SOFTWARE ALLIANCE LIMITED: Filings

  • Overview

    Company NameSOFTWARE ALLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC270886
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SOFTWARE ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Raza Jack Rizvi on Jan 29, 2026

    2 pagesCH01

    Director's details changed for Mr Vidush Mahansaria on Jan 29, 2026

    2 pagesCH01

    Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Jan 29, 2026

    1 pagesAD01

    Director's details changed for Mr Guy Shepherd on Jan 29, 2026

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2025

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Notification of Balio Software Limited as a person with significant control on Sep 22, 2025

    2 pagesPSC02

    Cessation of Stephen Curle as a person with significant control on Sep 22, 2025

    1 pagesPSC07

    Cessation of Roger Grenville-Jones as a person with significant control on Sep 22, 2025

    1 pagesPSC07

    Appointment of Mr Raza Jack Rizvi as a director on Sep 22, 2025

    2 pagesAP01

    Appointment of Mr Vidush Mahansaria as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Lee Darren Schopp as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Stephen Curle as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Jessica Elizabeth Bedford as a secretary on Sep 22, 2025

    1 pagesTM02

    Confirmation statement made on Jun 14, 2025 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 21, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares in the capital of the company pursuant to the company's articles of association 08/01/2025
    RES13

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Registered office address changed from Summit House Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Summit House Mitchell Street Edinburgh EH6 7BD on Mar 26, 2024

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Appointment of Mrs Jessica Elizabeth Bedford as a secretary on Oct 13, 2023

    2 pagesAP03

    Termination of appointment of Sally Palmer as a secretary on Oct 13, 2023

    1 pagesTM02

    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