SOPHEON EDINBURGH LIMITED
Overview
Company Name | SOPHEON EDINBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151271 |
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 SOPHEON EDINBURGH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOPHEON EDINBURGH LIMITED located?
Registered Office Address | 2nd Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOPHEON EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
ORBITAL SOFTWARE GROUP LIMITED | May 06, 1999 | May 06, 1999 |
ORBITAL TECHNOLOGIES LIMITED | Dec 07, 1994 | Dec 07, 1994 |
SCOTCH MIST SYSTEMS LIMITED | Jun 07, 1994 | Jun 07, 1994 |
What are the latest accounts for SOPHEON EDINBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SOPHEON EDINBURGH 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 37 Queen Street Edinburgh EH2 1JX* on Apr 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Barry Keith Mence on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SOPHEON EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SERVICE, Graham Andrew | Secretary | Eagle Lodge Mile Path Hook Heath GU22 0JX Woking Surrey | British | Accountant | 36583520001 | |||||
KARIMJEE, Arif | Director | 8 South Farm Lane GU19 5NT Bagshot Surrey | England | British | Director | 68716160024 | ||||
MENCE, Barry Keith | Director | Carvaggio Court Tigne Point Sliema Tpo1 Tsf 17 Malta | Malta | British | Company Director | 40369130008 | ||||
SAYWOOD, Joan Carol | Secretary | 27 Corbiehill Avenue EH4 5DX Edinburgh | British | Chartered Accountant | 44275890001 | |||||
SLATER, Alan Falconer | Secretary | 1a Belgrave Crescent EH4 3AQ Edinburgh | British | 41803900002 | ||||||
SMEATON, Alexander Gary | Secretary | 5 Buckstone Terrace EH10 6QA Edinburgh Lothian | British | 73729890001 | ||||||
SWAN, John Beveridge | Secretary | 3 Grange View EH49 7HY Linlithgow West Lothian | British | Company Director | 77507280001 | |||||
TROMBALA, Stephen Andrew | Secretary | 26 (2f1) Newington Road EH9 1QS Edinburgh | British | Solicitor | 56433830001 | |||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 42 Moray Place EH3 6BT Edinburgh | 900008280001 | |||||||
FINANCIAL TACTICS ACCOUNTS LTD | Secretary | Priestley House 150 Polmadie Road G5 0HN Glasgow | 60167780001 | |||||||
HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||
DAVIS, Andrew Broughton | Director | 570 Lanark Road West EH14 7BN Balerno Midlothian | Scotland | United Kingdom | Engineer | 44219270001 | ||||
DORREN, Kevin | Director | 16 Braid Crescent EH10 6AU Edinburgh Midlothian | British | Marketing Executive | 64576040001 | |||||
GOOD, Tracy Diane | Director | 10 Chilcroft Road GU27 1JJ Haslemere Surrey | British | Accountant | 43322130001 | |||||
GRAY, Brian Dunlop | Director | 10 Hoghill Court East Calder EH53 0QA Livingston West Lothian | Scotland | British | Chief Operating Officer | 43460210001 | ||||
GRAY, Derek James | Director | Redcroft 44 Cramond Road North EH4 6JA Edinburgh Midlothian | British | Company Director | 72260190001 | |||||
KALLUS, Ernst Paul | Director | 15a Buckingham Terrace EH4 3AA Edinburgh Lothian | United Kingdom | British | Sales & Marketing Exec | 71729930002 | ||||
RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | Company Director | 1378450002 | ||||
SAYWOOD, Joan Carol | Director | 27 Corbiehill Avenue EH4 5DX Edinburgh | Uk | British | Chartered Accountant | 44275890001 | ||||
SLATER, Alan Falconer | Director | 1a Belgrave Crescent EH4 3AQ Edinburgh | British | Researcher | 41803900002 | |||||
SMEATON, Calum | Director | Flat 2f1 36 William Street EH3 7LJ Edinburgh Midlothian | British | Software Engineer | 64631260001 | |||||
SWAN, John Beveridge | Director | 3 Grange View EH49 7HY Linlithgow West Lothian | Scotland | British | Company Director | 77507280001 | ||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 42 Moray Place EH3 6BT Edinburgh | 900008270001 |
Who are the persons with significant control of SOPHEON EDINBURGH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orbital Software Holidings Plc | Apr 06, 2016 | Guildford Road West End GU24 9PW Woking Dorna House One Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOPHEON EDINBURGH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Feb 04, 2000 Delivered On Feb 09, 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 Feb 04, 2000 Delivered On Feb 09, 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 Mar 17, 1998 Delivered On Apr 02, 1998 | 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 Mar 17, 1998 Delivered On Apr 02, 1998 | 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 11, 1997 Delivered On Aug 18, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jan 07, 1997 Delivered On Jan 17, 1997 | 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