SOPHEON EDINBURGH LIMITED

SOPHEON EDINBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOPHEON EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151271
    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 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 AddressNo

    What were the previous names of SOPHEON EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORBITAL SOFTWARE GROUP LIMITEDMay 06, 1999May 06, 1999
    ORBITAL TECHNOLOGIES LIMITEDDec 07, 1994Dec 07, 1994
    SCOTCH MIST SYSTEMS LIMITEDJun 07, 1994Jun 07, 1994

    What are the latest accounts for SOPHEON EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SOPHEON EDINBURGH 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

    1 pagesDS01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 147,722.8
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 147,722.8
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 147,722.8
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 37 Queen Street Edinburgh EH2 1JX* on Apr 25, 2013

    1 pagesAD01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Barry Keith Mence on Jun 01, 2010

    2 pagesCH01

    Who are the officers of SOPHEON EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERVICE, Graham Andrew
    Eagle Lodge Mile Path
    Hook Heath
    GU22 0JX Woking
    Surrey
    Secretary
    Eagle Lodge Mile Path
    Hook Heath
    GU22 0JX Woking
    Surrey
    BritishAccountant36583520001
    KARIMJEE, Arif
    8 South Farm Lane
    GU19 5NT Bagshot
    Surrey
    Director
    8 South Farm Lane
    GU19 5NT Bagshot
    Surrey
    EnglandBritishDirector68716160024
    MENCE, Barry Keith
    Carvaggio Court
    Tigne Point
    Sliema Tpo1
    Tsf 17
    Malta
    Director
    Carvaggio Court
    Tigne Point
    Sliema Tpo1
    Tsf 17
    Malta
    MaltaBritishCompany Director40369130008
    SAYWOOD, Joan Carol
    27 Corbiehill Avenue
    EH4 5DX Edinburgh
    Secretary
    27 Corbiehill Avenue
    EH4 5DX Edinburgh
    BritishChartered Accountant44275890001
    SLATER, Alan Falconer
    1a Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    1a Belgrave Crescent
    EH4 3AQ Edinburgh
    British41803900002
    SMEATON, Alexander Gary
    5 Buckstone Terrace
    EH10 6QA Edinburgh
    Lothian
    Secretary
    5 Buckstone Terrace
    EH10 6QA Edinburgh
    Lothian
    British73729890001
    SWAN, John Beveridge
    3 Grange View
    EH49 7HY Linlithgow
    West Lothian
    Secretary
    3 Grange View
    EH49 7HY Linlithgow
    West Lothian
    BritishCompany Director77507280001
    TROMBALA, Stephen Andrew
    26 (2f1) Newington Road
    EH9 1QS Edinburgh
    Secretary
    26 (2f1) Newington Road
    EH9 1QS Edinburgh
    BritishSolicitor56433830001
    ASHCROFT CAMERON SECRETARIES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Secretary
    42 Moray Place
    EH3 6BT Edinburgh
    900008280001
    FINANCIAL TACTICS ACCOUNTS LTD
    Priestley House 150 Polmadie Road
    G5 0HN Glasgow
    Secretary
    Priestley House 150 Polmadie Road
    G5 0HN Glasgow
    60167780001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    DAVIS, Andrew Broughton
    570 Lanark Road West
    EH14 7BN Balerno
    Midlothian
    Director
    570 Lanark Road West
    EH14 7BN Balerno
    Midlothian
    ScotlandUnited KingdomEngineer44219270001
    DORREN, Kevin
    16 Braid Crescent
    EH10 6AU Edinburgh
    Midlothian
    Director
    16 Braid Crescent
    EH10 6AU Edinburgh
    Midlothian
    BritishMarketing Executive64576040001
    GOOD, Tracy Diane
    10 Chilcroft Road
    GU27 1JJ Haslemere
    Surrey
    Director
    10 Chilcroft Road
    GU27 1JJ Haslemere
    Surrey
    BritishAccountant43322130001
    GRAY, Brian Dunlop
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    Director
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    ScotlandBritishChief Operating Officer43460210001
    GRAY, Derek James
    Redcroft
    44 Cramond Road North
    EH4 6JA Edinburgh
    Midlothian
    Director
    Redcroft
    44 Cramond Road North
    EH4 6JA Edinburgh
    Midlothian
    BritishCompany Director72260190001
    KALLUS, Ernst Paul
    15a Buckingham Terrace
    EH4 3AA Edinburgh
    Lothian
    Director
    15a Buckingham Terrace
    EH4 3AA Edinburgh
    Lothian
    United KingdomBritishSales & Marketing Exec71729930002
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritishCompany Director1378450002
    SAYWOOD, Joan Carol
    27 Corbiehill Avenue
    EH4 5DX Edinburgh
    Director
    27 Corbiehill Avenue
    EH4 5DX Edinburgh
    UkBritishChartered Accountant44275890001
    SLATER, Alan Falconer
    1a Belgrave Crescent
    EH4 3AQ Edinburgh
    Director
    1a Belgrave Crescent
    EH4 3AQ Edinburgh
    BritishResearcher41803900002
    SMEATON, Calum
    Flat 2f1 36 William Street
    EH3 7LJ Edinburgh
    Midlothian
    Director
    Flat 2f1 36 William Street
    EH3 7LJ Edinburgh
    Midlothian
    BritishSoftware Engineer64631260001
    SWAN, John Beveridge
    3 Grange View
    EH49 7HY Linlithgow
    West Lothian
    Director
    3 Grange View
    EH49 7HY Linlithgow
    West Lothian
    ScotlandBritishCompany Director77507280001
    ASHCROFT CAMERON NOMINEES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Director
    42 Moray Place
    EH3 6BT Edinburgh
    900008270001

    Who are the persons with significant control of SOPHEON EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Road
    West End
    GU24 9PW Woking
    Dorna House One
    Surrey
    England
    Apr 06, 2016
    Guildford Road
    West End
    GU24 9PW Woking
    Dorna House One
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc210686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOPHEON EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2000Registration of a charge (410)
    • Apr 14, 2000Alteration to a floating charge (466 Scot)
    • Jul 17, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Novell Inc
    Transactions
    • Feb 09, 2000Registration of a charge (410)
    • Apr 14, 2000Alteration to a floating charge (466 Scot)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • 3I Group PLC
    Transactions
    • Apr 02, 1998Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Apr 14, 2000Alteration to a floating charge (466 Scot)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Scottish Equity Partnership
    Transactions
    • Apr 02, 1998Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Apr 14, 2000Alteration to a floating charge (466 Scot)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1997Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Apr 14, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Jul 16, 1997Statement of satisfaction of a charge in full or part (419a)

    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