API SOFTWARE LIMITED

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

    Company NameAPI SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC154934
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of API SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is API SOFTWARE LIMITED located?

    Registered Office Address
    The Garment Factory
    10 Montrose Street
    G1 1RE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of API SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OASYS TECHNOLOGY LIMITEDMar 01, 1995Mar 01, 1995
    CORRIE COMPUTING LIMITEDDec 15, 1994Dec 15, 1994

    What are the latest accounts for API SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for API SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for API SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 01, 2025

    • Capital: GBP 105.5874
    6 pagesSH01

    Statement of capital following an allotment of shares on Mar 04, 2025

    • Capital: GBP 104.5874
    7 pagesSH01

    Confirmation statement made on Dec 15, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 104.3874
    7 pagesSH01

    Purchase of own shares.

    4 pagesSH03

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Full accounts made up to Jan 31, 2024

    32 pagesAA

    Memorandum and Articles of Association

    56 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Sep 03, 2024

    • Capital: GBP 101.5636
    11 pagesSH06

    Statement of capital on Sep 05, 2024

    • Capital: GBP 101.5636
    10 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Aug 02, 2024

    • Capital: GBP 101.7636
    11 pagesSH06

    Statement of capital on Aug 08, 2024

    • Capital: GBP 102.2636
    10 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of unpaid share premium and approval of share buyback agreements 02/08/2024
    RES13

    Appointment of Mr Taylor Rampton as a director on Jul 16, 2024

    2 pagesAP01

    Termination of appointment of Angus Mark Conroy as a director on Feb 29, 2024

    1 pagesTM01

    Cancellation of shares. Statement of capital on Feb 27, 2024

    • Capital: GBP 102.2636
    11 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital on Feb 29, 2024

    • Capital: GBP 102.2636
    10 pagesSH19

    Statement of capital on Feb 29, 2024

    • Capital: GBP 104.1136
    10 pagesSH19

    Who are the officers of API SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    BAIN, Kenneth
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    United KingdomBritishChief Financial Officer208218150001
    DAVISON, Andrew Peter
    Blythswood Square
    G2 4AD Glasgow
    Sep, 17
    Scotland
    Director
    Blythswood Square
    G2 4AD Glasgow
    Sep, 17
    Scotland
    ScotlandBritishFund Manager280149970001
    LIVESEY, Chris
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    ScotlandBritishCeo315509580001
    MCHARG, Gordon
    25 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    25 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    United KingdomBritishSystems And Software Engineer41878970002
    RAMPTON, Taylor
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    EnglandBritishPrivate Equity Investor325272590001
    ROCHE, Jeremy Byron
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    EnglandBritishCompany Director39969820003
    SLATFORD, Karen
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    EnglandBritishCompany Director289562050001
    MCHARG, Gordon
    25 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Secretary
    25 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    BritishSystems And Software Engineer41878970002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CONROY, Angus Mark
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Director
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    EnglandBritishDirector263235230001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MOROSI, Steven
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Cayman IslandsBritishSystems And Software Engineer41878930004
    MUIR, James Anderson
    Moss Side Road
    ML12 6GF Biggar
    19
    Lanarkshire
    United Kingdom
    Director
    Moss Side Road
    ML12 6GF Biggar
    19
    Lanarkshire
    United Kingdom
    United KingdomBritishChartered Accountant129551850001
    URQUHART, George
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Director
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    SwitzerlandBritishComputer Consultant41878950004

    Who are the persons with significant control of API SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Feb 25, 2021
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnership Act 1907
    Place RegisteredCompanies House
    Registration NumberSl024019
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Steven Morosi
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Apr 06, 2016
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Yes
    Nationality: British
    Country of Residence: Cayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gordon Mcharg
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Apr 06, 2016
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr George Urquhart
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Apr 06, 2016
    10 Montrose Street
    G1 1RE Glasgow
    The Garment Factory
    Scotland
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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