Advanced company searchLink opens in new window

CPL SOFTWARE LIMITED

Company number SC370241

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)
02 Mar 2020 AD01 Registered office address changed from Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland to 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2 March 2020
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 AD01 Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF on 26 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
25 Oct 2018 AP01 Appointment of Mr William Campbell Mcilmoyle as a director on 25 October 2018
23 Oct 2018 MA Memorandum and Articles of Association
23 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Sep 2016 CH01 Director's details changed for Mr Brian John Welsh on 19 September 2016
17 Aug 2016 TM01 Termination of appointment of Craig James Millar as a director on 12 August 2016
28 Jun 2016 AD01 Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AD01 Registered office address changed from Rfl House Anderson Street Dunblane Perthshire FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015
01 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders