Advanced company searchLink opens in new window

SEQUOIA SOFTWARE LTD

Company number SC262366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 TM01 Termination of appointment of Robert James Dryburgh as a director on 22 May 2019
03 Apr 2019 AA Micro company accounts made up to 30 June 2018
28 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 246,391.62
13 Sep 2016 CH01 Director's details changed for Mr Robert James Dryburgh on 31 March 2016
25 Aug 2016 AD01 Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
13 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 246,391.62
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 CERTNM Company name changed hanover software LIMITED\certificate issued on 25/09/14
  • CONNOT ‐ Change of name notice
25 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-18
02 Sep 2014 AD01 Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014
14 Apr 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 246,391.62
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
08 Nov 2012 TM01 Termination of appointment of Douglas Shand as a director