LEADING SOFTWARE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BJ

Company number SC341454
Status Active
Incorporation Date 16 April 2008
Company Type Private Limited Company
Address 27A-29A STAFFORD STREET, EDINBURGH, SCOTLAND, EH3 7BJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 137a George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of LEADING SOFTWARE LIMITED are www.leadingsoftware.co.uk, and www.leading-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Leading Software Limited is a Private Limited Company. The company registration number is SC341454. Leading Software Limited has been working since 16 April 2008. The present status of the company is Active. The registered address of Leading Software Limited is 27a 29a Stafford Street Edinburgh Scotland Eh3 7bj. . DRYBURGH, Robert James is a Director of the company. MORRISON, Charles is a Director of the company. Secretary MCKECHNIE (JNR), Robert James has been resigned. Director GODDARD, Dean Glen has been resigned. Director GRANT, Colin Alexander has been resigned. Director HOUSTOUN, Alick has been resigned. Director HUGHES, David has been resigned. Director MCKECHNIE (JNR), Robert James has been resigned. Director NIVEN, Fraser Irvine has been resigned. Director SHAND, Douglas Alexander has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
DRYBURGH, Robert James
Appointed Date: 17 September 2008
72 years old

Director
MORRISON, Charles
Appointed Date: 03 October 2008
72 years old

Resigned Directors

Secretary
MCKECHNIE (JNR), Robert James
Resigned: 16 April 2012
Appointed Date: 13 October 2008

Director
GODDARD, Dean Glen
Resigned: 24 January 2011
Appointed Date: 24 January 2011
63 years old

Director
GRANT, Colin Alexander
Resigned: 01 March 2013
Appointed Date: 25 May 2012
70 years old

Director
HOUSTOUN, Alick
Resigned: 08 January 2013
Appointed Date: 16 December 2008
66 years old

Director
HUGHES, David
Resigned: 17 September 2008
Appointed Date: 16 April 2008
66 years old

Director
MCKECHNIE (JNR), Robert James
Resigned: 16 April 2012
Appointed Date: 03 October 2008
57 years old

Director
NIVEN, Fraser Irvine
Resigned: 31 March 2012
Appointed Date: 16 December 2008
62 years old

Director
SHAND, Douglas Alexander
Resigned: 30 August 2012
Appointed Date: 25 June 2012
59 years old

Persons With Significant Control

Mr Robert James Dryburgh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEADING SOFTWARE LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Registered office address changed from 137a George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016
25 Aug 2016
Confirmation statement made on 24 July 2016 with updates
09 Dec 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 716,364.1

09 Dec 2015
Director's details changed for Mr Robert James Dryburgh on 1 November 2015
...
... and 49 more events
23 Oct 2008
S-div
23 Oct 2008
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

23 Oct 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Oct 2008
Particulars of a mortgage or charge / charge no: 1
16 Apr 2008
Incorporation

LEADING SOFTWARE LIMITED Charges

28 June 2012
Floating charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
14 October 2008
Bond & floating charge
Delivered: 23 October 2008
Status: Satisfied on 25 September 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…