Camphill Avenue
    G41 3AX Langside
    Glasgow
    United KingdomBritish108957650001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CALDWELL, John Stewart
    22 Jedburgh Drive
    PA2 9JJ Paisley
    Renfrewshire
    Director
    22 Jedburgh Drive
    PA2 9JJ Paisley
    Renfrewshire
    ScotlandBritish1320640001
    CLARK, Kevin Peter
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritish70888620001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    MARSHALL, David
    5 Kelvin Crescent
    Bearsden
    G61 1BT Glasgow
    Director
    5 Kelvin Crescent
    Bearsden
    G61 1BT Glasgow
    United KingdomBritish79453940001
    MCLOUGHLAN, Douglas
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish165092070001
    NEESON, Paul Gerard
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    Director
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    ScotlandBritish54148210001
    POWLEY, Moira
    52 Thames Street
    TW16 6AF Lower Sunbury
    Middlesex
    Director
    52 Thames Street
    TW16 6AF Lower Sunbury
    Middlesex
    British53719440001
    SMITH, Alistair George
    2 Ormiston Place
    Lawthorn
    Irvine
    Director
    2 Ormiston Place
    Lawthorn
    Irvine
    British1320660002
    THORBURN, Andrew Scott
    20 Lennox Street Lane
    EH4 1PZ Edinburgh
    Midlothian
    Director
    20 Lennox Street Lane
    EH4 1PZ Edinburgh
    Midlothian
    United KingdomBritish840430001
    WAGA, John
    2 Maple Grove
    Fixby
    HD2 2FG Huddersfield
    Director
    2 Maple Grove
    Fixby
    HD2 2FG Huddersfield
    British54999500001
    WALLACE, David Gordon
    Lethington Road
    G46 6TB Giffnock
    14
    East Renfrewshire
    Director
    Lethington Road
    G46 6TB Giffnock
    14
    East Renfrewshire
    ScotlandBritish140806790001
    WILSON, James Donald Gilmour
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish69298770001
    WYATT, Edward Jeremy
    Kirkland Coach House
    Bridgend
    KA24 4DA Dalry
    Ayrshire
    Director
    Kirkland Coach House
    Bridgend
    KA24 4DA Dalry
    Ayrshire
    British1254100001

    Does INITIATIVE SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    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
    • Strathclyde Investment Fund
    Transactions
    • Dec 11, 2001Registration of a charge (410)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Sir Tom Farmer
    Transactions
    • Dec 21, 2001Registration of a charge (410)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Aberdeen City Council Superannuation Fund
    Transactions
    • Dec 20, 2001Registration of a charge (410)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Glasgow Development Fund
    Transactions
    • Dec 20, 2001Registration of a charge (410)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Scottish Enterprise
    Transactions
    • Aug 31, 2000Registration of a charge (410)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Scottish Equity Partnership
    Transactions
    • Aug 26, 1999Registration of a charge (410)
    • Sep 08, 1999Alteration to a floating charge (466 Scot)
    • May 11, 2000Alteration to a floating charge (466 Scot)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 1996Registration of a charge (410)
    • Sep 17, 1999Alteration to a floating charge (466 Scot)
    • May 11, 2000Alteration to a floating charge (466 Scot)
    • Sep 17, 2002Alteration to a floating charge (466 Scot)
    • Mar 13, 2006Alteration to a floating charge (466 Scot)
    • Sep 03, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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