CREDOSOFT LIMITED
Overview
Company Name | CREDOSOFT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC163937 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CREDOSOFT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CREDOSOFT LIMITED located?
Registered Office Address | 50 Albany Street EH1 3QR Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREDOSOFT LIMITED?
Company Name | From | Until |
---|---|---|
CHARTEX SOFTWARE LIMITED | Mar 07, 1996 | Mar 07, 1996 |
What are the latest accounts for CREDOSOFT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CREDOSOFT LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for CREDOSOFT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Change of details for John Mcateer as a person with significant control on Mar 18, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr John Mcateer on Mar 18, 2025 | 2 pages | CH01 | ||
Change of details for Mr John Mcateer as a person with significant control on Mar 18, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr John Mcateer on Mar 18, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1639370002 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Director's details changed for Mr John Mcateer on Sep 07, 2006 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 50 Albany Street Edinburgh EH1 3QR on Jan 30, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge SC1639370002, created on Dec 19, 2017 | 15 pages | MR01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||
Who are the officers of CREDOSOFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BORDONI, Silvia | Secretary | Inverleith Avenue South EH3 5QA Edinburgh 7 Scotland | 197143270001 | |||||||
MCATEER, John | Director | Albany Street EH1 3QR Edinburgh 50 Scotland | United Arab Emirates | British | Consultant | 115564390006 | ||||
MCATEER, John Michael | Secretary | The Schoolhouse Quarter ML3 7XA Hamilton Lanarkshire | British | 46653920001 | ||||||
MCATEER, Stephen John | Secretary | 17 Limekilnburn Road Quarter ML3 7XA Hamilton | British | 83809030003 | ||||||
MCLENNAN, Margaret Ann | Secretary | Ellisland Road Clarkston G76 8QB Glasgow 5 Scotland | 150115230001 | |||||||
MCLENNAN, Margaret Ann | Secretary | Carlyle Terrace East Kilbride G74 3ES Glasgow 8 Scotland | 149966340002 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MCATEER, James Paul | Director | Pine Lodge, Welldale Lane ML11 9JE Nemphlar South Lanarkshire | United Kingdom | British | Software Analyst | 150570560001 | ||||
MCATEER, John Michael | Director | The Schoolhouse Quarter ML3 7XA Hamilton Lanarkshire | British | Software Programmer | 46653920001 |
Who are the persons with significant control of CREDOSOFT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Mcateer | Apr 07, 2016 | Albany Street EH1 3QR Edinburgh 50 Scotland | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
|
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