Company number SC357781
Status Active
Incorporation Date 6 April 2009
Company Type Private Limited Company
Address CODEBASE ARGYLE HOUSE, 3 LADY LAWSON STREET, EDINBURGH, EH3 9DR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CULTIVATE SOFTWARE LTD are www.cultivatesoftware.co.uk, and www.cultivate-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Cultivate Software Ltd is a Private Limited Company.
The company registration number is SC357781. Cultivate Software Ltd has been working since 06 April 2009.
The present status of the company is Active. The registered address of Cultivate Software Ltd is Codebase Argyle House 3 Lady Lawson Street Edinburgh Eh3 9dr. . WILSON, Jennifer Marie is a Secretary of the company. WILSON, Paul Anthony is a Director of the company. Director BARKER, Kenneth Elliot has been resigned. Director CONSTABLE, George Webb has been resigned. Director MACKEAN, Robert Mackintosh has been resigned. Director O'BRIEN, Joseph Michael has been resigned. Director RIEDEL, Daniel has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
RIEDEL, Daniel
Resigned: 21 November 2013
Appointed Date: 25 September 2013
51 years old
Persons With Significant Control
Mr Paul Anthony Wilson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CULTIVATE SOFTWARE LTD Events
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
17 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
19 Oct 2009
Appointment of Mr Paul Anthony Wilson as a director
19 Oct 2009
Appointment of Mr Joseph Michael O'brien as a director
16 Oct 2009
Termination of appointment of Robert Mackean as a director
16 Oct 2009
Registered office address changed from 10a Dick Place Edinburgh EH9 2JL United Kingdom on 16 October 2009
06 Apr 2009
Incorporation