CREDOSOFT LIMITED
EDINBURGH CHARTEX SOFTWARE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1JE

Company number SC163937
Status Active
Incorporation Date 7 March 1996
Company Type Private Limited Company
Address 15 QUEEN STREET, EDINBURGH, EH2 1JE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 98 . The most likely internet sites of CREDOSOFT LIMITED are www.credosoft.co.uk, and www.credosoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Credosoft Limited is a Private Limited Company. The company registration number is SC163937. Credosoft Limited has been working since 07 March 1996. The present status of the company is Active. The registered address of Credosoft Limited is 15 Queen Street Edinburgh Eh2 1je. . BORDONI, Silvia is a Secretary of the company. MCATEER, John is a Director of the company. Secretary MCATEER, John Michael has been resigned. Secretary MCATEER, Stephen John has been resigned. Secretary MCLENNAN, Margaret Ann has been resigned. Secretary MCLENNAN, Margaret Ann has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCATEER, James Paul has been resigned. Director MCATEER, John Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BORDONI, Silvia
Appointed Date: 27 April 2015

Director
MCATEER, John
Appointed Date: 07 September 2006
64 years old

Resigned Directors

Secretary
MCATEER, John Michael
Resigned: 15 July 2002
Appointed Date: 07 March 1996

Secretary
MCATEER, Stephen John
Resigned: 01 February 2010
Appointed Date: 15 July 2002

Secretary
MCLENNAN, Margaret Ann
Resigned: 27 April 2015
Appointed Date: 23 March 2010

Secretary
MCLENNAN, Margaret Ann
Resigned: 23 March 2010
Appointed Date: 01 February 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 March 1996
Appointed Date: 07 March 1996

Director
MCATEER, James Paul
Resigned: 07 September 2006
Appointed Date: 07 March 1996
63 years old

Director
MCATEER, John Michael
Resigned: 18 February 2002
Appointed Date: 07 March 1996
60 years old

Persons With Significant Control

Mr John Mcateer
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CREDOSOFT LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 April 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 98

31 Mar 2016
Director's details changed for Mr John Mcateer on 31 March 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
29 Apr 1997
Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100
10 Dec 1996
Accounting reference date notified as 30/04
11 Jul 1996
Partic of mort/charge *
11 Mar 1996
Secretary resigned
07 Mar 1996
Incorporation

CREDOSOFT LIMITED Charges

3 July 1996
Floating charge
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…