Advanced company searchLink opens in new window

SOFTWARE ALLIANCE LIMITED

Company number SC270886

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)
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
20 Jul 2015 CH02 Director's details changed for Oac Plc on 10 January 2015
20 Jul 2015 CH03 Secretary's details changed for Mr Roger Grenville-Jones on 20 July 2015
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AD01 Registered office address changed from Techcube 1 Summerhall Edinburgh EH9 1PL to Summit House Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 8 August 2014
06 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
25 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
30 Nov 2012 AA01 Previous accounting period shortened from 31 July 2012 to 29 February 2012
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB Scotland on 18 June 2012
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Feb 2012 SH20 Statement by directors
10 Feb 2012 SH19 Statement of capital on 10 February 2012
  • GBP 1,000
10 Feb 2012 CAP-SS Solvency statement dated 26/01/12
10 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 May 2011 AP03 Appointment of Mr Roger Grenville-Jones as a secretary
17 May 2011 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
09 May 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jan 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Stephen Curle on 20 January 2010